Dissolved
Dissolved 2014-01-28
Company Information for 02914117 LIMITED
SHEFFIELD, SOUTH YORKSHIRE, S1 1WF,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-01-28 |
Company Name | |
---|---|
02914117 LIMITED | |
Legal Registered Office | |
SHEFFIELD SOUTH YORKSHIRE S1 1WF Other companies in S1 | |
Company Number | 02914117 | |
---|---|---|
Date formed | 1994-03-29 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 1998-08-31 | |
Date Dissolved | 2014-01-28 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-03 18:37:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BRYAN JEFFREY SOLE |
||
LEON BRYAN SOLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AA COMPANY SERVICES LIMITED |
Nominated Secretary | ||
LYNDA SUSAN SOLE |
Company Secretary | ||
BUYVIEW LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AC92 | ORDER OF COURT - RESTORATION | |
LIQ | DISSOLVED | |
4.72 | RETURN OF FINAL MEETING RECEIVED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.20 | STATEMENT OF AFFAIRS | |
600 | APPOINTMENT OF LIQUIDATOR | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
287 | REGISTERED OFFICE CHANGED ON 14/06/00 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 14/06/00 FROM: 309-329 HAYDN ROAD NOTTINGHAM NOTTINGHAMSHIRE NG5 1HG | |
363s | RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/02/00 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 23/02/00 FROM: 32 HIGH STREET CODNOR RIPLEY DERBYSHIRE DE5 9QB | |
AA | FULL ACCOUNTS MADE UP TO 31/08/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/03/99; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/08/97 | |
363s | RETURN MADE UP TO 29/03/98; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/04/97 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 10/04/97 FROM: NEVILLE RUSSEL 9-11 CLARENDON STREET NOTINGHAM NG1 5HR | |
225(1) | ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/08 | |
363s | RETURN MADE UP TO 29/03/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 29/03/95; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 26/09/94--------- £ SI 98@1=98 £ IC 2/100 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/09/94 FROM: | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07 | |
288 | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/09/94 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ | |
NEWINC | INCORPORATION DOCUMENTS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-10-15 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NORTH NOTTINGHAMSHIRE TRAINING & ENTERPRISE COUNCIL LIMITED | |
LEGAL MORTGGAE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (1822 - Manufacture of other outerwear) as 02914117 LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 02914117 LIMITED | Event Date | 2013-10-15 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |