Active - Proposal to Strike off
Company Information for 03104481 LIMITED
CHARLOTTE HOUSE, 19B MARKET PLACE, BINGHAM, NOTTINGHAMSHIRE, NG13 8AP,
|
Company Registration Number
03104481
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
03104481 LIMITED | ||
Legal Registered Office | ||
CHARLOTTE HOUSE 19B MARKET PLACE BINGHAM NOTTINGHAMSHIRE NG13 8AP | ||
Previous Names | ||
|
Company Number | 03104481 | |
---|---|---|
Company ID Number | 03104481 | |
Date formed | 1995-09-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2000 | |
Account next due | 30/07/2002 | |
Latest return | 16/09/2001 | |
Return next due | 14/10/2002 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2019-12-11 12:42:06 |
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 |
---|---|---|
DAVID GEORGE JEFFRIES |
||
ANDREW MARK FITCH |
||
DAVID GEORGE JEFFRIES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ARTHUR HODGKINSON |
Director | ||
SCF SECRETARIES LIMITED LIABILITY COMPANY |
Nominated Secretary | ||
S C F (UK) LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AC92 | Restoration by order of the court | |
CERTNM | COMPANY NAME CHANGED JF TECHNICAL SERVICES CERTIFICATE ISSUED ON 19/12/15 | |
LIQ | DISSOLVED | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.48 | Notice of Constitution of Liquidation Committee | |
4.20 | Voluntary liquidation statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
287 | Registered office changed on 23/05/02 from: victoria house 178 huntingdon street nottingham NG1 3NE | |
287 | Registered office changed on 22/11/01 from: 29 arboretum street nottingham NG1 4JA | |
363s | Return made up to 16/09/01; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/00 | |
395 | Particulars of mortgage/charge | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/99 | |
363(288) | Secretary's particulars changed;director's particulars changed | |
363s | Return made up to 16/09/00; full list of members | |
225 | Accounting reference date extended from 31/08/99 to 30/09/99 | |
363(288) | Director's particulars changed | |
363s | Return made up to 16/09/99; no change of members | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
(W)ELRES | S386 DIS APP AUDS 24/05/99 | |
(W)ELRES | S366A DISP HOLDING AGM 24/05/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 | |
363s | RETURN MADE UP TO 16/09/98; FULL LIST OF MEMBERS | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
SRES07 | FINANCIAL ASSISTANCE - SHARES ACQUISITION 26/06/98 | |
363s | RETURN MADE UP TO 20/09/97; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/97 TO 31/08/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 | |
88(2)R | AD 13/12/95--------- £ SI 98@1=98 £ IC 2/100 | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/11/95 FROM: 3 MILTON RISE HUCKNALL NOTTINGHAM NG15 6RL | |
288 | SECRETARY RESIGNED | |
288 | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/09/95 FROM: SCORPIO HOUSE 102 SYDNEY STREET CHELSEA LONDON SW3 6NJ | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (4525 - Other special trades construction) as 03104481 LIMITED are:
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. |