Dissolved
Dissolved 2014-05-06
Company Information for 03121205 LTD
NEWPORT, GWENT, NP11,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-05-06 |
Company Name | |
---|---|
03121205 LTD | |
Legal Registered Office | |
NEWPORT GWENT | |
Company Number | 03121205 | |
---|---|---|
Date formed | 1995-11-02 | |
Country | Wales | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-02-28 | |
Date Dissolved | 2014-05-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-02-10 19:44:03 |
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 |
---|---|---|
MICHAEL IAN DEW |
||
MICHAEL IAN DEW |
||
JEANNETTE ANN RICHARDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VICTORIA ANNE BRESSINGTON |
Director | ||
VICTORIA ANNE BRESSINGTON |
Company Secretary | ||
MICHAEL JAMES BRESSINGTON |
Director | ||
ELLIS CHARLES BRESSINGTON |
Director | ||
MIRIAM YOUNGER |
Nominated Secretary | ||
NORMAN YOUNGER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WJ RICHARDS & SONS LIMITED | Director | 2012-05-01 | CURRENT | 2001-04-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL DEW / 01/05/2009 | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363s | RETURN MADE UP TO 02/11/07; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 | |
363a | RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/08/00 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 23/08/00 FROM: 8 PLYNLIMON CLOSE CROESPENMAEN, CRUMLIN NEWPORT GWENT NP11 3GJ | |
122 | CONVE | |
SRES01 | ALTER MEM AND ARTS 15/02/00 | |
122 | CONVE 15/02/00 | |
88(2)R | AD 25/02/00--------- £ SI 150@1=150 £ IC 150/300 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
363s | RETURN MADE UP TO 02/11/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 | |
363a | RETURN MADE UP TO 02/11/97; CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/10/97 FROM: | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 09/10/97 FROM: 24 GLANNANT STREET CWMFELINFACH NEWPORT GWENT NP1 7HB | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 02/11/96; FULL LIST OF MEMBERS | |
88(2)R | AD 09/04/96--------- £ SI 50@1=50 £ IC 100/150 | |
SRES01 | ADOPT MEM AND ARTS 09/04/96 | |
SRES13 | DIRS POWERS SECT 95 09/04/96 | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/04/96 | |
ORES04 | NC INC ALREADY ADJUSTED 09/04/96 | |
123 | £ NC 100/100000 | |
288 | DIRECTOR RESIGNED | |
ORES13 | DIRS AUTHORITY 09/04/96 | |
123 | £ NC 100/100000 09/04/96 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/12/95 FROM: | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02 | |
287 | REGISTERED OFFICE CHANGED ON 11/12/95 FROM: 1ST FLOOR SUITE 39A LEICESTER ROAD SALFORD M7 4AS | |
88(2)R | AD 04/12/95--------- £ SI 99@1=99 £ IC 1/100 | |
288 | SECRETARY RESIGNED | |
288 | DIRECTOR RESIGNED | |
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 | 2014-01-21 |
Proposal to Strike Off | 2010-06-01 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (4521 - General construction & civil engineering) as 03121205 LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 03121205 LTD | Event Date | 2014-01-21 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 03121205 LTD | Event Date | 2010-06-01 |
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. |