Dissolved
Dissolved 2014-07-01
Company Information for 03881412 LIMITED
POOLE, DORSET, BH15,
|
Company Registration Number
03881412
Private Limited Company
Dissolved Dissolved 2014-07-01 |
Company Name | ||
---|---|---|
03881412 LIMITED | ||
Legal Registered Office | ||
POOLE DORSET | ||
Previous Names | ||
|
Company Number | 03881412 | |
---|---|---|
Date formed | 1999-11-22 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2014-07-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-03 18:37:48 |
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 |
---|---|---|
JOHN HUGH MEADEN |
||
JOHN HUGH MEADEN |
||
NEIL WINKLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID MALCOLM TOWNEND |
Director | ||
ALAN FREDERICK UFF |
Director | ||
JOHN DONNELLY |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MILLCO LIMITED | Company Secretary | 2007-09-18 | CURRENT | 2007-09-18 | Dissolved 2015-09-29 | |
PARKEGATE ENGINEERING CONSULTANTS LIMITED | Company Secretary | 1996-02-16 | CURRENT | 1995-08-04 | Active - Proposal to Strike off | |
MILLCO LIMITED | Director | 2007-09-18 | CURRENT | 2007-09-18 | Dissolved 2015-09-29 | |
PARKEGATE NEWCO LIMITED | Director | 2012-05-23 | CURRENT | 2012-05-23 | Dissolved 2014-08-12 | |
MILLCO LIMITED | Director | 2007-09-18 | CURRENT | 2007-09-18 | Dissolved 2015-09-29 | |
PARKEGATE ENGINEERING CONSULTANTS LIMITED | Director | 1995-08-04 | CURRENT | 1995-08-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 16/12/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/11/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/11/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
CONDIR | CHANGE OF NAME DIRECTED BY ADJUDICATION ON 28/08/2012 | |
CERTNM | COMPANY NAME CHANGED PARKEGATE PROCESS LIMITED | |
CERTNM | COMPANY NAME CHANGED PARKEGATE PROCESS LIMITED CERTIFICATE ISSUED ON 29/08/12 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/11/11 FULL LIST | |
AR01 | 22/11/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AR01 | 22/11/09 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUGH MEADEN / 09/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHN HUGH MEADEN / 09/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL WINKLEY / 09/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2009 FROM | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2009 FROM WINCHESTER HOUSE, 11A ENTERPRISE WAY, AVIATION PARK WEST, CHRISTCHURCH DORSET BH23 6EW | |
363a | RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | 31/12/06 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/11/07; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 05/07/05 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 05/07/05 FROM: 11 WINCHESTER PLACE NORTH STREET POOLE DORSET BH15 1NX | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00 | |
88(2)R | AD 22/08/00--------- £ SI 998@1=998 £ IC 2/1000 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as 03881412 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. |