Dissolved
Dissolved 2017-10-24
Company Information for OLD99 LIMITED
CHARD, SOMERSET, TA20,
|
Company Registration Number
04765282
Private Limited Company
Dissolved Dissolved 2017-10-24 |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
OLD99 LIMITED | ||||||||
Legal Registered Office | ||||||||
CHARD SOMERSET | ||||||||
Previous Names | ||||||||
|
Company Number | 04765282 | |
---|---|---|
Date formed | 2003-05-15 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2017-10-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:25:27 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
OLD99 BARBERSHOP, LLC | 124 W HOLLY ST BELLINGHAM WA 982254344 | Active | Company formed on the 2022-03-23 |
Officer | Role | Date Appointed |
---|---|---|
BORDERS & WEST COMMERCE LIMITED |
||
COLIN GEORGE HOWE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN GEORGE HOWE |
Company Secretary | ||
BORDERS & WEST COMMERCE (1986) LIMITED |
Director | ||
BORDERS & WEST COMMERCE COMPANY LTD |
Director | ||
JANE DAVIES |
Company Secretary | ||
PHILIP ALAN PERSEVAL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BW-FT CO. LIMITED | Director | 2018-04-20 | CURRENT | 2018-04-20 | Active | |
STEVE JOS LIMITED | Director | 2017-05-02 | CURRENT | 2014-08-18 | Active - Proposal to Strike off | |
SOMERSET MEDIA SOLUTIONS LIMITED | Director | 2017-02-07 | CURRENT | 2013-09-30 | Active | |
SECRETARIAT & FISCAL LIMITED | Director | 2017-01-14 | CURRENT | 2011-09-19 | Active | |
AIKYM LIMITED | Director | 2016-12-29 | CURRENT | 2016-12-29 | Active - Proposal to Strike off | |
HERBFIELD LIMITED | Director | 2016-10-04 | CURRENT | 2016-03-02 | Active - Proposal to Strike off | |
PUG 2016 LIMITED | Director | 2016-03-01 | CURRENT | 2016-03-01 | Dissolved 2017-08-08 | |
AILEMA LIMITED | Director | 2016-02-26 | CURRENT | 2012-04-13 | Active | |
WESSEX MERE LIMITED | Director | 2015-12-12 | CURRENT | 2004-06-17 | Active | |
VILLY VANQUERS CHOCOLATE FACTORY LIMITED | Director | 2015-09-29 | CURRENT | 2013-03-19 | Active - Proposal to Strike off | |
BORDERS & WEST (INC.HOWE & CO.) LIMITED | Director | 2015-06-16 | CURRENT | 1995-02-08 | Active | |
WW-2015- LIMITED | Director | 2015-06-15 | CURRENT | 2015-06-15 | Active - Proposal to Strike off | |
07294565 LIMITED | Director | 2014-12-31 | CURRENT | 2010-06-24 | Active - Proposal to Strike off | |
BORDERS & WEST (DEVON) LIMITED | Director | 2014-12-15 | CURRENT | 2014-12-15 | Active | |
BORDERS & WEST (SHROPSHIRE) LIMITED | Director | 2014-12-01 | CURRENT | 2014-12-01 | Active | |
TRUCKAID MIDLANDS LIMITED | Director | 2014-08-28 | CURRENT | 2014-08-28 | Active | |
PGT-106 LIMITED | Director | 2013-07-11 | CURRENT | 2013-07-11 | Dissolved 2015-02-24 | |
BX PAST LTD | Director | 2013-04-17 | CURRENT | 2013-04-17 | Active | |
WAYMILL WESSEX LIMITED | Director | 2012-01-23 | CURRENT | 2012-01-23 | Active | |
ZONEKEEP LIMITED | Director | 2012-01-18 | CURRENT | 2012-01-18 | Dissolved 2018-03-20 | |
BORDERS & WEST COMMERCE LIMITED | Director | 2008-04-30 | CURRENT | 2007-02-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 21/05/17 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 15/05/16 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/09/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 15/05/15 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
RES15 | CHANGE OF NAME 01/01/2015 | |
CERTNM | COMPANY NAME CHANGED BW-WW LIMITED CERTIFICATE ISSUED ON 16/06/15 | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 15/05/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR COLIN GEORGE HOWE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 15/05/13 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
RES15 | CHANGE OF NAME 16/07/2012 | |
CERTNM | COMPANY NAME CHANGED TAIRATERCES LIMITED CERTIFICATE ISSUED ON 02/10/12 | |
LATEST SOC | 06/06/12 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 15/05/12 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BORDERS & WEST COMMERCE LIMITED / 15/05/2012 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/2012 | |
Annotation | ||
GAZ1 | FIRST GAZETTE | |
Annotation | ||
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
288b | APPOINTMENT TERMINATED SECRETARY COLIN HOWE | |
CERTNM | COMPANY NAME CHANGED BORDERS & WEST SECRETARIAT LIMITED CERTIFICATE ISSUED ON 15/05/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR BORDERS & WEST COMMERCE (1986) LIMITED | |
288a | DIRECTOR APPOINTED BORDERS & WEST COMMERCE LIMITED | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 08/03/06 | |
363s | RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03 | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 27/05/04 FROM: 143 OLD STREET LUDLOW SHROPSHIRE SY8 1NU | |
CERTNM | COMPANY NAME CHANGED CASHCORE CORPORATION LIMITED CERTIFICATE ISSUED ON 25/05/04 | |
287 | REGISTERED OFFICE CHANGED ON 05/05/04 FROM: 9 TEMPLAR COURT, WAYSIDE DRIVE, EDENBRIDGE, KENT TN8 6DN | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-07-22 |
Proposal to Strike Off | 2013-09-10 |
Proposal to Strike Off | 2012-03-06 |
Proposal to Strike Off | 2010-01-12 |
Proposal to Strike Off | 2004-10-26 |
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
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OLD99 LIMITED
Called Up Share Capital | 2012-01-01 | £ 10 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 10 |
Current Assets | 2012-01-01 | £ 10 |
Shareholder Funds | 2012-01-01 | £ 10 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as OLD99 LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | OLD99 LIMITED | Event Date | 2014-07-22 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | OLD99 LIMITED | Event Date | 2013-09-10 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | OLD99 LIMITED | Event Date | 2012-03-06 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | OLD99 LIMITED | Event Date | 2010-01-12 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | OLD99 LIMITED | Event Date | 2004-10-26 |
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. |