Dissolved
Dissolved 2013-11-19
Company Information for COLLEGE LETTINGS LIMITED
RUTHIN, DENBIGHSHIRE, LL15,
|
Company Registration Number
05594325
Private Limited Company
Dissolved Dissolved 2013-11-19 |
Company Name | ||
---|---|---|
COLLEGE LETTINGS LIMITED | ||
Legal Registered Office | ||
RUTHIN DENBIGHSHIRE | ||
Previous Names | ||
|
Company Number | 05594325 | |
---|---|---|
Date formed | 2005-10-17 | |
Country | Wales | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-10-31 | |
Date Dissolved | 2013-11-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-15 00:24:34 |
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 |
---|---|---|
PHILIP ALAN WILDBUR |
||
JUDITH THOMAS JONES |
||
PHILIP ALAN WILDBUR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRABNERS SECRETARIES LIMITED |
Company Secretary | ||
BRABNERS DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLWYDIAN PROPERTIES LIMITED | Company Secretary | 2005-06-27 | CURRENT | 2005-05-11 | Active | |
WATERGATE HOMES LIMITED | Company Secretary | 2002-01-29 | CURRENT | 2002-01-29 | Active | |
WORKTOPENVY LTD | Director | 2014-03-20 | CURRENT | 2013-12-19 | Liquidation | |
ORME CARE SERVICES LTD | Director | 2014-01-22 | CURRENT | 2010-06-29 | Dissolved 2015-03-03 | |
NORTH WALES SHEDS LIMITED | Director | 2014-01-01 | CURRENT | 2013-12-20 | Active | |
NORTH WALES FIREPLACES LIMITED | Director | 2014-01-01 | CURRENT | 2013-12-20 | Active | |
NORTH WALES STONE PRODUCTS LIMITED | Director | 2013-12-24 | CURRENT | 2013-12-20 | Liquidation | |
AEROGISTICS GROUP LIMITED | Director | 2007-12-21 | CURRENT | 2007-09-20 | Dissolved 2014-08-13 | |
TURNAROUND SOLUTIONS LIMITED | Director | 2006-07-03 | CURRENT | 2006-04-18 | Active | |
CLWYDIAN PROPERTIES LIMITED | Director | 2005-06-27 | CURRENT | 2005-05-11 | Active | |
AEROGISTICS HOLDINGS LIMITED | Director | 2005-04-12 | CURRENT | 2004-12-03 | Dissolved 2015-09-11 | |
LETTINGS & PROPERTIES LIMITED | Director | 2003-09-03 | CURRENT | 2003-06-23 | Active | |
WATERGATE HOMES LIMITED | Director | 2002-01-29 | CURRENT | 2002-01-29 | Active | |
01416222 LIMITED | Director | 1999-07-16 | CURRENT | 1979-02-21 | Dissolved 2015-12-01 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 25/11/11 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 17/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 17/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUDITH THOMAS JONES / 08/01/2010 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/02/06 FROM: C/O BRABNERS CHAFFE STREET LLP 1 DALE STREET LIVERPOOL MERSEYSIDE L2 2ET | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 31/01/06--------- £ SI 99@1=99 £ IC 1/100 | |
CERTNM | COMPANY NAME CHANGED BRABCO 538 LIMITED CERTIFICATE ISSUED ON 16/02/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-08-06 |
Proposal to Strike Off | 2012-12-04 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as COLLEGE LETTINGS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | COLLEGE LETTINGS LIMITED | Event Date | 2013-08-06 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | COLLEGE LETTINGS LIMITED | Event Date | 2012-12-04 |
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. |