Dissolved
Dissolved 2013-10-08
Company Information for 05792023 LTD
SHEFFIELD, SOUTH YORKSHIRE, S17 3NW,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2013-10-08 |
Company Name | ||
---|---|---|
05792023 LTD | ||
Legal Registered Office | ||
SHEFFIELD SOUTH YORKSHIRE S17 3NW Other companies in S17 | ||
Previous Names | ||
|
Company Number | 05792023 | |
---|---|---|
Date formed | 2006-04-24 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2007-12-31 | |
Date Dissolved | 2013-10-08 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-14 20:23:53 |
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 |
---|---|---|
NICHOLAS COLLINSON |
||
NICHOLAS COLLINSON |
||
STEVEN HEWITT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WS (SECRETARIES) LIMITED |
Company Secretary | ||
WS (DIRECTORS) LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SATURN MACHINE KNIVES LIMITED | Company Secretary | 2009-01-01 | CURRENT | 2002-07-29 | Active | |
CB PET SUPPLIES LIMITED | Director | 2014-04-08 | CURRENT | 2014-04-08 | Active | |
BANG TIDY CLOTHING LIMITED | Director | 2011-09-15 | CURRENT | 2011-09-15 | Active | |
FAST SALE PROPERTIES LIMITED | Director | 2011-01-27 | CURRENT | 2011-01-27 | Active - Proposal to Strike off | |
DVINYLDECALS LTD | Director | 2010-07-12 | CURRENT | 2010-07-12 | Dissolved 2016-09-20 | |
ULTIMATE SKINS AND STICKERS LTD | Director | 2009-12-08 | CURRENT | 2009-12-08 | Active | |
EURO INDUSTRIES LIMITED | Director | 2004-01-22 | CURRENT | 2004-01-22 | Active | |
HEWITT & COMPANY LIMITED | Director | 2012-05-22 | CURRENT | 2012-05-22 | Active | |
FAST SALE PROPERTIES LIMITED | Director | 2011-01-27 | CURRENT | 2011-01-27 | 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 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/01/2013 | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
652a | APPLICATION FOR STRIKING-OFF | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS COLLINSON / 19/12/2007 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
287 | REGISTERED OFFICE CHANGED ON 16/01/08 FROM: | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 16/01/08 FROM: APARTMENT 3 AVIGNON 48 KENWOOD ROAD SHEFFIELD SOUTH YORKSHIRE S7 1NQ | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 26/06/07 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 26/06/07 FROM: 68 CLARKEHOUSE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2LJ | |
363a | RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED | |
CERTNM | COMPANY NAME CHANGED WAKECO(307) LIMITED CERTIFICATE ISSUED ON 16/05/06 | |
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 | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
DEBENTURE | Outstanding | CLYDESDALE BANK PLC |
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as 05792023 LTD 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. |