Dissolved
Dissolved 2013-12-24
Company Information for 246 (2) LIMITED
ESTATE DINNINGTON SHEFFIELD, SOUTH YORKS , S25,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2013-12-24 |
Company Name | ||||
---|---|---|---|---|
246 (2) LIMITED | ||||
Legal Registered Office | ||||
ESTATE DINNINGTON SHEFFIELD SOUTH YORKS | ||||
Previous Names | ||||
|
Company Number | 06182669 | |
---|---|---|
Date formed | 2007-03-26 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-01-31 | |
Date Dissolved | 2013-12-24 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-04 20:34:15 |
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 |
---|---|---|
GARY SMITH |
||
NEIL PETER RICHARDSON |
||
GARY SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL MATTHEW RAFTERY |
Company Secretary | ||
ALAN CHRISTOPHER THOMPSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RDMS GROUP LIMITED | Company Secretary | 2008-01-24 | CURRENT | 2007-12-14 | Dissolved 2017-04-12 | |
246 (1) LIMITED | Company Secretary | 1998-01-13 | CURRENT | 1998-01-13 | Liquidation | |
RAPID DESIGN MANUFACTURING SOLUTIONS HOLDINGS LIMITED | Director | 2014-07-10 | CURRENT | 2014-07-10 | Active | |
RAPIDPARTS LIMITED | Director | 2012-08-02 | CURRENT | 2012-08-02 | Active | |
M TOOL LIMITED | Director | 2012-08-02 | CURRENT | 2012-08-02 | Active | |
RAPID DESIGN MANUFACTURING SOLUTIONS LIMITED | Director | 2012-07-19 | CURRENT | 2012-07-19 | Active | |
RDMS GROUP LIMITED | Director | 2008-01-24 | CURRENT | 2007-12-14 | Dissolved 2017-04-12 | |
246 (1) LIMITED | Director | 1998-01-13 | CURRENT | 1998-01-13 | Liquidation | |
RDMS GROUP LIMITED | Director | 2008-01-24 | CURRENT | 2007-12-14 | Dissolved 2017-04-12 | |
246 (1) LIMITED | Director | 1998-01-13 | CURRENT | 1998-01-13 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 03/08/2012 | |
CERTNM | COMPANY NAME CHANGED RAPIDPARTS LIMITED CERTIFICATE ISSUED ON 15/08/12 | |
LATEST SOC | 01/06/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/03/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 | |
AR01 | 26/03/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/03/10 FULL LIST | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS | |
225 | PREVSHO FROM 31/03/2008 TO 31/01/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 | |
363a | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 | |
CERTNM | COMPANY NAME CHANGED BRAND NEW CO (363) LIMITED CERTIFICATE ISSUED ON 28/02/08 | |
287 | REGISTERED OFFICE CHANGED ON 21/02/08 FROM: PALL MALL COURT 61-67 KING STREET MANCHESTER GREATER MANCHESTER M2 4PD | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-09-10 |
Proposal to Strike Off | 2013-01-29 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHATTEL MORTGAGE | Outstanding | LOMBARD NORTH CENTRAL PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as 246 (2) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 246 (2) LIMITED | Event Date | 2013-09-10 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 246 (2) LIMITED | Event Date | 2013-01-29 |
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. |