00364401 LIMITED

Register to unlock more data on OkredoRegister

00364401 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00364401

Incorporation date

18/12/1940

Size

Dormant

Contacts

Registered address

Registered address

Clint Mill, Cornmarket, Penrith, Cumbria CA11 7HWCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1986)
dot icon21/05/2024
Certificate of change of name
dot icon21/05/2024
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon20/10/2020
Final Gazette dissolved via compulsory strike-off
dot icon28/01/2020
First Gazette notice for compulsory strike-off
dot icon17/09/2012
Restoration by order of the court
dot icon20/04/2012
Final Gazette dissolved following liquidation
dot icon20/01/2012
Return of final meeting in a creditors' voluntary winding up
dot icon23/03/2011
Registered office address changed from C/O Irwin Mitchell Llp Imperial House 31 Temple Street Birmingham West Midlands B2 5DB on 2011-03-23
dot icon23/03/2011
Statement of affairs with form 4.19
dot icon23/03/2011
Appointment of a voluntary liquidator
dot icon23/03/2011
Resolutions
dot icon29/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon08/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon06/03/2010
Director's details changed for Mr John Purdie on 2009-10-02
dot icon06/03/2010
Director's details changed for Fraser David Eric Thomson on 2009-10-02
dot icon06/03/2010
Director's details changed for Nigel Derek Curry on 2009-10-02
dot icon22/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon10/06/2009
Registered office changed on 10/06/2009 from 33 bennetts hill birmingham west midlands B2 5SN
dot icon20/04/2009
Return made up to 28/02/09; full list of members
dot icon11/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon25/03/2008
Return made up to 28/02/08; full list of members
dot icon18/12/2007
Declaration of satisfaction of mortgage/charge
dot icon18/12/2007
Declaration of satisfaction of mortgage/charge
dot icon18/12/2007
Declaration of satisfaction of mortgage/charge
dot icon18/12/2007
Declaration of satisfaction of mortgage/charge
dot icon18/12/2007
Declaration of satisfaction of mortgage/charge
dot icon18/12/2007
Declaration of satisfaction of mortgage/charge
dot icon27/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon28/03/2007
Return made up to 28/02/07; full list of members
dot icon16/11/2006
Registered office changed on 16/11/06 from: c/o clarke willmott 138 edmund street birmingham west midlands B3 3ES
dot icon01/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/06/2006
Registered office changed on 20/06/06 from: 7TH floor phoenix house 1-3 newhall street birmingham west midlands B3 3NH
dot icon15/05/2006
Secretary's particulars changed;director's particulars changed
dot icon07/03/2006
Return made up to 28/02/06; full list of members
dot icon17/01/2006
Certificate of change of name
dot icon28/12/2005
Registered office changed on 28/12/05 from: hillcrest avenue carlisle cumbria CA1 2QJ
dot icon22/12/2005
Particulars of mortgage/charge
dot icon19/05/2005
Accounts for a dormant company made up to 2004-12-31
dot icon04/05/2005
Declaration of satisfaction of mortgage/charge
dot icon04/05/2005
Declaration of satisfaction of mortgage/charge
dot icon03/03/2005
Return made up to 28/02/05; full list of members
dot icon03/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon09/03/2004
Return made up to 28/02/04; full list of members
dot icon28/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon11/03/2003
Return made up to 28/02/03; full list of members
dot icon04/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon29/08/2002
Particulars of mortgage/charge
dot icon29/08/2002
Particulars of mortgage/charge
dot icon31/05/2002
Certificate of change of name
dot icon24/04/2002
Particulars of mortgage/charge
dot icon24/04/2002
Particulars of mortgage/charge
dot icon22/03/2002
Return made up to 28/02/02; full list of members
dot icon19/03/2002
New director appointed
dot icon11/03/2002
Registered office changed on 11/03/02 from: manning house 22 carlisle place london SW1 1JA
dot icon11/03/2002
Director resigned
dot icon07/03/2002
Particulars of mortgage/charge
dot icon07/03/2002
Particulars of mortgage/charge
dot icon07/03/2002
Particulars of mortgage/charge
dot icon07/03/2002
Particulars of mortgage/charge
dot icon26/02/2002
Director resigned
dot icon31/12/2001
Director resigned
dot icon05/12/2001
Director resigned
dot icon26/11/2001
New director appointed
dot icon26/11/2001
Director resigned
dot icon26/11/2001
Director resigned
dot icon16/10/2001
Registered office changed on 16/10/01 from: 8 suffolk street london SW1Y 4HG
dot icon15/10/2001
Director resigned
dot icon30/08/2001
Declaration of satisfaction of mortgage/charge
dot icon15/08/2001
Declaration of satisfaction of mortgage/charge
dot icon15/08/2001
Declaration of satisfaction of mortgage/charge
dot icon15/08/2001
Declaration of satisfaction of mortgage/charge
dot icon15/08/2001
Declaration of satisfaction of mortgage/charge
dot icon15/08/2001
Declaration of satisfaction of mortgage/charge
dot icon15/08/2001
Declaration of satisfaction of mortgage/charge
dot icon15/08/2001
Declaration of satisfaction of mortgage/charge
dot icon02/08/2001
Accounts for a dormant company made up to 2000-12-31
dot icon03/07/2001
Director's particulars changed
dot icon02/07/2001
Director's particulars changed
dot icon02/07/2001
Director's particulars changed
dot icon02/07/2001
Director's particulars changed
dot icon02/07/2001
New director appointed
dot icon03/05/2001
Return made up to 28/02/01; full list of members
dot icon28/07/2000
Full accounts made up to 1999-12-31
dot icon27/06/2000
Director resigned
dot icon24/03/2000
Return made up to 28/02/00; full list of members
dot icon01/12/1999
Director resigned
dot icon01/12/1999
Director resigned
dot icon18/10/1999
Director's particulars changed
dot icon05/10/1999
Full accounts made up to 1998-12-31
dot icon28/05/1999
Memorandum and Articles of Association
dot icon25/05/1999
Resolutions
dot icon20/05/1999
Declaration of assistance for shares acquisition
dot icon20/05/1999
Declaration of assistance for shares acquisition
dot icon20/05/1999
Resolutions
dot icon20/05/1999
Resolutions
dot icon08/03/1999
Return made up to 28/02/99; no change of members
dot icon15/12/1998
Auditor's resignation
dot icon04/11/1998
Full accounts made up to 1997-12-31
dot icon07/10/1998
New director appointed
dot icon09/04/1998
Director resigned
dot icon06/04/1998
Return made up to 28/02/98; no change of members
dot icon27/02/1998
New secretary appointed
dot icon27/02/1998
Secretary resigned;director resigned
dot icon14/01/1998
New director appointed
dot icon02/01/1998
Auditor's resignation
dot icon04/11/1997
Declaration of satisfaction of mortgage/charge
dot icon04/11/1997
Declaration of satisfaction of mortgage/charge
dot icon04/11/1997
Declaration of satisfaction of mortgage/charge
dot icon29/10/1997
Director resigned
dot icon09/10/1997
New director appointed
dot icon26/09/1997
New director appointed
dot icon26/09/1997
New director appointed
dot icon26/09/1997
New director appointed
dot icon08/09/1997
New director appointed
dot icon26/08/1997
New director appointed
dot icon26/08/1997
New director appointed
dot icon26/08/1997
Director resigned
dot icon26/08/1997
Registered office changed on 26/08/97 from: 8 suffolk street london SW1Y 4HG
dot icon04/07/1997
Accounting reference date extended from 30/06/97 to 31/12/97
dot icon03/07/1997
Registered office changed on 03/07/97 from: ashbourne road mackworth derby DE3 4NB
dot icon26/06/1997
Certificate of change of name
dot icon24/06/1997
Director resigned
dot icon23/06/1997
Particulars of mortgage/charge
dot icon08/04/1997
Particulars of mortgage/charge
dot icon11/03/1997
Return made up to 28/02/97; full list of members
dot icon11/03/1997
Director resigned
dot icon12/02/1997
Particulars of mortgage/charge
dot icon19/01/1997
Auditor's resignation
dot icon12/11/1996
Particulars of mortgage/charge
dot icon08/11/1996
Full accounts made up to 1996-06-30
dot icon06/09/1996
Particulars of mortgage/charge
dot icon15/08/1996
Particulars of mortgage/charge
dot icon03/07/1996
Particulars of mortgage/charge
dot icon02/07/1996
Particulars of mortgage/charge
dot icon15/04/1996
New director appointed
dot icon18/03/1996
Return made up to 28/02/96; full list of members
dot icon25/02/1996
New director appointed
dot icon15/02/1996
Director resigned
dot icon03/01/1996
Full accounts made up to 1995-06-30
dot icon22/12/1995
Particulars of mortgage/charge
dot icon08/12/1995
Particulars of mortgage/charge
dot icon13/11/1995
Resolutions
dot icon21/09/1995
Particulars of mortgage/charge
dot icon05/09/1995
Director resigned
dot icon05/09/1995
New director appointed
dot icon13/03/1995
Return made up to 28/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/10/1994
Full accounts made up to 1994-06-30
dot icon19/08/1994
Director resigned
dot icon16/08/1994
Resolutions
dot icon15/08/1994
Director's particulars changed
dot icon17/03/1994
Return made up to 28/02/94; full list of members
dot icon27/01/1994
New director appointed
dot icon27/01/1994
New director appointed
dot icon27/01/1994
New director appointed
dot icon16/11/1993
Full accounts made up to 1993-06-30
dot icon16/03/1993
Return made up to 28/02/93; full list of members
dot icon15/03/1993
Director's particulars changed
dot icon05/01/1993
Full accounts made up to 1992-06-30
dot icon29/06/1992
Certificate of change of name
dot icon29/06/1992
Certificate of change of name
dot icon16/03/1992
Return made up to 28/02/92; full list of members
dot icon10/03/1992
Resolutions
dot icon10/03/1992
Resolutions
dot icon10/03/1992
Resolutions
dot icon10/03/1992
Resolutions
dot icon10/03/1992
Resolutions
dot icon23/12/1991
Full accounts made up to 1991-06-30
dot icon03/12/1991
Return made up to 28/11/91; full list of members
dot icon17/04/1991
Resolutions
dot icon17/04/1991
Resolutions
dot icon17/04/1991
Resolutions
dot icon17/04/1991
Resolutions
dot icon17/04/1991
Resolutions
dot icon10/04/1991
Return made up to 29/11/90; full list of members
dot icon14/02/1991
Full accounts made up to 1990-06-30
dot icon25/04/1990
Declaration of satisfaction of mortgage/charge
dot icon30/03/1990
Full accounts made up to 1989-06-30
dot icon30/03/1990
Return made up to 28/11/89; full list of members; amend
dot icon23/03/1990
Resolutions
dot icon19/07/1989
Full accounts made up to 1988-06-30
dot icon04/07/1989
Return made up to 15/06/89; full list of members
dot icon01/03/1989
Declaration of satisfaction of mortgage/charge
dot icon06/02/1989
New director appointed
dot icon26/09/1988
Director resigned;new director appointed
dot icon12/09/1988
Particulars of contract relating to shares
dot icon12/09/1988
Wd 09/09/88 ad 26/01/88--------- £ si 1275@1=1275
dot icon11/06/1988
Declaration of satisfaction of mortgage/charge
dot icon25/05/1988
Wd 19/05/88 ad 26/01/88--------- £ si 1275@1=1275
dot icon28/04/1988
Certificate of change of name
dot icon28/04/1988
Certificate of change of name
dot icon26/04/1988
Accounting reference date shortened from 31/03 to 30/06
dot icon19/04/1988
Return made up to 23/12/87; full list of members
dot icon12/04/1988
Secretary resigned;new secretary appointed
dot icon12/04/1988
Director resigned
dot icon06/04/1988
Full group accounts made up to 1987-03-31
dot icon28/09/1987
New director appointed
dot icon06/08/1987
Director resigned;new director appointed
dot icon04/08/1987
Auditor's resignation
dot icon03/08/1987
Registered office changed on 03/08/87 from: allendale house brigham cockermouth cumberland
dot icon16/01/1987
Particulars of mortgage/charge
dot icon28/11/1986
Group of companies' accounts made up to 1986-03-31
dot icon28/11/1986
Return made up to 13/11/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconNext confirmation date
27/02/2017
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
dot iconNext due on
30/09/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holder, John Edwin
Director
08/02/2001 - 11/02/2002
14
Mr Graeme Reid Mccallum
Director
17/06/1997 - 01/10/2001
49
Broughton, Kevin
Director
10/01/1994 - 11/08/1994
10
Marlow, Stanley
Director
01/04/1996 - 17/02/1997
5
Burrows, Simon Robert
Director
17/06/1997 - 31/10/1999
43

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 00364401 LIMITED

00364401 LIMITED is an(a) Liquidation company incorporated on 18/12/1940 with the registered office located at Clint Mill, Cornmarket, Penrith, Cumbria CA11 7HW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 00364401 LIMITED?

toggle

00364401 LIMITED is currently Liquidation. It was registered on 18/12/1940 and dissolved on 20/10/2020.

Where is 00364401 LIMITED located?

toggle

00364401 LIMITED is registered at Clint Mill, Cornmarket, Penrith, Cumbria CA11 7HW.

What does 00364401 LIMITED do?

toggle

00364401 LIMITED operates in the Other building completion (45.45 - SIC 2003) sector.

What is the latest filing for 00364401 LIMITED?

toggle

The latest filing was on 21/05/2024: Certificate of change of name.