02442235 LIMITED

Register to unlock more data on OkredoRegister

02442235 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02442235

Incorporation date

09/11/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brazennose House, Lincoln Square, Manchester M2 5BLCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1989)
dot icon15/01/2018
Final Gazette dissolved via compulsory strike-off
dot icon30/10/2017
First Gazette notice for compulsory strike-off
dot icon05/04/2017
Restoration by order of the court
dot icon05/04/2017
Certificate of change of name
dot icon16/06/2006
Dissolved
dot icon16/03/2006
Liquidators' statement of receipts and payments
dot icon16/03/2006
Return of final meeting in a creditors' voluntary winding up
dot icon12/12/2005
Liquidators' statement of receipts and payments
dot icon14/06/2005
Liquidators' statement of receipts and payments
dot icon12/12/2004
Liquidators' statement of receipts and payments
dot icon20/06/2004
Liquidators' statement of receipts and payments
dot icon08/01/2004
Miscellaneous
dot icon08/01/2004
Appointment of a voluntary liquidator
dot icon08/01/2004
Notice of ceasing to act as a voluntary liquidator
dot icon01/12/2003
Liquidators' statement of receipts and payments
dot icon18/06/2003
Liquidators' statement of receipts and payments
dot icon10/12/2002
Liquidators' statement of receipts and payments
dot icon24/06/2002
Liquidators' statement of receipts and payments
dot icon13/06/2002
Registered office changed on 14/06/02 from: devonshire house 36 george street manchester lancashire M1 4HA
dot icon04/12/2001
Liquidators' statement of receipts and payments
dot icon07/06/2001
Liquidators' statement of receipts and payments
dot icon28/11/2000
Liquidators' statement of receipts and payments
dot icon01/11/2000
Receiver's abstract of receipts and payments
dot icon01/11/2000
Receiver ceasing to act
dot icon05/06/2000
Liquidators' statement of receipts and payments
dot icon16/04/2000
Receiver's abstract of receipts and payments
dot icon30/11/1999
Registered office changed on 01/12/99 from: ground floor brookhouse mercury way mercury park barton dock road trafford park manchester M41 7GT
dot icon09/09/1999
Statement of Affairs in administrative receivership following report to creditors
dot icon13/06/1999
Notice of Constitution of Liquidation Committee
dot icon01/06/1999
Resolutions
dot icon01/06/1999
Statement of affairs
dot icon01/06/1999
Appointment of a voluntary liquidator
dot icon25/03/1999
Appointment of receiver/manager
dot icon25/11/1998
Particulars of mortgage/charge
dot icon17/11/1998
Return made up to 10/11/98; full list of members
dot icon01/11/1998
Registered office changed on 02/11/98 from: hammond suddards trinity court 16 john dalton street manchester M60 8HS
dot icon07/10/1998
New secretary appointed
dot icon07/10/1998
Secretary resigned
dot icon17/03/1998
Director resigned
dot icon14/01/1998
New director appointed
dot icon14/01/1998
New director appointed
dot icon03/12/1997
Full accounts made up to 1997-01-31
dot icon12/11/1997
Return made up to 10/11/97; no change of members
dot icon24/03/1997
Director resigned
dot icon13/01/1997
Declaration of satisfaction of mortgage/charge
dot icon16/12/1996
Return made up to 10/11/96; change of members
dot icon10/12/1996
New secretary appointed
dot icon10/12/1996
Secretary resigned
dot icon05/11/1996
Particulars of mortgage/charge
dot icon31/10/1996
Full accounts made up to 1996-01-31
dot icon29/02/1996
Declaration of satisfaction of mortgage/charge
dot icon16/01/1996
£ ic 200000/25000 30/11/95 £ sr 175000@1=175000
dot icon01/01/1996
Return made up to 10/11/95; full list of members
dot icon31/10/1995
Full accounts made up to 1995-01-31
dot icon19/07/1995
New director appointed
dot icon25/01/1995
Return made up to 10/11/94; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon24/08/1994
Full accounts made up to 1994-01-31
dot icon13/01/1994
New secretary appointed
dot icon10/01/1994
Return made up to 10/11/93; full list of members
dot icon06/12/1993
Accounts for a small company made up to 1993-01-31
dot icon28/11/1993
Resolutions
dot icon28/11/1993
Resolutions
dot icon28/11/1993
New director appointed
dot icon28/11/1993
Registered office changed on 29/11/93 from: 26-28 willow st accrington BB5 1LP
dot icon28/11/1993
Ad 30/10/93--------- £ si 199998@1=199998 £ ic 2/200000
dot icon28/11/1993
£ nc 1000/200000 30/10/93
dot icon18/11/1993
New director appointed
dot icon18/11/1993
Director resigned
dot icon13/06/1993
Registered office changed on 14/06/93 from: 72 london rd st albans herts HP2 7AP
dot icon13/05/1993
Particulars of mortgage/charge
dot icon07/03/1993
Full accounts made up to 1992-01-31
dot icon10/02/1993
Return made up to 10/11/92; full list of members
dot icon20/05/1992
Full accounts made up to 1991-01-31
dot icon05/05/1992
Return made up to 10/11/91; full list of members
dot icon05/05/1992
Registered office changed on 06/05/92
dot icon26/03/1991
Particulars of mortgage/charge
dot icon02/08/1990
Accounting reference date shortened from 31/03 to 31/01
dot icon18/06/1990
Particulars of mortgage/charge
dot icon19/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/01/1990
Resolutions
dot icon13/12/1989
Certificate of change of name
dot icon05/12/1989
Registered office changed on 06/12/89 from: classic house 174-180 old street london EC1V 9BP
dot icon09/11/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HAMMONDS SECRETARIES LIMITED
Corporate Secretary
27/11/1996 - 29/09/1998
556
Matthews, Paul Stephen
Director
24/10/1997 - 10/03/1998
2
Aves, Michael Kenneth
Director
24/10/1997 - Present
7
Reilly, Peter
Director
31/05/1995 - 24/02/1997
-
Buxton, David Nicholas
Secretary
29/09/1998 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 02442235 LIMITED

02442235 LIMITED is an(a) Dissolved company incorporated on 09/11/1989 with the registered office located at Brazennose House, Lincoln Square, Manchester M2 5BL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of 02442235 LIMITED?

toggle

02442235 LIMITED is currently Dissolved. It was registered on 09/11/1989 and dissolved on 15/01/2018.

Where is 02442235 LIMITED located?

toggle

02442235 LIMITED is registered at Brazennose House, Lincoln Square, Manchester M2 5BL.

What does 02442235 LIMITED do?

toggle

02442235 LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for 02442235 LIMITED?

toggle

The latest filing was on 15/01/2018: Final Gazette dissolved via compulsory strike-off.