ETIQUETTE FORMAL HIRE LIMITED

Register to unlock more data on OkredoRegister

ETIQUETTE FORMAL HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02400204

Incorporation date

02/07/1989

Size

Medium

Contacts

Registered address

Registered address

C/O GRANT THORNTON UK LLP, 4 Hardman Square Spinningfields, Manchester, Lancashire M3 3EBCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1989)
dot icon20/01/2017
Final Gazette dissolved following liquidation
dot icon20/10/2016
Return of final meeting in a creditors' voluntary winding up
dot icon07/09/2015
Appointment of a voluntary liquidator
dot icon07/09/2015
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon07/09/2015
Restoration by order of the court
dot icon18/03/2013
Final Gazette dissolved following liquidation
dot icon18/12/2012
Return of final meeting in a creditors' voluntary winding up
dot icon01/11/2012
Liquidators' statement of receipts and payments to 2011-12-14
dot icon29/12/2010
Administrator's progress report to 2010-12-08
dot icon14/12/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon30/08/2010
Administrator's progress report to 2010-08-01
dot icon17/03/2010
Statement of administrator's proposal
dot icon09/02/2010
Appointment of an administrator
dot icon08/02/2010
Registered office address changed from Unit G Waterfoot Business Centre Burnley Road East Waterfoot Rossendale BB4 9HU on 2010-02-09
dot icon16/09/2009
Particulars of a mortgage or charge / charge no: 10
dot icon07/07/2009
Return made up to 03/07/09; full list of members
dot icon10/03/2009
Particulars of a mortgage or charge / charge no: 9
dot icon28/01/2009
Accounts for a medium company made up to 2008-03-31
dot icon19/11/2008
Return made up to 03/07/08; full list of members
dot icon18/11/2008
Appointment terminated director michael seery
dot icon25/09/2008
Particulars of a mortgage or charge / charge no: 8
dot icon06/03/2008
Accounts for a medium company made up to 2007-03-31
dot icon19/02/2008
New director appointed
dot icon17/09/2007
Return made up to 03/07/07; full list of members
dot icon20/12/2006
Accounts for a medium company made up to 2006-03-31
dot icon17/07/2006
Return made up to 03/07/06; full list of members
dot icon11/07/2006
Declaration of satisfaction of mortgage/charge
dot icon11/07/2006
Declaration of satisfaction of mortgage/charge
dot icon13/12/2005
Accounts for a medium company made up to 2005-03-31
dot icon07/11/2005
Particulars of mortgage/charge
dot icon14/08/2005
Return made up to 03/07/05; full list of members
dot icon14/08/2005
Location of register of members
dot icon12/06/2005
New director appointed
dot icon22/02/2005
Declaration of satisfaction of mortgage/charge
dot icon22/02/2005
Declaration of satisfaction of mortgage/charge
dot icon22/02/2005
Declaration of satisfaction of mortgage/charge
dot icon26/09/2004
Accounts for a medium company made up to 2004-03-31
dot icon03/08/2004
Return made up to 03/07/04; full list of members
dot icon06/10/2003
Accounts for a medium company made up to 2003-03-31
dot icon07/08/2003
Return made up to 03/07/03; full list of members
dot icon30/12/2002
New director appointed
dot icon29/10/2002
Accounts for a medium company made up to 2002-03-31
dot icon03/08/2002
Return made up to 03/07/02; full list of members
dot icon08/07/2002
Registered office changed on 09/07/02 from: 331 burnley road rawtenstall rossendale lancs BB4 8LA
dot icon27/12/2001
Accounts for a medium company made up to 2001-03-31
dot icon26/11/2001
Director resigned
dot icon26/11/2001
New director appointed
dot icon26/11/2001
New director appointed
dot icon26/11/2001
New director appointed
dot icon22/07/2001
Return made up to 03/07/01; full list of members
dot icon27/03/2001
Particulars of mortgage/charge
dot icon18/07/2000
Return made up to 03/07/00; full list of members
dot icon12/07/2000
Full accounts made up to 2000-03-31
dot icon19/10/1999
Particulars of mortgage/charge
dot icon29/07/1999
Return made up to 03/07/99; full list of members
dot icon20/07/1999
Full accounts made up to 1999-03-31
dot icon19/10/1998
Accounts for a small company made up to 1998-03-31
dot icon19/08/1998
Return made up to 03/07/98; no change of members
dot icon04/09/1997
Accounts for a small company made up to 1997-03-31
dot icon23/07/1997
Return made up to 03/07/97; no change of members
dot icon29/08/1996
Accounts for a small company made up to 1996-03-31
dot icon24/07/1996
Return made up to 03/07/96; full list of members
dot icon24/01/1996
Particulars of mortgage/charge
dot icon28/09/1995
Accounting reference date extended from 30/09 to 31/03
dot icon22/08/1995
Return made up to 03/07/95; no change of members
dot icon11/07/1995
Accounts for a small company made up to 1994-09-30
dot icon25/06/1995
Particulars of mortgage/charge
dot icon23/05/1995
Declaration of satisfaction of mortgage/charge
dot icon13/02/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon30/08/1994
Return made up to 03/07/94; change of members
dot icon13/06/1994
Accounts for a small company made up to 1993-09-30
dot icon03/10/1993
Return made up to 03/07/93; full list of members
dot icon31/08/1993
Resolutions
dot icon31/08/1993
Ad 02/08/93--------- £ si 49998@1=49998 £ ic 2/50000
dot icon27/04/1993
Full accounts made up to 1992-09-30
dot icon30/07/1992
Accounts for a small company made up to 1991-09-30
dot icon29/07/1992
Return made up to 03/07/92; no change of members
dot icon03/03/1992
Certificate of change of name
dot icon03/03/1992
Certificate of change of name
dot icon07/01/1992
Return made up to 03/07/91; no change of members
dot icon15/04/1991
Full accounts made up to 1990-09-30
dot icon15/04/1991
Return made up to 28/02/91; full list of members
dot icon08/04/1991
Registered office changed on 09/04/91 from: 4 market place ramsbottom bury lancashire BL0 9HT
dot icon03/09/1990
Accounting reference date shortened from 31/03 to 30/09
dot icon26/10/1989
Particulars of mortgage/charge
dot icon05/07/1989
Secretary resigned
dot icon02/07/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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
Bullough, Timothy David
Director
29/10/2001 - Present
4
Seery, Michael Thomas
Director
19/12/2007 - 14/11/2008
12
Novak, Clare Louise
Director
29/10/2001 - Present
7
Novak, Andrew Peter
Director
29/10/2001 - Present
17
Brooks, Russell Philip
Director
19/12/2002 - Present
2

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 ETIQUETTE FORMAL HIRE LIMITED

ETIQUETTE FORMAL HIRE LIMITED is an(a) Dissolved company incorporated on 02/07/1989 with the registered office located at C/O GRANT THORNTON UK LLP, 4 Hardman Square Spinningfields, Manchester, Lancashire M3 3EB. There are currently 6 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 ETIQUETTE FORMAL HIRE LIMITED?

toggle

ETIQUETTE FORMAL HIRE LIMITED is currently Dissolved. It was registered on 02/07/1989 and dissolved on 20/01/2017.

Where is ETIQUETTE FORMAL HIRE LIMITED located?

toggle

ETIQUETTE FORMAL HIRE LIMITED is registered at C/O GRANT THORNTON UK LLP, 4 Hardman Square Spinningfields, Manchester, Lancashire M3 3EB.

What does ETIQUETTE FORMAL HIRE LIMITED do?

toggle

ETIQUETTE FORMAL HIRE LIMITED operates in the Freight transport by road (60.24 - SIC 2003) sector.

What is the latest filing for ETIQUETTE FORMAL HIRE LIMITED?

toggle

The latest filing was on 20/01/2017: Final Gazette dissolved following liquidation.