02004846 LIMITED
Status | ACTIVE |
Company No. | 02004846 |
Category | Private Limited Company |
Incorporated | 27 Mar 1986 |
Age | 38 years, 4 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
02004846 LIMITED is an active private limited company with number 02004846. It was incorporated 38 years, 4 months, 6 days ago, on 27 March 1986. The company address is 1 Oxford Court 1 Oxford Court, Manchester, M2 3RW.
Company Fillings
Dissolved compulsory strike off suspended
Date: 12 Apr 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 28 Feb 2022
Action Date: 24 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Edward Hipkiss
Termination date: 2022-02-24
Documents
Termination secretary company with name termination date
Date: 14 Sep 2015
Action Date: 31 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Herd Hamilton
Termination date: 2015-08-31
Documents
Restoration order of court
Date: 18 Sep 2014
Category: Restoration
Type: AC92
Documents
Certificate change of name company
Date: 18 Sep 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed northern N.D.T. services\certificate issued on 18/09/14
Documents
Liquidation receiver abstract of receipts and payments
Date: 20 Sep 2004
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Legacy
Date: 20 Sep 2004
Category: Insolvency
Type: 405(2)
Description: Receiver ceasing to act
Documents
Liquidation receiver administrative receivers report
Date: 30 Dec 2003
Category: Insolvency
Sub Category: Receiver
Type: 3.10
Documents
Legacy
Date: 28 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 06/10/03 from: 9 bowesfield crescent bowesfield riverside ind estate stockton on tees cleveland TS18 3BL
Documents
Legacy
Date: 02 Oct 2003
Category: Insolvency
Type: 405(1)
Description: Appointment of receiver/manager
Documents
Legacy
Date: 30 Sep 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/02 to 30/06/03
Documents
Legacy
Date: 30 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/03; full list of members
Documents
Legacy
Date: 14 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 07 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Dec 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Dec 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 08 Dec 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 29 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/02; full list of members
Documents
Legacy
Date: 14 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Feb 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Feb 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/02 to 31/12/01
Documents
Legacy
Date: 02 Feb 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 05 Sep 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 23 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/01; full list of members
Documents
Accounts with accounts type small
Date: 09 Mar 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 24 Nov 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 06 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/00; full list of members
Documents
Legacy
Date: 08 Sep 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 15 Feb 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 09 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/99; no change of members
Documents
Legacy
Date: 12 Nov 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Nov 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/98; no change of members
Documents
Accounts with accounts type small
Date: 16 Sep 1998
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 22 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/97; full list of members
Documents
Accounts with accounts type small
Date: 19 Aug 1997
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Resolution
Date: 08 Apr 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 06 Sep 1996
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 16 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/96; full list of members
Documents
Legacy
Date: 09 Aug 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 09 Aug 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 05 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/95; no change of members
Documents
Accounts with accounts type small
Date: 20 Jul 1995
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 18 Aug 1994
Action Date: 31 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-31
Documents
Legacy
Date: 18 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/94; no change of members
Documents
Accounts with accounts type small
Date: 06 Oct 1993
Action Date: 31 May 1993
Category: Accounts
Type: AA
Made up date: 1993-05-31
Documents
Legacy
Date: 02 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/93; full list of members
Documents
Legacy
Date: 31 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/92; no change of members
Documents
Accounts with accounts type small
Date: 28 Sep 1992
Action Date: 31 May 1992
Category: Accounts
Type: AA
Made up date: 1992-05-31
Documents
Accounts with accounts type small
Date: 10 Feb 1992
Action Date: 31 May 1991
Category: Accounts
Type: AA
Made up date: 1991-05-31
Documents
Legacy
Date: 21 Oct 1991
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/91; no change of members
Documents
Legacy
Date: 17 Jan 1991
Category: Address
Type: 287
Description: Registered office changed on 17/01/91 from: florence street middlesbrough cleveland TS2 1DR
Documents
Accounts with accounts type small
Date: 08 Nov 1990
Action Date: 31 May 1990
Category: Accounts
Type: AA
Made up date: 1990-05-31
Documents
Legacy
Date: 08 Nov 1990
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 31/05
Documents
Legacy
Date: 23 Oct 1990
Category: Annual-return
Type: 363
Description: Return made up to 15/08/90; full list of members
Documents
Legacy
Date: 06 Jul 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 May 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Feb 1990
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Dec 1989
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Nov 1989
Category: Annual-return
Type: 363
Description: Return made up to 15/08/89; full list of members
Documents
Accounts with accounts type small
Date: 27 Oct 1989
Action Date: 31 May 1989
Category: Accounts
Type: AA
Made up date: 1989-05-31
Documents
Legacy
Date: 11 Oct 1989
Category: Capital
Type: 88(2)R
Description: Wd 05/10/89 ad 24/05/89--------- £ si 9900@1=9900 £ ic 100/10000
Documents
Legacy
Date: 08 Sep 1989
Category: Capital
Type: 123
Description: Nc inc already adjusted
Documents
Resolution
Date: 08 Sep 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Jun 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with made up date
Date: 12 Oct 1988
Action Date: 31 May 1988
Category: Accounts
Type: AA
Made up date: 1988-05-31
Documents
Legacy
Date: 12 Oct 1988
Category: Annual-return
Type: 363
Description: Return made up to 05/08/88; full list of members
Documents
Accounts with made up date
Date: 14 Dec 1987
Action Date: 31 May 1987
Category: Accounts
Type: AA
Made up date: 1987-05-31
Documents
Legacy
Date: 03 Sep 1987
Category: Annual-return
Type: 363
Description: Return made up to 05/08/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Resolution
Date: 21 Jun 1986
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Jun 1986
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Some Companies
PENHURST HOUSE,LONDON,SW11 3BY
Number: | 06505212 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAVENDER HEALTH & SOCIAL CARE LIMITED
JHUMAT HOUSE,BARKING,IG11 8BB
Number: | 07609160 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 GRAFTON WAY,LONDON,W1T 5DS
Number: | 04820367 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOLO HOUSE THE COURTYARD,HORSHAM,RH12 1AT
Number: | 10986050 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 DOVECOTE COTTAGES MAIN STREET,NEWARK,NG23 5SY
Number: | 07982466 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 BRAIR CLOSE,EVESHAM,WR11 4JJ
Number: | 08783226 |
Status: | ACTIVE |
Category: | Private Limited Company |