BAINES & ERNST (NUMBER 2) LIMITED
Status | DISSOLVED |
Company No. | 03849305 |
Category | Private Limited Company |
Incorporated | 28 Sep 1999 |
Age | 24 years, 9 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 17 May 2016 |
Years | 8 years, 2 months |
SUMMARY
BAINES & ERNST (NUMBER 2) LIMITED is an dissolved private limited company with number 03849305. It was incorporated 24 years, 9 months, 19 days ago, on 28 September 1999 and it was dissolved 8 years, 2 months ago, on 17 May 2016. The company address is 8 St John Street, Manchester, M3 4DU.
Company Fillings
Gazette dissolved voluntary
Date: 17 May 2016
Category: Gazette
Type: GAZ2(A)
Documents
Appoint person director company with name date
Date: 11 Mar 2016
Action Date: 11 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Wisedale
Appointment date: 2016-03-11
Documents
Termination director company with name termination date
Date: 11 Mar 2016
Action Date: 11 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence James O'neill
Termination date: 2015-12-11
Documents
Termination director company with name termination date
Date: 11 Mar 2016
Action Date: 11 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Nicholson
Termination date: 2015-12-11
Documents
Termination director company with name termination date
Date: 11 Mar 2016
Action Date: 11 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Philip Brilus
Termination date: 2015-12-11
Documents
Termination secretary company with name termination date
Date: 03 Dec 2015
Action Date: 30 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Paul Brooks
Termination date: 2011-11-30
Documents
Dissolution voluntary strike off suspended
Date: 18 Jun 2015
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution voluntary strike off suspended
Date: 25 Nov 2014
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution voluntary strike off suspended
Date: 28 Feb 2014
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 05 Feb 2014
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2013
Action Date: 28 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-28
Documents
Accounts with accounts type full
Date: 24 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2012
Action Date: 28 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-28
Documents
Accounts with accounts type full
Date: 26 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Certificate change of name company
Date: 29 Nov 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed buchanan roxburgh LTD\certificate issued on 29/11/11
Documents
Change of name notice
Date: 29 Nov 2011
Category: Change-of-name
Type: CONNOT
Documents
Legacy
Date: 29 Nov 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Termination director company with name
Date: 24 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maureen Roxburgh
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 28 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-28
Documents
Change person director company with change date
Date: 04 Oct 2011
Action Date: 30 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-30
Officer name: Maureen Hyslop Roxburgh
Documents
Accounts with accounts type full
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person director company with change date
Date: 07 Jun 2011
Action Date: 31 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-31
Officer name: Mr Terence O'neill
Documents
Change person director company with change date
Date: 07 Jun 2011
Action Date: 31 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-31
Officer name: Mr Paul Nicholson
Documents
Change person secretary company with change date
Date: 26 Jan 2011
Action Date: 13 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-01-13
Officer name: Christopher Paul Brooks
Documents
Change person director company with change date
Date: 26 Jan 2011
Action Date: 13 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-13
Officer name: Stephen Brilus
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2010
Action Date: 28 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-28
Documents
Change person director company with change date
Date: 03 Nov 2010
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-01
Officer name: Stephen Brilus
Documents
Accounts with accounts type full
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 17 Sep 2010
Action Date: 17 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-17
Old address: City Wharf New Bailey Street Manchester Lancashire M3 5ER
Documents
Accounts with accounts type full
Date: 18 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date
Date: 06 Nov 2009
Action Date: 28 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-28
Documents
Legacy
Date: 01 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed stephen brilus
Documents
Accounts with accounts type small
Date: 30 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 28 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/08; full list of members
Documents
Legacy
Date: 30 Jul 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/2007 to 31/12/2007
Documents
Legacy
Date: 05 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed paul nicholson
Documents
Resolution
Date: 05 Jun 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Jun 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 09 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/07; full list of members
Documents
Legacy
Date: 09 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 22 Jun 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed blair endersby (scotland) LTD\certificate issued on 22/06/07
Documents
Legacy
Date: 22 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 30 Apr 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed loans and finance LIMITED\certificate issued on 30/04/07
Documents
Accounts with accounts type dormant
Date: 07 Feb 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 15 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/06; full list of members
Documents
Legacy
Date: 12 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/05; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Nov 2005
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 30 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Nov 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 30 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 30/11/05 from: bromley house woodford road, bramhall stockport cheshire SK7 1JN
Documents
Accounts with accounts type dormant
Date: 11 Dec 2004
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 18 Oct 2004
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/04; full list of members
Documents
Legacy
Date: 19 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 May 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/01/04--------- £ si 99@1=99 £ ic 1/100
Documents
Accounts with accounts type dormant
Date: 21 Oct 2003
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 21 Oct 2003
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/03; full list of members
Documents
Legacy
Date: 21 Oct 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 29 Apr 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 06 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/02; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 26 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/01; full list of members
Documents
Accounts with accounts type small
Date: 29 Jun 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 28 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/00; full list of members
Documents
Legacy
Date: 11 Oct 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Oct 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Oct 1999
Category: Address
Type: 287
Description: Registered office changed on 08/10/99 from: 16 churchill way cardiff south glamorgan CF10 2DX
Documents
Some Companies
CORBETT PROPERTY INVESTMENTS HOLDINGS LIMITED
UNIT 3 GIBSON HOUSE BRAILWOOD ROAD,NEWARK,NG22 8UA
Number: | 10950674 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOUGALL BAILLIE CONSULTING LIMITED
3 GLENFIELD ROAD,EAST KILBRIDE,G75 0RA
Number: | SC610708 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD MUDWALLS COTTAGE,WARWICKSHIRE,B49 5PA
Number: | 04945604 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CORONATION WALK,SOUTHPORT,PR8 1RD
Number: | 10761423 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD CEDARS YARD,BEDFORD,MK42 0LE
Number: | 11212433 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 5014,AYR,KA7 1UB
Number: | SL027979 |
Status: | ACTIVE |
Category: | Limited Partnership |