Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 00043599 LIMITED
Company Information for

00043599 LIMITED

PRICEWATERHOUSECOOPERS LLP, BENSON HOUSE, 33 WELLINGTON STREET, LEEDS, LS1 4JP,
Company Registration Number
00043599
Private Limited Company
Liquidation

Company Overview

About 00043599 Ltd
00043599 LIMITED was founded on 1895-03-19 and has its registered office in 33 Wellington Street. The organisation's status is listed as "Liquidation". 00043599 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as ACCOUNTS TYPE NOT AVAILABLE
Key Data
Company Name
00043599 LIMITED
 
Legal Registered Office
PRICEWATERHOUSECOOPERS LLP
BENSON HOUSE
33 WELLINGTON STREET
LEEDS
LS1 4JP
 
Previous Names
WILLIAM LAWRENCE LIMITED29/07/2015
Filing Information
Company Number 00043599
Company ID Number 00043599
Date formed 1895-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 02/01/1999
Account next due 30/07/2001
Latest return 31/05/2000
Return next due 28/06/2001
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
Last Datalog update: 2018-09-08 03:05:41
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 00043599 LIMITED

Current Directors
Officer Role Date Appointed
DAVID STUART MACKINNON
Company Secretary 1999-07-02
LISA FLANNERY
Director 2000-04-14
DAVID STUART MACKINNON
Director 1999-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN BROWN
Director 1998-07-03 2000-04-07
ANDREW GEORGE RICHARD WILSON
Director 1999-04-30 2000-02-25
CATHERINE ELIZABETH BAXANDALL
Company Secretary 1995-10-27 1999-07-02
KEITH ROCHFORD WOODYER
Director 1994-07-26 1999-04-30
FIONA ELIZABETH PHILLIPS
Director 1998-11-26 1999-02-26
MARTIN GEORGE TOWERS
Director 1994-05-31 1998-07-03
JOHN SPENCE ANDERSON
Director 1995-09-25 1998-01-06
ERICA ANN COLVER
Director 1995-10-27 1997-01-27
VALENTINO GIULIO ROSSI
Director 1994-07-26 1997-01-27
JOHN PETER FREDERICK PROCTOR
Director 1994-07-26 1996-04-25
ROBERT PAUL HUTCHISON
Director 1991-03-31 1996-03-29
WILLIAM MURRAY JACKSON
Director 1995-04-19 1996-03-29
JONATHAN VAUGHAN RADFORD
Company Secretary 1995-03-21 1995-10-27
JONATHAN VAUGHAN RADFORD
Director 1994-05-31 1995-10-27
KENNETH RICHARD HEAP
Director 1994-10-26 1995-05-22
JOHN SANDERS
Director 1994-09-01 1995-04-07
BRIAN COLIN EVANS
Company Secretary 1993-11-01 1995-03-21
GRAHAM PAUL HOOPER
Director 1992-12-22 1994-10-05
CLIVE CHARLES ENGWELL
Director 1991-03-31 1994-09-30
ROY EDWARD ANDERSON
Director 1991-03-31 1994-09-20
RONALD STEPHEN MILLS
Company Secretary 1991-03-31 1993-10-31
RONALD STEPHEN MILLS
Director 1991-03-31 1993-10-31
DALE ROGER LLOYD HARDING
Director 1991-03-31 1992-03-27
TREVOR LESLIE TOWEY
Director 1991-03-31 1992-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID STUART MACKINNON JAYCEE FURNITURE (BRIGHTON) LIMITED Company Secretary 1999-07-02 CURRENT 1947-04-10 Liquidation
DAVID STUART MACKINNON STAG CABINET COMPANY LIMITED(THE) Company Secretary 1999-07-02 CURRENT 1963-10-01 Liquidation
DAVID STUART MACKINNON BOSTON HERITAGE BEDS LIMITED Company Secretary 1999-07-02 CURRENT 1937-03-25 Liquidation
DAVID STUART MACKINNON LA PREDECESSOR LIMITED Company Secretary 1999-07-02 CURRENT 1970-09-24 Liquidation
LISA FLANNERY 07839486 LIMITED Director 2011-11-25 CURRENT 2011-11-08 Dissolved 2016-02-09
LISA FLANNERY FLANNERY CONSULTING LTD Director 2011-05-11 CURRENT 2011-05-11 Active
LISA FLANNERY JAYCEE FURNITURE (BRIGHTON) LIMITED Director 2000-04-14 CURRENT 1947-04-10 Liquidation
LISA FLANNERY STAG CABINET COMPANY LIMITED(THE) Director 2000-04-14 CURRENT 1963-10-01 Liquidation
LISA FLANNERY BOSTON HERITAGE BEDS LIMITED Director 2000-04-14 CURRENT 1937-03-25 Liquidation
LISA FLANNERY LA PREDECESSOR LIMITED Director 2000-04-14 CURRENT 1970-09-24 Liquidation
DAVID STUART MACKINNON JAYCEE FURNITURE (BRIGHTON) LIMITED Director 1999-05-26 CURRENT 1947-04-10 Liquidation
DAVID STUART MACKINNON STAG CABINET COMPANY LIMITED(THE) Director 1999-05-26 CURRENT 1963-10-01 Liquidation
DAVID STUART MACKINNON BOSTON HERITAGE BEDS LIMITED Director 1999-05-26 CURRENT 1937-03-25 Liquidation
DAVID STUART MACKINNON LA PREDECESSOR LIMITED Director 1999-05-26 CURRENT 1970-09-24 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-07-29AC92Restoration by order of the court
2015-07-29CERTNMCOMPANY NAME CHANGED WILLIAM LAWRENCE CERTIFICATE ISSUED ON 29/07/15
2009-06-23GAZ2STRUCK OFF AND DISSOLVED
2009-03-10GAZ1FIRST GAZETTE
2008-11-15RES02RES02
2008-11-14OC-DVOrder of court - dissolution void
2005-04-17LIQDISSOLVED
2005-01-174.71Return of final meeting in a members' voluntary winding up
2004-08-134.68Liquidators' statement of receipts and payments
2004-03-31287Registered office changed on 31/03/04 from: pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SW
2004-02-194.68Liquidators' statement of receipts and payments
2003-12-084.40Notice of ceasing to act as a voluntary liquidator
2003-12-08MISCC/O re removal of liq
2003-08-284.68Liquidators' statement of receipts and payments
2003-07-16600Appointment of a voluntary liquidator
2003-07-16MISCO/C - appointment of liquidator
2003-02-074.68Liquidators' statement of receipts and payments
2002-08-294.68Liquidators' statement of receipts and payments
2002-05-11403aDeclaration of satisfaction of mortgage/charge
2002-02-194.68Liquidators' statement of receipts and payments
2001-08-224.68Liquidators' statement of receipts and payments
2000-08-15287Registered office changed on 15/08/00 from: po box 572 woodlands 21 roydsdale way bradford west yorkshire BD4 6YT
2000-08-14600Appointment of a voluntary liquidator
2000-08-024.70Declaration of solvency
2000-08-02LRESSPResolutions passed:
  • Special resolution to wind up
2000-06-13363sReturn made up to 31/05/00; full list of members
2000-05-22288aNew director appointed
2000-04-18288bDirector resigned
2000-03-05288bDirector resigned
2000-01-23225Accounting reference date shortened from 31/12/00 to 30/09/00
1999-07-13288aNEW SECRETARY APPOINTED
1999-07-13288bSECRETARY RESIGNED
1999-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/99
1999-07-01288aNEW DIRECTOR APPOINTED
1999-07-01363aRETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS
1999-07-01287REGISTERED OFFICE CHANGED ON 01/07/99 FROM: HAYDN ROAD NOTTINGHAM NG5 1DU
1999-05-19288aNEW DIRECTOR APPOINTED
1999-05-19288bDIRECTOR RESIGNED
1999-03-05288bDIRECTOR RESIGNED
1998-12-04288aNEW DIRECTOR APPOINTED
1998-07-16288aNEW DIRECTOR APPOINTED
1998-07-16288bDIRECTOR RESIGNED
1998-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/98
1998-06-22363sRETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS
1998-01-31288bDIRECTOR RESIGNED
1997-06-10363sRETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS
1997-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/96
1997-02-14288bDIRECTOR RESIGNED
1997-02-14288bDIRECTOR RESIGNED
1996-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-07-23ELRESS366A DISP HOLDING AGM 25/04/95
1996-07-23ELRESS252 DISP LAYING ACC 25/04/95
1996-07-23SRES03EXEMPTION FROM APPOINTING AUDITORS 25/04/95
1996-06-28363sRETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS
1996-05-02288DIRECTOR RESIGNED
1996-04-02288DIRECTOR RESIGNED
1996-04-02288DIRECTOR RESIGNED
1996-03-26395PARTICULARS OF MORTGAGE/CHARGE
1995-11-07288NEW SECRETARY APPOINTED
1995-11-03288SECRETARY RESIGNED;DIRECTOR RESIGNED
1995-11-03288NEW DIRECTOR APPOINTED
1995-09-27288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
7499 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to 00043599 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 00043599 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of 00043599 LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of 00043599 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 00043599 LIMITED
Trademarks
We have not found any records of 00043599 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 00043599 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as 00043599 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 00043599 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 00043599 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 00043599 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.