Liquidation
Company Information for 00043599 LIMITED
PRICEWATERHOUSECOOPERS LLP, BENSON HOUSE, 33 WELLINGTON STREET, LEEDS, LS1 4JP,
|
Company Registration Number
00043599
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
00043599 LIMITED | ||
Legal Registered Office | ||
PRICEWATERHOUSECOOPERS LLP BENSON HOUSE 33 WELLINGTON STREET LEEDS LS1 4JP | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID STUART MACKINNON |
||
LISA FLANNERY |
||
DAVID STUART MACKINNON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JOHN BROWN |
Director | ||
ANDREW GEORGE RICHARD WILSON |
Director | ||
CATHERINE ELIZABETH BAXANDALL |
Company Secretary | ||
KEITH ROCHFORD WOODYER |
Director | ||
FIONA ELIZABETH PHILLIPS |
Director | ||
MARTIN GEORGE TOWERS |
Director | ||
JOHN SPENCE ANDERSON |
Director | ||
ERICA ANN COLVER |
Director | ||
VALENTINO GIULIO ROSSI |
Director | ||
JOHN PETER FREDERICK PROCTOR |
Director | ||
ROBERT PAUL HUTCHISON |
Director | ||
WILLIAM MURRAY JACKSON |
Director | ||
JONATHAN VAUGHAN RADFORD |
Company Secretary | ||
JONATHAN VAUGHAN RADFORD |
Director | ||
KENNETH RICHARD HEAP |
Director | ||
JOHN SANDERS |
Director | ||
BRIAN COLIN EVANS |
Company Secretary | ||
GRAHAM PAUL HOOPER |
Director | ||
CLIVE CHARLES ENGWELL |
Director | ||
ROY EDWARD ANDERSON |
Director | ||
RONALD STEPHEN MILLS |
Company Secretary | ||
RONALD STEPHEN MILLS |
Director | ||
DALE ROGER LLOYD HARDING |
Director | ||
TREVOR LESLIE TOWEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JAYCEE FURNITURE (BRIGHTON) LIMITED | Company Secretary | 1999-07-02 | CURRENT | 1947-04-10 | Liquidation | |
STAG CABINET COMPANY LIMITED(THE) | Company Secretary | 1999-07-02 | CURRENT | 1963-10-01 | Liquidation | |
BOSTON HERITAGE BEDS LIMITED | Company Secretary | 1999-07-02 | CURRENT | 1937-03-25 | Liquidation | |
LA PREDECESSOR LIMITED | Company Secretary | 1999-07-02 | CURRENT | 1970-09-24 | Liquidation | |
07839486 LIMITED | Director | 2011-11-25 | CURRENT | 2011-11-08 | Dissolved 2016-02-09 | |
FLANNERY CONSULTING LTD | Director | 2011-05-11 | CURRENT | 2011-05-11 | Active | |
JAYCEE FURNITURE (BRIGHTON) LIMITED | Director | 2000-04-14 | CURRENT | 1947-04-10 | Liquidation | |
STAG CABINET COMPANY LIMITED(THE) | Director | 2000-04-14 | CURRENT | 1963-10-01 | Liquidation | |
BOSTON HERITAGE BEDS LIMITED | Director | 2000-04-14 | CURRENT | 1937-03-25 | Liquidation | |
LA PREDECESSOR LIMITED | Director | 2000-04-14 | CURRENT | 1970-09-24 | Liquidation | |
JAYCEE FURNITURE (BRIGHTON) LIMITED | Director | 1999-05-26 | CURRENT | 1947-04-10 | Liquidation | |
STAG CABINET COMPANY LIMITED(THE) | Director | 1999-05-26 | CURRENT | 1963-10-01 | Liquidation | |
BOSTON HERITAGE BEDS LIMITED | Director | 1999-05-26 | CURRENT | 1937-03-25 | Liquidation | |
LA PREDECESSOR LIMITED | Director | 1999-05-26 | CURRENT | 1970-09-24 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
CERTNM | COMPANY NAME CHANGED WILLIAM LAWRENCE CERTIFICATE ISSUED ON 29/07/15 | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
RES02 | RES02 | |
OC-DV | Order of court - dissolution void | |
LIQ | DISSOLVED | |
4.71 | Return of final meeting in a members' voluntary winding up | |
4.68 | Liquidators' statement of receipts and payments | |
287 | Registered office changed on 31/03/04 from: pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SW | |
4.68 | Liquidators' statement of receipts and payments | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
MISC | C/O re removal of liq | |
4.68 | Liquidators' statement of receipts and payments | |
600 | Appointment of a voluntary liquidator | |
MISC | O/C - appointment of liquidator | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
403a | Declaration of satisfaction of mortgage/charge | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
287 | Registered office changed on 15/08/00 from: po box 572 woodlands 21 roydsdale way bradford west yorkshire BD4 6YT | |
600 | Appointment of a voluntary liquidator | |
4.70 | Declaration of solvency | |
LRESSP | Resolutions passed:
| |
363s | Return made up to 31/05/00; full list of members | |
288a | New director appointed | |
288b | Director resigned | |
288b | Director resigned | |
225 | Accounting reference date shortened from 31/12/00 to 30/09/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/99 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/07/99 FROM: HAYDN ROAD NOTTINGHAM NG5 1DU | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/98 | |
363s | RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/96 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 | |
ELRES | S366A DISP HOLDING AGM 25/04/95 | |
ELRES | S252 DISP LAYING ACC 25/04/95 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 25/04/95 | |
363s | RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | NEW SECRETARY APPOINTED | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as 00043599 LIMITED are:
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. |