Liquidation
Company Information for 00305345 LIMITED
348 LYTHAM ROAD, BLACKPOOL, LANCASHIRE, FY4 1DW,
|
Company Registration Number
00305345
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
00305345 LIMITED | ||
Legal Registered Office | ||
348 LYTHAM ROAD BLACKPOOL LANCASHIRE FY4 1DW Other companies in FY4 | ||
Previous Names | ||
|
Company Number | 00305345 | |
---|---|---|
Company ID Number | 00305345 | |
Date formed | 1935-09-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2005 | |
Account next due | 31/03/2007 | |
Latest return | 21/11/2005 | |
Return next due | 19/12/2006 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-10-05 09:56:46 |
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 |
---|---|---|
KEVIN LUKE GILMARTIN |
||
CHRISTOPHER JOHN GILMARTIN |
||
KEVIN LUKE GILMARTIN |
||
PETER PAUL GILMARTIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAUREEN GILMARTIN |
Director | ||
LUKE GILMARTIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROCHDALE DEVELOPMENT AGENCY | Director | 2001-12-05 | CURRENT | 1993-05-17 | Active | |
GILWOOD (FABRICATORS) COMPANY LIMITED | Director | 1991-11-30 | CURRENT | 1975-11-21 | In Administration | |
GILWOOD (FABRICATORS) COMPANY LIMITED | Director | 1991-11-30 | CURRENT | 1975-11-21 | In Administration |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
CERTNM | Company name changed curtis engineers\certificate issued on 21/07/14 | |
LIQ | Dissolved | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.72 | Voluntary liquidation creditors final meeting | |
287 | Registered office changed on 20/11/06 from: c o gilwood (fabricators) co LTD bradshaw street haywood lancs OL1O 1PL | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.16B | Liquidation. Statement of affairs | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
2.12B | Appointment of an administrator | |
363s | Return made up to 21/11/05; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/05 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/04 | |
363s | Return made up to 21/11/04; full list of members | |
363s | Return made up to 21/11/03; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/03 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/02 | |
363s | Return made up to 21/11/02; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/01 | |
363s | Return made up to 21/11/01; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/05/00 | |
395 | Particulars of mortgage/charge | |
363s | Return made up to 21/11/00; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/11/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 21/11/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 | |
363s | RETURN MADE UP TO 21/11/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 | |
363s | RETURN MADE UP TO 21/11/95; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 21/11/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 | |
288 | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 | |
363s | RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92 | |
363b | RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90 | |
363a | RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS | |
363 | RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/12/89 FROM: BRADSHAW ST HEYWOOD LANCS OL10 IPL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 20/01/89 FROM: 343 GREAT WESTERN ST MANCHESTER 14 | |
363 | RETURN MADE UP TO 07/12/88; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88 | |
363 | RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87 | |
363 | RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/85 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEED OF FURTHER CHARGE | Satisfied | LLOYDS AND SCOTTISH TRUST LTD | |
DEBENTURE | Satisfied | LLOYDS AND SCOTTISH TRUST LTD |
The top companies supplying to UK government with the same SIC code (2852 - General mechanical engineering) as 00305345 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. |