Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 02202329 LIMITED
Company Information for

02202329 LIMITED

GRANT THORNTON UK LLP, 4 HARDMAN SQUARE, MANCHESTER, LANCASHIRE, M3 3EE,
Company Registration Number
02202329
Private Limited Company
Active - Proposal to Strike off

Company Overview

About 02202329 Ltd
02202329 LIMITED was founded on 1987-12-03 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". 02202329 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
02202329 LIMITED
 
Legal Registered Office
GRANT THORNTON UK LLP
4 HARDMAN SQUARE
MANCHESTER
LANCASHIRE
M3 3EE
Other companies in M3
 
Previous Names
ERI LIMITED11/03/2015
PEL RETAIL INTERIORS LTD24/01/2006
PEL LIMITED24/11/2004
Filing Information
Company Number 02202329
Company ID Number 02202329
Date formed 1987-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2010
Account next due 29/02/2012
Latest return 23/10/2011
Return next due 20/11/2012
Type of accounts FULL
Last Datalog update: 2021-07-05 15:32:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 02202329 LIMITED
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 02202329 LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE WAIN
Company Secretary 2005-11-30
PETER JOHN EADY
Director 2010-06-01
HELENA SUSAN HAYES
Director 2005-07-11
STEPHEN HEDLEY HAYES
Director 2005-07-11
RICHARD STEPHEN JONES
Director 2001-08-01
TIMOTHY ROY OWEN
Director 2006-02-16
STEPHEN GERRARD WAIN
Director 2005-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID THOMAS JARVIE CLARK CLOGGIE
Director 2006-07-01 2011-03-31
CLIVE EDWARD POYNER
Director 2006-07-01 2006-12-05
STEPHEN HEDLEY HAYES
Company Secretary 2005-07-11 2005-11-30
MARK JOHN THOMAS BACHE
Company Secretary 2002-05-31 2005-07-11
WILLIAM EMERY GRAY FRASER
Director 1991-11-10 2005-07-11
NIGEL MCGINNITY
Director 1992-01-08 2005-07-11
VALERIE SUZANNE MOORSE
Company Secretary 2001-04-09 2002-05-31
VALERIE SUZANNE MOORSE
Director 2000-06-01 2002-05-31
BRIAN HOWARD SUTTON
Director 1991-11-10 2002-01-31
JULIAN CHARLES MCGINNITY
Director 1999-09-09 2001-08-24
MICHAEL CHARLES MCGINNITY
Director 1994-09-01 2001-04-30
CHRISTOPHER JOHN RAMSEY
Company Secretary 1996-01-15 2001-04-26
CHRISTOPHER JOHN RAMSEY
Director 1996-01-15 2001-04-26
JOHN OWEN HUMPHREYS
Director 1998-09-01 1999-07-09
NICHOLAS IAN HARRISON
Director 1995-06-12 1997-11-30
IVOR JOHN HUNT
Director 1991-11-10 1997-10-31
ARTHUR THOMAS WARD
Director 1991-11-10 1997-05-20
ALEXANDER JOHN ABERCROMBIE
Company Secretary 1993-07-20 1995-12-31
ALEXANDER JOHN ABERCROMBIE
Director 1993-07-20 1995-12-31
JAMES ANDREW LAWRIE
Director 1991-11-10 1995-05-31
EDWARD JOHN RILEY
Company Secretary 1991-11-10 1993-07-20
EDWARD JOHN RILEY
Director 1991-11-10 1993-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHERINE WAIN ANGLO ERI LIMITED Company Secretary 2007-07-12 CURRENT 2007-07-05 Dissolved 2016-02-19
KATHERINE WAIN CDM SHOPFITTING LIMITED Company Secretary 2007-03-29 CURRENT 1995-04-13 Dissolved 2014-11-01
KATHERINE WAIN CDM DISPLAYS LIMITED Company Secretary 2007-03-29 CURRENT 2000-01-19 Dissolved 2014-11-05
KATHERINE WAIN ESTRELLA GROUP LIMITED Company Secretary 2005-11-30 CURRENT 2004-05-19 Dissolved 2016-07-07
PETER JOHN EADY ETS CONSTRUCTION SERVICES LIMITED Director 2014-11-03 CURRENT 2014-11-03 Active
PETER JOHN EADY SEGMENT MANUFACTURING SOLUTIONS LIMITED Director 2014-06-27 CURRENT 2014-01-03 Active
PETER JOHN EADY ETS CONTRACTS LTD Director 2013-10-18 CURRENT 2013-10-18 Liquidation
PETER JOHN EADY GLOBAL MANUFACTURING & SOURCING LIMITED Director 2013-07-10 CURRENT 2012-10-11 Active
PETER JOHN EADY ELITE TURNKEY SOLUTIONS LIMITED Director 2012-08-21 CURRENT 2012-08-21 Active
PETER JOHN EADY ANGLO ERI LIMITED Director 2007-07-12 CURRENT 2007-07-05 Dissolved 2016-02-19
HELENA SUSAN HAYES HGB ENGINEERING LIMITED Director 2017-04-27 CURRENT 2017-04-18 Active
HELENA SUSAN HAYES HGB ENGINEERING LIMITED Director 2017-04-18 CURRENT 2017-04-18 Active
HELENA SUSAN HAYES TJW PRECISION ENGINEERING LIMITED Director 2004-12-23 CURRENT 1983-11-29 Active
HELENA SUSAN HAYES ESTRELLA GROUP LIMITED Director 2004-05-19 CURRENT 2004-05-19 Dissolved 2016-07-07
STEPHEN HEDLEY HAYES THE BRIDGE HOUSE STOURBRIDGE LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
STEPHEN HEDLEY HAYES HGB ENGINEERING LIMITED Director 2017-04-18 CURRENT 2017-04-18 Active
STEPHEN HEDLEY HAYES C & J HALESOWEN LIMITED Director 2015-01-27 CURRENT 2015-01-27 Active - Proposal to Strike off
STEPHEN HEDLEY HAYES WATERJET MIDLANDS LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
STEPHEN HEDLEY HAYES HARPER AND SIMMONS REDDITCH LIMITED Director 2013-01-25 CURRENT 2013-01-25 Active - Proposal to Strike off
STEPHEN HEDLEY HAYES SRS PRECISION ENGINEERING LIMITED Director 2013-01-09 CURRENT 2013-01-09 Liquidation
STEPHEN HEDLEY HAYES RADIUS INTERIORS LIMITED Director 2011-01-10 CURRENT 1988-10-31 Dissolved 2017-07-28
STEPHEN HEDLEY HAYES MILL POOL (NASH LANE) MANAGEMENT COMPANY LIMITED Director 2009-02-02 CURRENT 2007-01-10 Active
STEPHEN HEDLEY HAYES ANGLO ERI LIMITED Director 2007-07-12 CURRENT 2007-07-05 Dissolved 2016-02-19
STEPHEN HEDLEY HAYES CDM SHOPFITTING LIMITED Director 2007-03-29 CURRENT 1995-04-13 Dissolved 2014-11-01
STEPHEN HEDLEY HAYES CDM DISPLAYS LIMITED Director 2007-03-29 CURRENT 2000-01-19 Dissolved 2014-11-05
STEPHEN HEDLEY HAYES TJW PRECISION ENGINEERING LIMITED Director 2004-12-23 CURRENT 1983-11-29 Active
STEPHEN HEDLEY HAYES ESTRELLA GROUP LIMITED Director 2004-05-19 CURRENT 2004-05-19 Dissolved 2016-07-07
RICHARD STEPHEN JONES CREATING INTERIORS LTD Director 2013-05-20 CURRENT 2013-05-20 Dissolved 2015-12-08
RICHARD STEPHEN JONES WELBECK INTERIORS LIMITED Director 2013-04-03 CURRENT 2013-04-03 Active
RICHARD STEPHEN JONES UK PLASTICS DIRECT LTD Director 2013-02-27 CURRENT 2011-03-21 Dissolved 2016-09-13
RICHARD STEPHEN JONES CDM PLASTICS LIMITED Director 2012-02-01 CURRENT 2012-02-01 Active
RICHARD STEPHEN JONES BOWERS HILL MANAGEMENT COMPANY LIMITED Director 2009-04-20 CURRENT 2006-08-15 Active
RICHARD STEPHEN JONES ANGLO ERI LIMITED Director 2007-07-12 CURRENT 2007-07-05 Dissolved 2016-02-19
RICHARD STEPHEN JONES CDM SHOPFITTING LIMITED Director 2007-04-05 CURRENT 1995-04-13 Dissolved 2014-11-01
RICHARD STEPHEN JONES CDM DISPLAYS LIMITED Director 2007-04-05 CURRENT 2000-01-19 Dissolved 2014-11-05
TIMOTHY ROY OWEN OWEN OWEN ACCOUNTING SERVICES LIMITED Director 2014-05-30 CURRENT 2014-05-30 Active
STEPHEN GERRARD WAIN HARPER AND SIMMONS REDDITCH LIMITED Director 2013-01-25 CURRENT 2013-01-25 Active - Proposal to Strike off
STEPHEN GERRARD WAIN SRS PRECISION ENGINEERING LIMITED Director 2013-01-09 CURRENT 2013-01-09 Liquidation
STEPHEN GERRARD WAIN RADIUS INTERIORS LIMITED Director 2011-01-01 CURRENT 1988-10-31 Dissolved 2017-07-28
STEPHEN GERRARD WAIN MILL POOL (NASH LANE) MANAGEMENT COMPANY LIMITED Director 2009-02-10 CURRENT 2007-01-10 Active
STEPHEN GERRARD WAIN ANGLO ERI LIMITED Director 2007-07-12 CURRENT 2007-07-05 Dissolved 2016-02-19
STEPHEN GERRARD WAIN CDM SHOPFITTING LIMITED Director 2007-03-29 CURRENT 1995-04-13 Dissolved 2014-11-01
STEPHEN GERRARD WAIN CDM DISPLAYS LIMITED Director 2007-03-29 CURRENT 2000-01-19 Dissolved 2014-11-05
STEPHEN GERRARD WAIN ESTRELLA GROUP LIMITED Director 2005-11-30 CURRENT 2004-05-19 Dissolved 2016-07-07

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
2021-06-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-03-11AC92Restoration by order of the court
2015-03-11CERTNMCompany name changed eri\certificate issued on 11/03/15
2014-11-01GAZ2Final Gazette dissolved via compulsory strike-off
2014-08-012.24BAdministrator's progress report to 2014-07-24
2014-08-012.35BNotice of move from Administration to Dissolution with case end date
2014-07-242.24BAdministrator's progress report to 2014-06-19
2014-07-222.39BNotice of vacation of office by administrator
2014-01-222.24BAdministrator's progress report to 2013-12-19
2013-07-092.24BAdministrator's progress report to 2013-06-19
2013-07-092.31BNotice of extension of period of Administration
2013-02-042.24BAdministrator's progress report to 2013-01-02
2013-02-012.31BNotice of extension of period of Administration
2012-08-302.24BAdministrator's progress report to 2012-07-26
2012-05-21F2.18Notice of deemed approval of proposals
2012-04-122.16BStatement of affairs with form 2.14B
2012-03-262.17BStatement of administrator's proposal
2012-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/12 FROM No 7 Mill Pool Nash Lane Belbroughton Worcestershire DY9 9AF
2012-02-062.12BAppointment of an administrator
2012-01-17MG01Particulars of a mortgage or charge / charge no: 8
2011-10-31LATEST SOC31/10/11 STATEMENT OF CAPITAL;GBP 972223
2011-10-31AR0123/10/11 ANNUAL RETURN FULL LIST
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLOGGIE
2011-02-24AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-11-01AR0123/10/10 ANNUAL RETURN FULL LIST
2010-11-01CH01Director's details changed for Peter John Eady on 2010-09-01
2010-06-11AP01DIRECTOR APPOINTED PETER JOHN EADY
2010-06-04RES01ADOPT ARTICLES 26/05/2010
2010-06-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-04SH0126/05/10 STATEMENT OF CAPITAL GBP 972223.00
2010-02-23AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-10-26AR0123/10/09 FULL LIST
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GERRARD WAIN / 01/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROY OWEN / 01/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STEPHEN JONES / 01/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HEDLEY HAYES / 01/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / HELENA SUSAN HAYES / 01/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS JARVIE CLARK CLOGGIE / 01/10/2009
2009-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / KATHERINE WAIN / 01/10/2009
2009-02-19AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-11-10363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-08-29288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HAYES / 25/08/2008
2008-06-10287REGISTERED OFFICE CHANGED ON 10/06/2008 FROM C/O ESTRELLA GROUP LIMITED LYGON COURT HEREWARD RISE HALESOWEN WEST MIDLANDS B62 8AN
2008-03-07AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-11-14363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2007-10-17288bDIRECTOR RESIGNED
2007-05-1688(2)RAD 30/04/07--------- £ SI 47223@1=47223 £ IC 425000/472223
2007-04-03288cDIRECTOR'S PARTICULARS CHANGED
2006-11-11AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-10-25363aRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-10-25288cDIRECTOR'S PARTICULARS CHANGED
2006-07-25288aNEW DIRECTOR APPOINTED
2006-07-20288aNEW DIRECTOR APPOINTED
2006-02-28287REGISTERED OFFICE CHANGED ON 28/02/06 FROM: LYGON COURT HEREWARD RISE HALESOWEN WEST MIDLANDS B62 8AN
2006-02-22288aNEW DIRECTOR APPOINTED
2006-01-24CERTNMCOMPANY NAME CHANGED PEL RETAIL INTERIORS LTD CERTIFICATE ISSUED ON 24/01/06
2005-12-16288aNEW DIRECTOR APPOINTED
2005-12-16288bSECRETARY RESIGNED
2005-12-16288aNEW SECRETARY APPOINTED
2005-11-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-28363sRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-07-30395PARTICULARS OF MORTGAGE/CHARGE
2005-07-30395PARTICULARS OF MORTGAGE/CHARGE
2005-07-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-07-20225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/05/06
2005-07-20288aNEW DIRECTOR APPOINTED
2005-07-20287REGISTERED OFFICE CHANGED ON 20/07/05 FROM: 6230 BISHOP'S COURT BIRMINGHAM BUSINESS PARK BIRMINGHAM WEST MIDLANDS B37 7YB
2005-07-20288bDIRECTOR RESIGNED
2005-07-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31010 - Manufacture of office and shop furniture




Licences & Regulatory approval
We could not find any licences issued to 02202329 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2012-02-03
Fines / Sanctions
No fines or sanctions have been issued against 02202329 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-01-17 Outstanding MR STEVE HAYES, MRS HELENA HAYES, MR STEPHEN WAIN
CHATTELS MORTGAGE 2005-07-30 Outstanding HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
DEBENTURE 2005-07-30 Outstanding HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
DEBENTURE 2005-07-20 Outstanding HSBC BANK PLC
DEBENTURE 2005-07-16 Outstanding LIQUIDITY LIMITED (THE "SECURITY HOLDER")
DEBENTURE 2001-05-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-05-03 Satisfied LLOYDS TSB DEVELOPMENT CAPITAL LIMITED
MORTGAGE DEBENTURE 1989-11-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2010-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 02202329 LIMITED

Intangible Assets
Patents
We have not found any records of 02202329 LIMITED registering or being granted any patents
Domain Names

02202329 LIMITED owns 1 domain names.

pelltd.co.uk  

Trademarks
We have not found any records of 02202329 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 02202329 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 (31010 - Manufacture of office and shop furniture) as 02202329 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 02202329 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.
Import/Export of Goods
Goods imported/exported by 02202329 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-12-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2011-11-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2011-09-0194039010Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture)
2011-08-0185489090Electrical parts of machinery or apparatus, n.e.s. in chapter 85
2011-08-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2011-07-0170071980Toughened "tempered" safety glass (excl. enamelled, coloured throughout the mass, opacified, flashed or with an absorbent or reflecting layer, glass of size and shape suitable for incorporation in motor vehicles, aircraft, spacecraft, vessels and other vehicles, and lenses for spectacles and goggles, etc., and for clocks and watches)
2011-07-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2011-07-0194039010Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture)
2011-06-0139235010Caps and capsules for bottles, of plastics
2011-06-0170071980Toughened "tempered" safety glass (excl. enamelled, coloured throughout the mass, opacified, flashed or with an absorbent or reflecting layer, glass of size and shape suitable for incorporation in motor vehicles, aircraft, spacecraft, vessels and other vehicles, and lenses for spectacles and goggles, etc., and for clocks and watches)
2011-04-0139235010Caps and capsules for bottles, of plastics
2011-04-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2011-03-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2011-02-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2011-01-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-01-0170071980Toughened "tempered" safety glass (excl. enamelled, coloured throughout the mass, opacified, flashed or with an absorbent or reflecting layer, glass of size and shape suitable for incorporation in motor vehicles, aircraft, spacecraft, vessels and other vehicles, and lenses for spectacles and goggles, etc., and for clocks and watches)
2010-12-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2010-11-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2010-09-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2010-08-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2010-07-0170071980Toughened "tempered" safety glass (excl. enamelled, coloured throughout the mass, opacified, flashed or with an absorbent or reflecting layer, glass of size and shape suitable for incorporation in motor vehicles, aircraft, spacecraft, vessels and other vehicles, and lenses for spectacles and goggles, etc., and for clocks and watches)
2010-07-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2010-06-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2010-05-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2010-04-0148149080
2010-04-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2010-03-0139181010Floor coverings, whether or not self-adhesive, in rolls or in the form of tiles, and wall or ceiling coverings "in rolls with a width of >= 45 cm, consisting of a layer of plastics fixed permanently on a backing of any material other than paper, the face side of which is grained, embossed, coloured, design-printed or otherwise decorated", on a support impregnated, coated or covered with poly"vinyl chloride"
2010-03-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2010-02-0170072120Laminated safety glass of size and shape suitable for incorporation in motor vehicles (excl. multiple-walled insulating units)
2010-02-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2010-01-0170072120Laminated safety glass of size and shape suitable for incorporation in motor vehicles (excl. multiple-walled insulating units)
2010-01-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyERI LIMITEDEvent Date2012-01-27
In the High Court of Justice Leeds District Registry case number 149 David Bennett and David Dunckley (IP Nos 9448 and 9467 ), both of Grant Thornton UK LLP , Enterprise House, 115 Edmund Street, Birmingham, B3 2HJ Further details contact: Christopher Lawton, Tel: 0161 953 6900 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 02202329 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 02202329 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.