Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 03171953 LIMITED
Company Information for

03171953 LIMITED

BUSHEY, HERTFORDSHIRE, WD23 1FL,
Company Registration Number
03171953
Private Limited Company
Dissolved

Dissolved 2015-09-17

Company Overview

About 03171953 Ltd
03171953 LIMITED was founded on 1996-03-13 and had its registered office in Bushey. The company was dissolved on the 2015-09-17 and is no longer trading or active.

Key Data
Company Name
03171953 LIMITED
 
Legal Registered Office
BUSHEY
HERTFORDSHIRE
WD23 1FL
Other companies in WD23
 
Previous Names
DISARMCO LIMITED27/02/2012
Filing Information
Company Number 03171953
Date formed 1996-03-13
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-03-31
Date Dissolved 2015-09-17
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:49:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 03171953 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 03171953 LIMITED

Current Directors
Officer Role Date Appointed
JOHN RICHARD BROUN FITZGERALD
Company Secretary 2003-12-20
JOHN RICHARD BROUN FITZGERALD
Director 2003-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN NICHOLAS REID
Director 1996-03-13 2010-09-30
CLIFFORD EDWARD WELHAM
Director 1996-03-13 2009-09-30
CHRISTOPHER ANTONY LE HARDY
Director 2003-12-20 2008-09-28
PHILIP WILLIAM ROBINSON
Director 1999-12-01 2005-11-07
JOHN NICHOLAS REID
Company Secretary 2003-09-13 2003-12-19
ANTHONY KEITH TAGENT
Company Secretary 1999-12-01 2003-09-13
ANTHONY KEITH TAGENT
Director 1999-12-01 2003-09-13
MARGARET LUCY WELHAM
Company Secretary 1996-03-13 1999-12-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1996-03-13 1996-03-13
LONDON LAW SERVICES LIMITED
Nominated Director 1996-03-13 1996-03-13

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
2015-09-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-06-174.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-01-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/11/2012
2012-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2012 FROM
2012-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2012 FROM C/O LIBERTAS ASSOCIATES LIMITED 3 CHANDLERS HOUSE HAMPTON MEWS 191-195 SPARROWS HERNE BUSHEY HERTFORDSHIRE WD23 1AJ
2012-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2012 FROM
2012-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2012 FROM C/O LIBERTAS PROFEX HOUSE 25-27 SCHOOL LANE BUSHEY HERTFORDSHIRE WD23 1SS
2012-02-27RES15CHANGE OF NAME 21/02/2012
2012-02-27CERTNMCOMPANY NAME CHANGED DISARMCO LIMITED
2012-02-27CERTNMCOMPANY NAME CHANGED DISARMCO LIMITED CERTIFICATE ISSUED ON 27/02/12
2011-12-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/11/2011
2010-11-124.20STATEMENT OF AFFAIRS/4.19
2010-11-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-11-12LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2010-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2010 FROM
2010-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2010 FROM VICTORIA HOUSE 50 ALEXANDRA STREET SOUTHEND ON SEA ESSEX SS1 1BN
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REID
2010-07-01LATEST SOC01/07/10 STATEMENT OF CAPITAL;GBP 9500
2010-07-01AR0113/03/10 FULL LIST
2010-07-01AD03REGISTER(S) MOVED TO SAIL ADDRESS
2010-07-01AD02SAIL ADDRESS CREATED
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD BROUN FITZGERALD / 01/01/2010
2010-07-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-20TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WELHAM
2009-04-01363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2009-01-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER LE HARDY
2008-03-31288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN FITZGERALD / 31/03/2008
2008-03-19363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2007-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-30363sRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2007-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-0188(2)RAD 20/12/05--------- £ SI 4500@1
2006-06-09123NC INC ALREADY ADJUSTED
2006-06-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-06-09RES04£ NC 5000/9500
2006-06-09123NC INC ALREADY ADJUSTED 20/12/05
2006-06-09RES04£ NC 5000/9500 20/12/0
2006-05-12363sRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2006-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-22288bDIRECTOR RESIGNED
2005-03-23363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-23363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2005-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-21363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2004-02-27288bSECRETARY RESIGNED
2004-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-09288aNEW DIRECTOR APPOINTED
2004-01-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-30288aNEW SECRETARY APPOINTED
2003-09-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-03-20363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2002-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-21363sRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2002-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-05363sRETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS
2001-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-22363sRETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS
2000-03-08122£ NC 10000/5000
2000-03-08122£ NC 10000/5000 21/02/00
1999-12-23318LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA
1999-12-23288aNEW DIRECTOR APPOINTED
1999-12-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-12-23288bSECRETARY RESIGNED
1999-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-11363sRETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS
1998-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-10363sRETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS
1997-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-03-19363sRETURN MADE UP TO 13/03/97; FULL LIST OF MEMBERS
1996-04-03224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1996-04-0388(2)RAD 13/03/96--------- £ SI 4998@1=4998 £ IC 2/5000
1996-03-21287REGISTERED OFFICE CHANGED ON 21/03/96 FROM:
1996-03-21288SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-03-21287REGISTERED OFFICE CHANGED ON 21/03/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
Industry Information
SIC/NAIC Codes
5118 - Agents in particular products



Licences & Regulatory approval
We could not find any licences issued to 03171953 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-04-13
Fines / Sanctions
No fines or sanctions have been issued against 03171953 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
03171953 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 5118 - Agents in particular products

Intangible Assets
Patents
We have not found any records of 03171953 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 03171953 LIMITED
Trademarks
We have not found any records of 03171953 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 03171953 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 (5118 - Agents in particular products) as 03171953 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 03171953 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending party03171953 LIMITEDEvent Date2015-04-01
NOTICE IS HEREBY GIVEN that a final meeting of the members of 03171953 Limited will be held at 10:00 am on 5 June 2015 , to be followed at 10.30 am on the same day by a meeting of the creditors of the Company. The meetings will be held at the offices of Libertas Associates Limited, 3 Chandlers House, Hampton Mews, 191 - 195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL . The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Liquidator explaining the manner in which the winding-up of the Company has been conducted and to receive any explanation that he may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. Proxies to be used at the meetings must be returned to the offices of Libertas Associates Limited , 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL no later than 12 noon on the working day immediately before the meetings. Names of Insolvency Practitioner: Nicholas Barnett , IP Number: 9731 : Address of Insolvency Practitioner: 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL : Contact Name Steve Taylor Email Address: staylor@libertasassociates.co.uk Telephone Number: 020 8634 5599
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 03171953 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 03171953 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4