Dissolved
Dissolved 2014-01-07
Company Information for 00611530 LIMITED
WOLVERHAMPTON, WEST MIDLANDS, WV4,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-01-07 |
Company Name | ||
---|---|---|
00611530 LIMITED | ||
Legal Registered Office | ||
WOLVERHAMPTON WEST MIDLANDS | ||
Previous Names | ||
|
Company Number | 00611530 | |
---|---|---|
Date formed | 1958-09-19 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2001-12-31 | |
Date Dissolved | 2014-01-07 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-03 18:35:17 |
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 |
---|---|---|
TARMAC NOMINEES TWO LIMITED |
||
TARMAC NOMINEES LIMITED |
||
TARMAC NOMINEES TWO LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW CHARLES SMITH |
Company Secretary | ||
CHRISTOPHER MALCOLM HENRY KEMP |
Director | ||
ANDREW CHARLES SMITH |
Director | ||
HARRY WILLIAM GOSS |
Company Secretary | ||
PETER RACE |
Director | ||
CHRISTOPHER JOHN MYATT |
Director | ||
DAVID TWELLS WATSON |
Director | ||
IAN GORDON SUTHERLAND MCPHERSON |
Director | ||
DAVID TERENCE COOK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BAIRD & STEVENSON LIMITED | Company Secretary | 2005-05-16 | CURRENT | 1964-12-03 | Active - Proposal to Strike off | |
J. THORNBACK & SONS (SURFACING) LIMITED | Company Secretary | 2000-11-28 | CURRENT | 1958-04-25 | Dissolved 2014-01-28 | |
TARMAC (RBP) LIMITED | Company Secretary | 2000-11-28 | CURRENT | 1971-12-30 | Dissolved 2014-09-09 | |
ACE SHUTTERS LIMITED | Company Secretary | 2000-11-28 | CURRENT | 1958-12-24 | Dissolved 2014-09-23 | |
LIMMER & TRINIDAD (INTERNATIONAL)ASPHALT COMPANY LIMITED(THE) | Company Secretary | 2000-11-28 | CURRENT | 1927-12-07 | Dissolved 2017-03-07 | |
G. BRADY & COMPANY (SCOTLAND) LIMITED | Company Secretary | 2000-11-28 | CURRENT | 1921-10-13 | Active | |
ENFIELD FIRE PROTECTION LIMITED | Company Secretary | 2000-11-28 | CURRENT | 1978-12-14 | Active - Proposal to Strike off | |
BROOKES & CO.(1925)LIMITED | Company Secretary | 2000-11-28 | CURRENT | 1925-03-20 | Active | |
MILLFIELDS CONCRETE COMPANY LIMITED | Company Secretary | 2000-11-28 | CURRENT | 1926-03-31 | Active | |
BAIRD & STEVENSON LIMITED | Director | 2005-05-16 | CURRENT | 1964-12-03 | Active - Proposal to Strike off | |
J. THORNBACK & SONS (SURFACING) LIMITED | Director | 1999-12-17 | CURRENT | 1958-04-25 | Dissolved 2014-01-28 | |
TARMAC (RBP) LIMITED | Director | 1999-12-17 | CURRENT | 1971-12-30 | Dissolved 2014-09-09 | |
ACE SHUTTERS LIMITED | Director | 1999-12-17 | CURRENT | 1958-12-24 | Dissolved 2014-09-23 | |
LIMMER & TRINIDAD (INTERNATIONAL)ASPHALT COMPANY LIMITED(THE) | Director | 1999-12-17 | CURRENT | 1927-12-07 | Dissolved 2017-03-07 | |
G. BRADY & COMPANY (SCOTLAND) LIMITED | Director | 1999-12-17 | CURRENT | 1921-10-13 | Active | |
ENFIELD FIRE PROTECTION LIMITED | Director | 1999-12-17 | CURRENT | 1978-12-14 | Active - Proposal to Strike off | |
BROOKES & CO.(1925)LIMITED | Director | 1999-12-17 | CURRENT | 1925-03-20 | Active | |
PEEL LAMP PROPERTIES LIMITED | Director | 1999-12-17 | CURRENT | 1988-06-02 | Active | |
MILLFIELDS CONCRETE COMPANY LIMITED | Director | 1999-12-17 | CURRENT | 1926-03-31 | Active | |
BAIRD & STEVENSON LIMITED | Director | 2005-05-16 | CURRENT | 1964-12-03 | Active - Proposal to Strike off | |
J. THORNBACK & SONS (SURFACING) LIMITED | Director | 1999-12-17 | CURRENT | 1958-04-25 | Dissolved 2014-01-28 | |
TARMAC (RBP) LIMITED | Director | 1999-12-17 | CURRENT | 1971-12-30 | Dissolved 2014-09-09 | |
ACE SHUTTERS LIMITED | Director | 1999-12-17 | CURRENT | 1958-12-24 | Dissolved 2014-09-23 | |
LIMMER & TRINIDAD (INTERNATIONAL)ASPHALT COMPANY LIMITED(THE) | Director | 1999-12-17 | CURRENT | 1927-12-07 | Dissolved 2017-03-07 | |
G. BRADY & COMPANY (SCOTLAND) LIMITED | Director | 1999-12-17 | CURRENT | 1921-10-13 | Active | |
ENFIELD FIRE PROTECTION LIMITED | Director | 1999-12-17 | CURRENT | 1978-12-14 | Active - Proposal to Strike off | |
BROOKES & CO.(1925)LIMITED | Director | 1999-12-17 | CURRENT | 1925-03-20 | Active | |
PEEL LAMP PROPERTIES LIMITED | Director | 1999-12-17 | CURRENT | 1988-06-02 | Active | |
MILLFIELDS CONCRETE COMPANY LIMITED | Director | 1999-12-17 | CURRENT | 1926-03-31 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
652a | APPLICATION FOR STRIKING-OFF | |
363a | RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
287 | REGISTERED OFFICE CHANGED ON 06/04/01 FROM: | |
363a | RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/04/01 FROM: MILLFIELDS ROAD, WOLVERHAMPTON, WEST MIDLANDS WV4 6JE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
363a | RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/11/99 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 25/11/99 FROM: HILTON HALL, ESSINGTON, WOLVERHAMPTON, WV11 2BQ | |
363a | RETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
363a | RETURN MADE UP TO 26/03/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 26/03/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
363x | RETURN MADE UP TO 26/03/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94 | |
363x | RETURN MADE UP TO 26/03/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 26/03/94; NO CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 25/01/94 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 25/01/94 FROM: 102 DUDLEY ROAD WEST, TIPTON, WEST MIDLANDS, DY4 7TJ | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED | |
CERTNM | COMPANY NAME CHANGED PERMANITE LIMITED CERTIFICATE ISSUED ON 12/11/93 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 26/03/93; NO CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91 | |
363s | RETURN MADE UP TO 26/03/92; FULL LIST OF MEMBERS | |
SRES01 | ADOPT MEM AND ARTS 23/01/92 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90 | |
363a | RETURN MADE UP TO 25/03/91; NO CHANGE OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 12/03/90 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/89 | |
363 | RETURN MADE UP TO 26/03/90; NO CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED | |
CERTNM | COMPANY NAME CHANGED HUGGETT & MATTHEWS LIMITED CERTIFICATE ISSUED ON 25/10/89 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88 |
Proposal to Strike Off | 2013-09-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.63 | 9 |
MortgagesNumMortOutstanding | 0.90 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.73 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 7499 - Non-trading company
|
|
|
|
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 00611530 LIMITED
The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as 00611530 LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 00611530 LIMITED | Event Date | 2013-09-24 |
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. |