Active
Company Information for 00728334 LIMITED
ST BRIDES HOUSE, 10 SALISBURY SQUARE, LONDON, EC4Y 8EH,
|
Company Registration Number
00728334
Private Limited Company
Active |
Company Name | ||
---|---|---|
00728334 LIMITED | ||
Legal Registered Office | ||
ST BRIDES HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8EH Other companies in EC4Y | ||
Previous Names | ||
|
Company Number | 00728334 | |
---|---|---|
Company ID Number | 00728334 | |
Date formed | 1962-06-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2008 | |
Account next due | 30/09/2010 | |
Latest return | 01/06/2008 | |
Return next due | 29/06/2009 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-12-03 22:54:59 |
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 ROBERT GILLETT |
||
THEODORUS FRANCISCUS HERMANUS LANTINGA |
||
NEIL STEPHENSON |
||
GEORGE ROBERT VANCE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETRUS ANTONIUS RIJKOORT |
Director | ||
JANET MARY GIVEN |
Company Secretary | ||
GEOFFREY COLIN FINKEMEYER |
Director | ||
JOHN NIGEL EDWARDS |
Director | ||
RICHARD JOHN MEYERS |
Company Secretary | ||
JOHN BENEDICT ALAN WILLIAMS |
Company Secretary | ||
ASCOT CORPORATE SECRETARIES LIMITED |
Company Secretary | ||
ASCOT CORPORATE DIRECTORS LIMIYED |
Director | ||
JOHN BENEDICT ALAN WILLIAMS |
Director | ||
JOHN ALBERT MARTIN GRANT |
Director | ||
JOHN BENEDICT ALAN WILLIAMS |
Company Secretary | ||
SUSAN FOLGER |
Company Secretary | ||
SUSAN FOLGER |
Director | ||
MICHAEL VINCENT |
Director | ||
GRAHAM CHARLES COULING |
Director | ||
ALAN HEWITT |
Director | ||
ALAN JAMES ROBSON |
Company Secretary | ||
MARK RICHARD HENSON |
Company Secretary | ||
ARTHUR GREGORY FIRTH |
Director | ||
MARK RICHARD HENSON |
Director | ||
NIGEL EDWIN BLYTHE-TINKER |
Director | ||
BRIAN DAVID HOARE |
Director | ||
MARY ELIZABETH GLEDHILL |
Company Secretary | ||
ANTONY EDMUND PATON WALSH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RIPLEY ENGINEERING LIMITED | Director | 2013-07-07 | CURRENT | 2013-05-02 | Active | |
C & C RESOURCES LIMITED | Director | 2013-04-26 | CURRENT | 1996-09-23 | Dissolved 2016-12-27 | |
COOLERS & CONDENSERS (GULF) LIMITED | Director | 2013-04-26 | CURRENT | 2004-09-13 | Dissolved 2016-12-27 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT GILLETT | |
AC92 | Restoration by order of the court | |
CERTNM | Company name changed searle manufacturing company\certificate issued on 19/12/16 | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AC92 | Restoration by order of the court | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
122 | Capital statment Gbp nc 400000/19001\28/04/09 | |
652a | Application for striking-off | |
SH20 | Statement by directors | |
MISC | Memorandum of capital 27/05/09 | |
CAP-SS | Solvency statement dated 28/04/09 | |
RES01 | ALTER MEMORANDUM 28/04/2009 | |
RES06 | Resolutions passed:
| |
287 | Registered office changed on 22/05/2009 from st. Bride's house 10 salisbury square london EC47 8EH | |
288b | Appointment terminated director petrus rijkoort | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED GEORGE ROBERT VANCE | |
288a | DIRECTOR APPOINTED PETRUS ANTONIUS RIJKOORT | |
288a | DIRECTOR APPOINTED THEODORUS FRANCISCUS HERMANUS LANTINGA | |
288b | Appointment terminated secretary janet given | |
287 | REGISTERED OFFICE CHANGED ON 06/10/2008 FROM SUITE 1A PRINCES HOUSE 38 JERMYN STREET LONDON SW1Y 6DN | |
363a | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 05/04/06 FROM: MWB BUSINESS EXCHANGE 1 BERKELEY STREET LONDON W1J 8DJ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 14/06/05 FROM: 2ND FLOOR 50 CURZON STREET LONDON W1J 7UW | |
363s | RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/11/02 FROM: 5-6 CARLOS PLACE LONDON W1K 3AP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/09/02 FROM: 2 HEATHROW BOULEVARD 284 BATH ROAD WEST DRAYTON MIDDLESEX UB7 0DQ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/08/01 FROM: 18 HANOVER SQUARE LONDON W1R 9DA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
288b | DIRECTOR RESIGNED |
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 00728334 LIMITED
The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as 00728334 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. |