Liquidation
Company Information for SINDALL & BAKER EXHIBITIONS LIMITED
BOSWELL HOUSE, 1-5 BROAD STREET, OXFORD, OX1 3AW,
|
Company Registration Number
00995390
Private Limited Company
Liquidation |
Company Name | |
---|---|
SINDALL & BAKER EXHIBITIONS LIMITED | |
Legal Registered Office | |
BOSWELL HOUSE 1-5 BROAD STREET OXFORD OX1 3AW | |
Company Number | 00995390 | |
---|---|---|
Company ID Number | 00995390 | |
Date formed | 1970-11-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2000 | |
Account next due | 30/11/2001 | |
Latest return | 11/12/2000 | |
Return next due | 08/01/2002 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-10-04 09:18:28 |
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 |
---|---|---|
LYSBETH MARGARET SINDALL |
||
STEPHEN RONALD HARVEY LEE |
||
ROBIN JOHN SINDALL |
||
HOWARD THOMAS WATSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLIFFORD RIDGWAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UNDERWOOD HOUSE MANAGEMENT COMPANY LIMITED | Director | 2015-09-29 | CURRENT | 1989-06-27 | Active | |
BRANGLEN PROPERTIES LIMITED | Director | 2011-07-13 | CURRENT | 1973-06-08 | Active |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
LIQ | DISSOLVED | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.20 | Voluntary liquidation statement of affairs | |
600 | Appointment of a voluntary liquidator | |
287 | Registered office changed on 09/07/01 from: brightwell road watford herts WD1 8HX | |
363(288) | Director's particulars changed | |
363s | Return made up to 11/12/00; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/00 | |
363s | Return made up to 11/12/99; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/99 | |
363s | Return made up to 11/12/98; no change of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/98 | |
363s | Return made up to 11/12/97; no change of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/97 | |
363s | Return made up to 11/12/96; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/96 | |
363s | Return made up to 11/12/95; no change of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/95 | |
395 | Particulars of mortgage/charge | |
363s | Return made up to 11/12/94; no change of members | |
PRE95 | A selection of documents registered before 1 January 1995 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/94 | |
363s | RETURN MADE UP TO 11/12/93; FULL LIST OF MEMBERS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/93 | |
288 | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 11/12/92; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92 | |
AUD | AUDITOR'S RESIGNATION | |
363b | RETURN MADE UP TO 11/12/91; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91 | |
363 | RETURN MADE UP TO 11/12/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363 | RETURN MADE UP TO 13/12/89; FULL LIST OF MEMBERS | |
AA | GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/01/89 | |
288 | NEW DIRECTOR APPOINTED | |
AA | GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/01/88 | |
363 | RETURN MADE UP TO 17/10/88; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
AA | GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/01/87 | |
CERTNM | COMPANY NAME CHANGED SABRE EXHIBITIONS LIMITED CERTIFICATE ISSUED ON 22/01/88 | |
363 | RETURN MADE UP TO 20/07/87; FULL LIST OF MEMBERS | |
GAZ(U) | GAZETTABLE DOCUMENT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86 | |
363 | RETURN MADE UP TO 06/05/86; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (9305 - Other service activities n.e.c.) as SINDALL & BAKER EXHIBITIONS 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. |