About

Registered Number: 00501380
Date of Incorporation: 15/11/1951 (72 years and 5 months ago)
Company Status: Liquidation
Date of Dissolution: 01/11/2013 (10 years and 5 months ago)
Registered Address: Marmion House 3, Copenhagen Street, Worcester, Worcestershire, WR1 2HB

 

Based in Worcester in Worcestershire, 00501380 Ltd was established in 1951. This business has 4 directors. We don't currently know the number of employees at 00501380 Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORGARTY, Vivian John 25 January 2012 - 1
BULLIVANT, Roy Gordon 27 October 2000 06 October 2004 1
PIGGOTT, Clinton Jeremy N/A 25 September 2000 1
Secretary Name Appointed Resigned Total Appointments
NICHOLSON, Brian David 27 October 2004 20 January 2010 1

Filing History

Document Type Date
AC92 - N/A 18 March 2016
CERTNM - Change of name certificate 18 March 2016
GAZ2 - Second notification of strike-off action in London Gazette 01 November 2013
4.71 - Return of final meeting in members' voluntary winding-up 01 August 2013
4.70 - N/A 08 March 2013
AD01 - Change of registered office address 28 February 2013
RESOLUTIONS - N/A 26 February 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 26 February 2013
AR01 - Annual Return 23 October 2012
AA01 - Change of accounting reference date 02 April 2012
MISC - Miscellaneous document 20 March 2012
AR01 - Annual Return 03 February 2012
TM01 - Termination of appointment of director 03 February 2012
AP01 - Appointment of director 03 February 2012
AP01 - Appointment of director 03 February 2012
AD01 - Change of registered office address 03 February 2012
RESOLUTIONS - N/A 02 February 2012
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 28 October 2010
CH01 - Change of particulars for director 28 October 2010
AA - Annual Accounts 22 September 2010
TM02 - Termination of appointment of secretary 29 January 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 19 September 2008
288c - Notice of change of directors or secretaries or in their particulars 19 September 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 24 September 2007
288c - Notice of change of directors or secretaries or in their particulars 24 September 2007
AA - Annual Accounts 01 April 2007
363a - Annual Return 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 10 October 2006
AA - Annual Accounts 24 August 2006
363a - Annual Return 21 September 2005
AA - Annual Accounts 13 May 2005
169 - Return by a company purchasing its own shares 22 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
288b - Notice of resignation of directors or secretaries 03 November 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
AA - Annual Accounts 08 October 2004
363s - Annual Return 23 September 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 26 September 2003
AA - Annual Accounts 04 October 2002
363s - Annual Return 01 October 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 26 September 2001
288a - Notice of appointment of directors or secretaries 08 November 2000
AA - Annual Accounts 05 October 2000
287 - Change in situation or address of Registered Office 05 October 2000
363s - Annual Return 05 October 2000
288b - Notice of resignation of directors or secretaries 05 October 2000
CERTNM - Change of name certificate 27 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2000
AA - Annual Accounts 28 September 1999
363s - Annual Return 27 September 1999
363s - Annual Return 28 September 1998
AA - Annual Accounts 21 June 1998
363s - Annual Return 13 October 1997
AA - Annual Accounts 01 October 1997
363s - Annual Return 29 September 1996
AA - Annual Accounts 24 September 1996
363s - Annual Return 03 October 1995
AA - Annual Accounts 19 September 1995
363s - Annual Return 03 October 1994
AA - Annual Accounts 19 September 1994
363s - Annual Return 15 October 1993
AA - Annual Accounts 04 October 1993
AA - Annual Accounts 12 October 1992
363s - Annual Return 07 October 1992
AA - Annual Accounts 23 October 1991
363b - Annual Return 23 September 1991
MEM/ARTS - N/A 05 April 1991
RESOLUTIONS - N/A 22 March 1991
AA - Annual Accounts 20 September 1990
363 - Annual Return 07 September 1990
363 - Annual Return 15 January 1990
AA - Annual Accounts 21 December 1989
AA - Annual Accounts 18 October 1988
363 - Annual Return 18 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 1988
AA - Annual Accounts 31 October 1987
363 - Annual Return 16 October 1987
363 - Annual Return 03 March 1987
AA - Annual Accounts 13 January 1987
288 - N/A 04 June 1986
NEWINC - New incorporation documents 15 November 1951

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 25 January 1977 Fully Satisfied

N/A

Single debenture 01 December 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.