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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 25 January 1977 | Fully Satisfied |
N/A |
Single debenture | 01 December 1972 | Fully Satisfied |
N/A |