About

Registered Number: 00631065
Date of Incorporation: 24/06/1959 (65 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 16/07/2019 (5 years and 9 months ago)
Registered Address: Stringes Lane, Willenhall, Staffs, WV13 1LF

 

Based in Staffs, 00631065 Ltd was registered on 24 June 1959, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 July 2019
GAZ1 - First notification of strike-off action in London Gazette 30 April 2019
AC92 - N/A 20 December 2016
CERTNM - Change of name certificate 20 December 2016
GAZ2 - Second notification of strike-off action in London Gazette 21 February 2012
GAZ1 - First notification of strike-off action in London Gazette 08 November 2011
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 10 August 2010
363a - Annual Return 23 September 2009
288c - Notice of change of directors or secretaries or in their particulars 26 June 2009
AA - Annual Accounts 22 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 2009
AA - Annual Accounts 13 August 2008
363a - Annual Return 21 July 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 07 September 2007
353 - Register of members 07 September 2007
288c - Notice of change of directors or secretaries or in their particulars 07 September 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 13 September 2006
288a - Notice of appointment of directors or secretaries 06 September 2006
288b - Notice of resignation of directors or secretaries 06 September 2006
288b - Notice of resignation of directors or secretaries 06 September 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 10 August 2005
225 - Change of Accounting Reference Date 26 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2005
AA - Annual Accounts 17 August 2004
363s - Annual Return 03 August 2004
AA - Annual Accounts 31 October 2003
288c - Notice of change of directors or secretaries or in their particulars 09 September 2003
363s - Annual Return 20 August 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 08 August 2002
AA - Annual Accounts 26 September 2001
363s - Annual Return 25 July 2001
288a - Notice of appointment of directors or secretaries 29 December 2000
288b - Notice of resignation of directors or secretaries 29 December 2000
288b - Notice of resignation of directors or secretaries 29 December 2000
288b - Notice of resignation of directors or secretaries 29 December 2000
288b - Notice of resignation of directors or secretaries 29 December 2000
AA - Annual Accounts 12 October 2000
363s - Annual Return 17 July 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 17 August 1999
363s - Annual Return 27 August 1998
AA - Annual Accounts 18 June 1998
363s - Annual Return 05 August 1997
AA - Annual Accounts 28 July 1997
AA - Annual Accounts 04 November 1996
363s - Annual Return 22 August 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 25 July 1995
AA - Annual Accounts 03 November 1994
363s - Annual Return 19 July 1994
288 - N/A 26 April 1994
AA - Annual Accounts 20 September 1993
363s - Annual Return 14 July 1993
395 - Particulars of a mortgage or charge 07 December 1992
395 - Particulars of a mortgage or charge 07 December 1992
363s - Annual Return 29 July 1992
AA - Annual Accounts 21 July 1992
363b - Annual Return 24 July 1991
AA - Annual Accounts 17 July 1991
AA - Annual Accounts 30 August 1990
363 - Annual Return 30 August 1990
AA - Annual Accounts 06 December 1989
363 - Annual Return 06 December 1989
AA - Annual Accounts 11 July 1988
363 - Annual Return 11 July 1988
288 - N/A 24 May 1988
AA - Annual Accounts 21 September 1987
363 - Annual Return 21 September 1987
AA - Annual Accounts 13 November 1986
363 - Annual Return 13 November 1986
GAZ(U) - N/A 26 August 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 17 November 1992 Fully Satisfied

N/A

Legal mortgage 17 November 1992 Fully Satisfied

N/A

Legal mortgage 27 September 1967 Fully Satisfied

N/A

Legal mortgage 27 September 1967 Fully Satisfied

N/A

Mortgage 01 August 1964 Fully Satisfied

N/A

Mortgage 29 March 1960 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.