About

Registered Number: 00631065
Date of Incorporation: 24/06/1959 (64 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 16/07/2019 (4 years and 9 months ago)
Registered Address: Stringes Lane, Willenhall, Staffs, WV13 1LF

 

Having been setup in 1959, 00631065 Ltd has its registered office in Staffs, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the organisation. There are no directors listed for the company at Companies House.

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.