About

Registered Number: 02241002
Date of Incorporation: 06/04/1988 (36 years and 1 month ago)
Company Status: Liquidation
Date of Dissolution: 06/10/2011 (12 years and 7 months ago)
Registered Address: 3 Hardman Street, Spinningfields, Manchester, M3 3HF

 

02241002 Ltd was founded on 06 April 1988 and are based in Manchester, it's status in the Companies House registry is set to "Liquidation". We don't know the number of employees at the company. There are 4 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORTON, Alan N/A - 1
GORTON, Monica N/A - 1
HUGGETT, Mary Elizabeth N/A - 1
HUGGETT, Roy Christopher N/A - 1

Filing History

Document Type Date
LIQ03 - N/A 11 July 2019
2.34B - N/A 11 July 2019
LIQ03 - N/A 29 June 2018
LIQ MISC - N/A 01 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 28 September 2017
LIQ10 - N/A 28 September 2017
LIQ03 - N/A 30 June 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 08 July 2016
2.34B - N/A 16 June 2016
AC92 - N/A 13 June 2016
CERTNM - Change of name certificate 13 June 2016
GAZ2 - Second notification of strike-off action in London Gazette 06 October 2011
4.72 - Return of final meeting in creditors' voluntary winding-up 06 July 2011
4.68 - Liquidator's statement of receipts and payments 18 April 2011
2.34B - N/A 25 March 2010
AD01 - Change of registered office address 27 November 2009
2.23B - N/A 22 November 2009
2.17B - N/A 04 November 2009
2.16B - N/A 27 October 2009
2.12B - N/A 07 September 2009
287 - Change in situation or address of Registered Office 04 September 2009
AA - Annual Accounts 04 May 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 28 April 2008
363s - Annual Return 18 October 2007
AA - Annual Accounts 09 May 2007
363s - Annual Return 03 November 2006
AA - Annual Accounts 22 May 2006
363s - Annual Return 14 October 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 18 October 2004
395 - Particulars of a mortgage or charge 15 May 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 24 October 2003
AA - Annual Accounts 04 May 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 25 September 2001
AA - Annual Accounts 15 May 2001
363s - Annual Return 12 December 2000
AA - Annual Accounts 04 May 2000
363s - Annual Return 14 October 1999
AA - Annual Accounts 11 May 1999
363s - Annual Return 09 December 1998
AA - Annual Accounts 05 May 1998
363s - Annual Return 05 May 1998
AA - Annual Accounts 14 May 1997
363s - Annual Return 20 January 1997
AA - Annual Accounts 27 March 1996
363s - Annual Return 23 November 1995
363s - Annual Return 12 April 1995
AA - Annual Accounts 07 April 1995
AA - Annual Accounts 19 April 1994
RESOLUTIONS - N/A 08 March 1994
RESOLUTIONS - N/A 08 March 1994
RESOLUTIONS - N/A 08 March 1994
363s - Annual Return 21 October 1993
AA - Annual Accounts 16 March 1993
363s - Annual Return 12 November 1992
288 - N/A 12 November 1992
AA - Annual Accounts 01 May 1992
363b - Annual Return 31 October 1991
AA - Annual Accounts 05 February 1991
363a - Annual Return 05 February 1991
AA - Annual Accounts 21 December 1989
363 - Annual Return 21 December 1989
288 - N/A 30 October 1989
RESOLUTIONS - N/A 09 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 1989
123 - Notice of increase in nominal capital 09 October 1989
288 - N/A 05 October 1989
288 - N/A 05 October 1989
287 - Change in situation or address of Registered Office 20 September 1989
288 - N/A 07 April 1989
395 - Particulars of a mortgage or charge 07 December 1988
288 - N/A 06 September 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 August 1988
MEM/ARTS - N/A 01 June 1988
RESOLUTIONS - N/A 16 May 1988
288 - N/A 16 May 1988
288 - N/A 16 May 1988
287 - Change in situation or address of Registered Office 16 May 1988
CERTNM - Change of name certificate 12 May 1988
CERTNM - Change of name certificate 12 May 1988
NEWINC - New incorporation documents 06 April 1988

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 10 May 2004 Outstanding

N/A

Debenture 30 November 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.