About

Registered Number: 05036453
Date of Incorporation: 06/02/2004 (20 years and 2 months ago)
Company Status: Liquidation
Registered Address: Jones Lowndes Dwyer Llp 4 The Stables Wilmslow Road, Didsbury, Manchester, M20 5PG

 

Founded in 2004, 05036453 Ltd has its registered office in Manchester, it's status is listed as "Liquidation". We don't know the number of employees at this business. The companies director is listed as Moulsdale, Gary Neil.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MOULSDALE, Gary Neil 06 February 2004 - 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 18 September 2013
AC92 - N/A 18 September 2013
GAZ2 - Second notification of strike-off action in London Gazette 21 August 2012
4.72 - Return of final meeting in creditors' voluntary winding-up 21 May 2012
AD01 - Change of registered office address 09 May 2011
RESOLUTIONS - N/A 28 April 2011
4.20 - N/A 28 April 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 28 April 2011
AR01 - Annual Return 25 January 2011
CH01 - Change of particulars for director 25 January 2011
CH03 - Change of particulars for secretary 24 January 2011
SH01 - Return of Allotment of shares 28 September 2010
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 25 January 2010
AA - Annual Accounts 15 December 2009
395 - Particulars of a mortgage or charge 09 May 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 28 December 2008
CERTNM - Change of name certificate 20 February 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 11 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 October 2007
353 - Register of members 11 October 2007
287 - Change in situation or address of Registered Office 11 October 2007
287 - Change in situation or address of Registered Office 23 May 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 13 March 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 March 2006
353 - Register of members 13 March 2006
287 - Change in situation or address of Registered Office 13 March 2006
AA - Annual Accounts 09 November 2005
287 - Change in situation or address of Registered Office 29 June 2005
363s - Annual Return 15 February 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
287 - Change in situation or address of Registered Office 25 October 2004
225 - Change of Accounting Reference Date 16 April 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2004
NEWINC - New incorporation documents 06 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 08 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.