About

Registered Number: 02816166
Date of Incorporation: 07/05/1993 (31 years ago)
Company Status: Dissolved
Date of Dissolution: 25/12/2018 (5 years and 4 months ago)
Registered Address: 2 Axon Commerce Road, Lynch Wood, Peterborough, Cambs, PE2 6LR

 

Established in 1993, 141107 Ltd have registered office in Cambs, it's status is listed as "Dissolved". We don't know the number of employees at 141107 Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENNINGS, Wendy June 11 May 1993 09 May 1995 1
TANCRED, Geoffrey Douglas George 11 May 1993 14 November 2007 1
TANCRED, Gillian Mary 01 July 1996 14 November 2007 1
TANCRED, Hazel Christine 11 May 1993 01 July 1996 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 December 2018
LIQ14 - N/A 25 September 2018
LIQ03 - N/A 20 June 2018
4.68 - Liquidator's statement of receipts and payments 18 May 2017
4.68 - Liquidator's statement of receipts and payments 07 June 2016
4.68 - Liquidator's statement of receipts and payments 09 June 2015
4.68 - Liquidator's statement of receipts and payments 02 May 2014
AD01 - Change of registered office address 18 April 2013
RESOLUTIONS - N/A 16 April 2013
4.20 - N/A 16 April 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 16 April 2013
CERTNM - Change of name certificate 12 February 2013
CONNOT - N/A 12 February 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 07 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 20 May 2009
363a - Annual Return 12 May 2009
288c - Notice of change of directors or secretaries or in their particulars 09 October 2008
288c - Notice of change of directors or secretaries or in their particulars 09 October 2008
AA - Annual Accounts 11 June 2008
225 - Change of Accounting Reference Date 11 June 2008
363a - Annual Return 14 May 2008
287 - Change in situation or address of Registered Office 13 May 2008
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
225 - Change of Accounting Reference Date 22 November 2007
288a - Notice of appointment of directors or secretaries 22 November 2007
288a - Notice of appointment of directors or secretaries 22 November 2007
287 - Change in situation or address of Registered Office 22 November 2007
288a - Notice of appointment of directors or secretaries 22 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2007
363s - Annual Return 11 June 2007
AA - Annual Accounts 02 May 2007
363s - Annual Return 10 May 2006
AA - Annual Accounts 08 May 2006
363s - Annual Return 10 May 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 13 May 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 06 July 2003
AA - Annual Accounts 06 May 2003
AA - Annual Accounts 30 May 2002
363s - Annual Return 17 May 2002
363s - Annual Return 04 May 2001
AA - Annual Accounts 02 May 2001
AA - Annual Accounts 01 August 2000
363s - Annual Return 17 May 2000
AUD - Auditor's letter of resignation 03 November 1999
288b - Notice of resignation of directors or secretaries 27 July 1999
288b - Notice of resignation of directors or secretaries 24 June 1999
363s - Annual Return 06 May 1999
AA - Annual Accounts 29 April 1999
288a - Notice of appointment of directors or secretaries 20 July 1998
363s - Annual Return 17 June 1998
395 - Particulars of a mortgage or charge 23 December 1997
AA - Annual Accounts 04 December 1997
363s - Annual Return 15 May 1997
AA - Annual Accounts 12 September 1996
288 - N/A 22 July 1996
288 - N/A 22 July 1996
363s - Annual Return 12 May 1996
AA - Annual Accounts 23 October 1995
363s - Annual Return 25 May 1995
288 - N/A 17 May 1995
AA - Annual Accounts 22 December 1994
363s - Annual Return 04 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 March 1994
288 - N/A 19 May 1993
288 - N/A 19 May 1993
288 - N/A 19 May 1993
287 - Change in situation or address of Registered Office 19 May 1993
NEWINC - New incorporation documents 07 May 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 16 December 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.