About

Registered Number: 05895610
Date of Incorporation: 03/08/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 21/11/2017 (6 years and 6 months ago)
Registered Address: 2 Roughhill Lane, Jericho, Bury, Lancashire, BL9 7TH

 

Based in Bury, 17019 Ltd was registered on 03 August 2006, it's status at Companies House is "Dissolved". We do not know the number of employees at 17019 Ltd. The companies directors are listed as Adams, Alexander John, Fenton, John Cooper, Garside, Gerald Roy, Sagar, John, Whitwam, Ian Robert, Meredith, Charles Richard Martin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Alexander John 03 August 2006 - 1
FENTON, John Cooper 10 May 2007 - 1
GARSIDE, Gerald Roy 10 May 2007 - 1
SAGAR, John 03 August 2006 - 1
WHITWAM, Ian Robert 10 May 2007 - 1
MEREDITH, Charles Richard Martin 10 May 2007 09 October 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 05 September 2017
DS01 - Striking off application by a company 24 August 2017
CS01 - N/A 11 August 2017
AA - Annual Accounts 03 August 2017
AA - Annual Accounts 18 August 2016
CS01 - N/A 10 August 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 05 March 2014
TM01 - Termination of appointment of director 05 March 2014
SH01 - Return of Allotment of shares 17 October 2013
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 15 June 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 September 2009
363a - Annual Return 01 September 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 20 August 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
225 - Change of Accounting Reference Date 09 January 2007
NEWINC - New incorporation documents 03 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.