About

Registered Number: 03098670
Date of Incorporation: 05/09/1995 (28 years and 9 months ago)
Company Status: Liquidation
Registered Address: PO BOX 61, Cloth Hall Court, 14 King Street, Leeds West Yorkshire, LS1 2JN

 

Established in 1995, 911 Sales Ltd are based in 14 King Street, it's status in the Companies House registry is set to "Liquidation". We don't currently know the number of employees at this organisation. 911 Sales Ltd has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWNIE, Janet 17 June 1999 - 1
KUPUSAREVIC, Christopher William Kosta 23 July 2002 - 1
HYETT, Douglas John 18 January 2000 12 April 2002 1
SLATER, Andrew John 18 January 2000 09 February 2004 1

Filing History

Document Type Date
3.6 - Abstract of receipt and payments in receivership 25 January 2006
405(2) - Notice of ceasing to act of Receiver 25 January 2006
3.6 - Abstract of receipt and payments in receivership 03 June 2005
L64.04 - Directions to defer dissolution 03 May 2005
L64.04 - Directions to defer dissolution 18 April 2005
L64.07 - Release of Official Receiver 18 April 2005
MISC - Miscellaneous document 17 June 2004
3.10 - N/A 17 June 2004
COCOMP - Order to wind up 03 June 2004
RESOLUTIONS - N/A 18 May 2004
405(1) - Notice of appointment of Receiver 28 April 2004
287 - Change in situation or address of Registered Office 22 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
363s - Annual Return 09 January 2004
363s - Annual Return 25 September 2003
AA - Annual Accounts 23 July 2003
363s - Annual Return 08 December 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
AA - Annual Accounts 30 July 2002
RESOLUTIONS - N/A 07 June 2002
RESOLUTIONS - N/A 01 May 2002
RESOLUTIONS - N/A 01 May 2002
RESOLUTIONS - N/A 01 May 2002
RESOLUTIONS - N/A 01 May 2002
RESOLUTIONS - N/A 01 May 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 May 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 May 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 May 2002
395 - Particulars of a mortgage or charge 30 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
363s - Annual Return 30 October 2001
AA - Annual Accounts 18 May 2001
363s - Annual Return 18 September 2000
RESOLUTIONS - N/A 08 September 2000
RESOLUTIONS - N/A 08 September 2000
RESOLUTIONS - N/A 08 September 2000
AA - Annual Accounts 08 September 2000
288a - Notice of appointment of directors or secretaries 29 June 2000
288b - Notice of resignation of directors or secretaries 29 June 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
288b - Notice of resignation of directors or secretaries 26 November 1999
288b - Notice of resignation of directors or secretaries 11 October 1999
363s - Annual Return 21 September 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
288a - Notice of appointment of directors or secretaries 01 July 1999
288a - Notice of appointment of directors or secretaries 22 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 1999
225 - Change of Accounting Reference Date 01 March 1999
386 - Notice of passing of resolution removing an auditor 01 March 1999
288b - Notice of resignation of directors or secretaries 24 February 1999
288b - Notice of resignation of directors or secretaries 24 February 1999
RESOLUTIONS - N/A 11 February 1999
288a - Notice of appointment of directors or secretaries 11 February 1999
288a - Notice of appointment of directors or secretaries 11 February 1999
RESOLUTIONS - N/A 05 February 1999
AA - Annual Accounts 05 February 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 February 1999
395 - Particulars of a mortgage or charge 03 February 1999
363s - Annual Return 22 September 1998
287 - Change in situation or address of Registered Office 14 April 1998
395 - Particulars of a mortgage or charge 12 March 1998
AA - Annual Accounts 09 February 1998
AUD - Auditor's letter of resignation 31 December 1997
288a - Notice of appointment of directors or secretaries 04 December 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 1997
287 - Change in situation or address of Registered Office 31 October 1997
363s - Annual Return 17 September 1997
287 - Change in situation or address of Registered Office 23 June 1997
AA - Annual Accounts 23 May 1997
225 - Change of Accounting Reference Date 23 May 1997
363s - Annual Return 04 September 1996
288 - N/A 04 September 1996
395 - Particulars of a mortgage or charge 15 March 1996
288 - N/A 08 September 1995
288 - N/A 08 September 1995
288 - N/A 08 September 1995
287 - Change in situation or address of Registered Office 08 September 1995
NEWINC - New incorporation documents 05 September 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 18 April 2002 Outstanding

N/A

Mortgage debenture 26 January 1999 Fully Satisfied

N/A

Debenture 06 March 1998 Fully Satisfied

N/A

Debenture 13 March 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.