About

Registered Number: 00989029
Date of Incorporation: 10/09/1970 (53 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 04/04/2016 (8 years and 1 month ago)
Registered Address: Stephen M Rout & Company Menta Business Centre, 5 Eastern Way, Bury St Edmunds, Suffolk, IP32 7AB

 

Based in Bury St Edmunds, Suffolk, Appearance Reconditioning Ltd was registered on 10 September 1970, it has a status of "Dissolved". We don't currently know the number of employees at the business. The company has 2 directors listed as Rose, Peter Edmund, Stokes, Jack Alexander.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSE, Peter Edmund N/A - 1
STOKES, Jack Alexander N/A - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 April 2016
4.71 - Return of final meeting in members' voluntary winding-up 04 January 2016
AD01 - Change of registered office address 25 August 2015
RESOLUTIONS - N/A 24 August 2015
4.70 - N/A 24 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 24 August 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 03 October 2014
AD01 - Change of registered office address 11 August 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 16 November 2012
MG01 - Particulars of a mortgage or charge 22 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 March 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 28 December 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 15 January 2007
363a - Annual Return 20 January 2006
288c - Notice of change of directors or secretaries or in their particulars 20 January 2006
288c - Notice of change of directors or secretaries or in their particulars 20 January 2006
AA - Annual Accounts 16 January 2006
AA - Annual Accounts 25 February 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 03 February 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 12 February 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 25 February 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 09 February 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 18 February 2000
363s - Annual Return 01 February 2000
363s - Annual Return 18 January 1999
AA - Annual Accounts 09 December 1998
AA - Annual Accounts 12 February 1998
363s - Annual Return 19 January 1998
287 - Change in situation or address of Registered Office 29 September 1997
363s - Annual Return 26 January 1997
AA - Annual Accounts 31 December 1996
363s - Annual Return 24 January 1996
288 - N/A 24 January 1996
AA - Annual Accounts 17 January 1996
AUD - Auditor's letter of resignation 30 May 1995
363s - Annual Return 03 February 1995
AA - Annual Accounts 03 February 1995
363s - Annual Return 04 March 1994
AA - Annual Accounts 04 March 1994
AA - Annual Accounts 02 March 1993
363s - Annual Return 25 February 1993
AA - Annual Accounts 03 March 1992
363s - Annual Return 06 February 1992
AA - Annual Accounts 13 March 1991
RESOLUTIONS - N/A 09 February 1991
363a - Annual Return 09 February 1991
AA - Annual Accounts 26 January 1990
363 - Annual Return 26 January 1990
AUD - Auditor's letter of resignation 09 November 1989
287 - Change in situation or address of Registered Office 09 November 1989
395 - Particulars of a mortgage or charge 27 September 1989
395 - Particulars of a mortgage or charge 27 September 1989
AA - Annual Accounts 24 April 1989
363 - Annual Return 24 April 1989
AA - Annual Accounts 09 February 1988
363 - Annual Return 09 February 1988
AA - Annual Accounts 08 October 1987
363 - Annual Return 08 July 1987
AA - Annual Accounts 27 June 1984
AA - Annual Accounts 24 January 1983
MEM/ARTS - N/A 11 January 1973
MISC - Miscellaneous document 10 September 1970

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 May 2012 Outstanding

N/A

Legal mortgage 22 September 1989 Fully Satisfied

N/A

Legal mortgage 22 September 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.