Based in Neath, 06063235 Ltd was registered on 23 January 2007, it's status at Companies House is "Dissolved". This business has 2 directors listed at Companies House. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
REES, Howard Geary | 23 January 2007 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
REES, Richard | 23 January 2007 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 26 February 2019 | |
DISS16(SOAS) - N/A | 10 February 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 January 2018 | |
3.6 - Abstract of receipt and payments in receivership | 10 July 2017 | |
RM02 - N/A | 10 July 2017 | |
3.6 - Abstract of receipt and payments in receivership | 06 June 2017 | |
RM02 - N/A | 06 June 2017 | |
RM01 - N/A | 19 January 2017 | |
RM01 - N/A | 19 January 2017 | |
RM01 - N/A | 19 January 2017 | |
AR01 - Annual Return | 30 November 2016 | |
AA - Annual Accounts | 30 November 2016 | |
RT01 - Application for administrative restoration to the register | 30 November 2016 | |
CERTNM - Change of name certificate | 30 November 2016 | |
GAZ2 - Second notification of strike-off action in London Gazette | 05 July 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 April 2016 | |
AA - Annual Accounts | 23 October 2015 | |
AR01 - Annual Return | 04 February 2015 | |
AA - Annual Accounts | 28 October 2014 | |
DISS40 - Notice of striking-off action discontinued | 25 June 2014 | |
AR01 - Annual Return | 24 June 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 May 2014 | |
AA - Annual Accounts | 29 October 2013 | |
AR01 - Annual Return | 04 March 2013 | |
AA - Annual Accounts | 24 October 2012 | |
AR01 - Annual Return | 07 February 2012 | |
CH01 - Change of particulars for director | 07 February 2012 | |
AA - Annual Accounts | 28 October 2011 | |
MG01 - Particulars of a mortgage or charge | 10 June 2011 | |
AR01 - Annual Return | 18 March 2011 | |
AA - Annual Accounts | 17 September 2010 | |
AR01 - Annual Return | 03 February 2010 | |
CH01 - Change of particulars for director | 03 February 2010 | |
CH01 - Change of particulars for director | 03 February 2010 | |
AA - Annual Accounts | 17 November 2009 | |
AA - Annual Accounts | 01 July 2009 | |
287 - Change in situation or address of Registered Office | 14 April 2009 | |
363a - Annual Return | 02 April 2009 | |
363a - Annual Return | 08 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 August 2008 | |
395 - Particulars of a mortgage or charge | 08 September 2007 | |
395 - Particulars of a mortgage or charge | 02 June 2007 | |
395 - Particulars of a mortgage or charge | 25 May 2007 | |
395 - Particulars of a mortgage or charge | 19 May 2007 | |
395 - Particulars of a mortgage or charge | 27 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 March 2007 | |
395 - Particulars of a mortgage or charge | 10 March 2007 | |
288a - Notice of appointment of directors or secretaries | 17 February 2007 | |
288a - Notice of appointment of directors or secretaries | 17 February 2007 | |
288b - Notice of resignation of directors or secretaries | 17 February 2007 | |
288b - Notice of resignation of directors or secretaries | 17 February 2007 | |
NEWINC - New incorporation documents | 23 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 06 June 2011 | Outstanding |
N/A |
Legal charge | 06 September 2007 | Outstanding |
N/A |
Legal charge | 01 June 2007 | Outstanding |
N/A |
Legal charge | 17 May 2007 | Outstanding |
N/A |
Legal charge | 15 May 2007 | Outstanding |
N/A |
Legal charge | 13 April 2007 | Outstanding |
N/A |
Debenture | 02 March 2007 | Outstanding |
N/A |