About

Registered Number: 00178331
Date of Incorporation: 12/12/1921 (102 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 11/03/2019 (5 years and 1 month ago)
Registered Address: CBA BUSINESS SOLUTIONS, 126 New Walk, Leicester, LE1 7JA

 

00178331 Ltd was registered on 12 December 1921 with its registered office in Leicester, it's status is listed as "Dissolved". The company has 8 directors listed at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADDISON, Theresa 18 December 2001 03 May 2007 1
BOULDING, Michael John N/A 30 September 2000 1
COULTON, Mima Louise N/A 10 August 2000 1
GARNHAM, David John N/A 30 September 2000 1
HALL, Bernard John N/A 31 March 1995 1
MONTGOMERY, Jon Ayrton N/A 02 July 2001 1
SOMERFIELD, Stafford William N/A 13 January 1995 1
Secretary Name Appointed Resigned Total Appointments
MEARS, Lynn 01 January 1994 16 August 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 March 2019
AM23 - N/A 11 December 2018
AM10 - N/A 23 July 2018
AM19 - N/A 22 June 2018
AM10 - N/A 14 February 2018
AD01 - Change of registered office address 11 October 2017
AM07 - N/A 04 September 2017
AM03 - N/A 09 August 2017
AM02 - N/A 09 August 2017
AD01 - Change of registered office address 04 August 2017
AD01 - Change of registered office address 17 July 2017
AM01 - N/A 27 June 2017
RESOLUTIONS - N/A 26 June 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 01 April 2016
MR01 - N/A 01 March 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 15 November 2010
AD01 - Change of registered office address 01 September 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH03 - Change of particulars for secretary 09 April 2010
TM01 - Termination of appointment of director 15 March 2010
AA - Annual Accounts 18 June 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 19 September 2007
288b - Notice of resignation of directors or secretaries 21 July 2007
RESOLUTIONS - N/A 03 July 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 July 2007
363s - Annual Return 29 April 2007
288a - Notice of appointment of directors or secretaries 29 April 2007
288b - Notice of resignation of directors or secretaries 28 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
AA - Annual Accounts 16 January 2007
363s - Annual Return 10 April 2006
RESOLUTIONS - N/A 28 October 2005
RESOLUTIONS - N/A 28 October 2005
RESOLUTIONS - N/A 28 October 2005
RESOLUTIONS - N/A 28 October 2005
AA - Annual Accounts 18 October 2005
RESOLUTIONS - N/A 08 July 2005
363s - Annual Return 10 May 2005
395 - Particulars of a mortgage or charge 05 May 2005
395 - Particulars of a mortgage or charge 04 May 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
AA - Annual Accounts 08 December 2004
288c - Notice of change of directors or secretaries or in their particulars 21 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2004
363s - Annual Return 27 April 2004
169 - Return by a company purchasing its own shares 15 April 2004
RESOLUTIONS - N/A 13 March 2004
RESOLUTIONS - N/A 13 March 2004
AA - Annual Accounts 25 January 2004
363s - Annual Return 14 April 2003
AA - Annual Accounts 27 January 2003
288a - Notice of appointment of directors or secretaries 18 December 2002
288b - Notice of resignation of directors or secretaries 18 December 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
363s - Annual Return 29 April 2002
288a - Notice of appointment of directors or secretaries 01 February 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
AA - Annual Accounts 16 January 2002
288b - Notice of resignation of directors or secretaries 02 August 2001
363s - Annual Return 01 May 2001
AA - Annual Accounts 20 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2000
288b - Notice of resignation of directors or secretaries 11 October 2000
288b - Notice of resignation of directors or secretaries 19 September 2000
288b - Notice of resignation of directors or secretaries 19 September 2000
395 - Particulars of a mortgage or charge 15 September 2000
363s - Annual Return 15 May 2000
395 - Particulars of a mortgage or charge 05 April 2000
AA - Annual Accounts 21 January 2000
363s - Annual Return 06 May 1999
AA - Annual Accounts 18 January 1999
RESOLUTIONS - N/A 27 October 1998
287 - Change in situation or address of Registered Office 07 May 1998
363s - Annual Return 28 April 1998
395 - Particulars of a mortgage or charge 05 January 1998
AA - Annual Accounts 29 December 1997
363s - Annual Return 22 April 1997
AA - Annual Accounts 31 January 1997
363s - Annual Return 02 May 1996
AA - Annual Accounts 31 January 1996
288 - N/A 02 August 1995
363s - Annual Return 10 May 1995
288 - N/A 31 January 1995
AA - Annual Accounts 28 January 1995
363s - Annual Return 04 May 1994
288 - N/A 24 February 1994
AA - Annual Accounts 08 February 1994
288 - N/A 04 February 1994
363s - Annual Return 21 April 1993
AA - Annual Accounts 26 January 1993
AA - Annual Accounts 13 May 1992
288 - N/A 13 May 1992
363a - Annual Return 23 April 1992
363b - Annual Return 14 November 1991
AA - Annual Accounts 25 April 1991
363a - Annual Return 25 April 1991
AA - Annual Accounts 08 June 1990
363 - Annual Return 08 June 1990
AA - Annual Accounts 12 May 1989
363 - Annual Return 12 May 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 1988
395 - Particulars of a mortgage or charge 07 September 1988
395 - Particulars of a mortgage or charge 23 May 1988
395 - Particulars of a mortgage or charge 23 May 1988
AA - Annual Accounts 15 April 1988
363 - Annual Return 15 April 1988
AA - Annual Accounts 01 April 1987
363 - Annual Return 01 April 1987
AA - Annual Accounts 23 July 1986
363 - Annual Return 09 July 1986
AA - Annual Accounts 05 May 1983
AA - Annual Accounts 05 May 1983
NEWINC - New incorporation documents 12 December 1920

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 February 2016 Outstanding

N/A

Legal charge 29 April 2005 Outstanding

N/A

Guarantee & debenture 20 April 2005 Outstanding

N/A

Fixed charge supplemental to a debenture dated 14 march 1974 issued by the company 07 September 2000 Outstanding

N/A

Fixed and floating charge 31 March 2000 Fully Satisfied

N/A

Legal charge 16 December 1997 Outstanding

N/A

Gurantee & debenture 09 September 1988 Outstanding

N/A

Legal charge 31 August 1988 Fully Satisfied

N/A

Legal charge 12 May 1988 Fully Satisfied

N/A

Legal charge 12 May 1988 Fully Satisfied

N/A

Legal charge 01 December 1978 Fully Satisfied

N/A

Debenture 14 March 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.