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.
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 |
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 |
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 |