Arlington Business Park
Bracknell
Berkshire
RG12 1EB
Director Name | Rallip Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 February 1993(46 years, 10 months after company formation) |
Appointment Duration | 30 years, 1 month |
Correspondence Address | Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB |
Secretary Name | UOP Products UK Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 February 1993(46 years, 10 months after company formation) |
Appointment Duration | 30 years, 1 month |
Correspondence Address | Honeywell House Arlington Business Park Bracknell Berks RG12 1EB |
Secretary Name | Novar Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 May 2008(62 years, 1 month after company formation) |
Appointment Duration | 14 years, 10 months |
Correspondence Address | Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB |
Registered Address | The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (15 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2009 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 14 March 2017 (overdue) |
---|
1 July 2019 | Restoration by order of the court (2 pages) |
---|---|
8 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 September 2010 | Liquidators statement of receipts and payments to 23 August 2010 (5 pages) |
8 September 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 June 2010 | Liquidators statement of receipts and payments to 22 April 2010 (5 pages) |
8 February 2010 | Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages) |
8 February 2010 | Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages) |
28 May 2009 | Ad 01/01/09-31/12/09\gbp si [email protected]=2232285\gbp ic 250000/2482285\ (2 pages) |
28 May 2009 | Nc inc already adjusted 23/04/09 (1 page) |
28 May 2009 | Resolutions
|
16 May 2009 | Registered office changed on 16/05/2009 from honeywell house arlington business park bracknell berkshire RG12 1EB (1 page) |
14 May 2009 | Declaration of solvency (3 pages) |
14 May 2009 | Appointment of a voluntary liquidator (1 page) |
14 May 2009 | Resolutions
|
12 June 2008 | Return made up to 28/02/08; no change of members
|
11 June 2008 | Appointment terminate, secretary uop products (uk) LIMITED logged form (1 page) |
5 June 2008 | Appointment terminate, secretary uop products uk LIMITED logged form (1 page) |
5 June 2008 | Secretary appointed novar nominees LIMITED (1 page) |
15 January 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
23 March 2007 | Return made up to 28/02/07; full list of members
|
11 January 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
8 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
18 May 2006 | Return made up to 28/02/06; full list of members
|
21 June 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
1 April 2005 | Return made up to 28/02/05; full list of members (7 pages) |
9 July 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
30 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
13 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
26 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
7 March 2002 | Return made up to 28/02/02; full list of members (2 pages) |
22 August 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
11 May 2001 | Company name changed gent services LIMITED\certificate issued on 11/05/01 (2 pages) |
26 March 2001 | Return made up to 28/02/01; full list of members (3 pages) |
28 February 2001 | Secretary's particulars changed (1 page) |
28 February 2001 | Director's particulars changed (1 page) |
3 January 2001 | Registered office changed on 03/01/01 from: caradon house 24 queens road weybridge surrey KT13 9UX (1 page) |
22 November 2000 | Company name changed caradon anodising company limite d\certificate issued on 23/11/00 (2 pages) |
23 August 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
14 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
27 August 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
22 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
27 August 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
13 March 1998 | Return made up to 28/02/98; full list of members (15 pages) |
25 September 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
15 April 1997 | Return made up to 28/02/97; full list of members (9 pages) |
29 September 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
24 April 1996 | Return made up to 28/02/96; full list of members (7 pages) |
12 December 1995 | Director's particulars changed (4 pages) |
12 December 1995 | Secretary's particulars changed (4 pages) |
15 May 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
8 March 1995 | Return made up to 28/02/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (103 pages) |
1 May 1986 | Full accounts made up to 31 December 1985 (13 pages) |
12 March 1983 | Accounts made up to 31 December 1982 (13 pages) |
22 May 1976 | Accounts made up to 31 December 1975 (13 pages) |