• UK
  • 05696892 LIMITED - 24 BEWSEY STREET, ST HELENS, MERSEYSIDE, ENGLAND, United Kingdom

Company Information

Company registration number
05696892
Company Status
LIVE
Country
United Kingdom
Registered Address
24 BEWSEY STREET
ST HELENS
MERSEYSIDE
ENGLAND
WA10 3EG
24 BEWSEY STREET, ST HELENS, MERSEYSIDE, ENGLAND, WA10 3EG UK

Management

Managing Directors
MICHAEL ALLEN
CHRISTOPHER MARK EVANS
Company secretaries
CHRISTOPHER MARK EVANS

Company Details

Type of Business
Private Limited Company
Incorporated
2006-02-03
Age Of Company
2006-02-03 18 years
SIC/NACE
7415 - Holding companies including head offices

Jurisdiction Particularities

Filing of Accounts
Due Date: 2011-09-30
Last Date: 2009-12-31
Last Return Made Up To:
2011-02-03

05696892 LIMITED Company Description

05696892 LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 05696892. Its current trading status is "live". It was registered 2006-02-03. It has declared SIC or NACE codes as "7415 - Holding companies including head offices". It has 2 directors and 1 secretary. The latest accounts are filed up to 2009-12-31. The latest annual return was filed up to 2011-02-03.It can be contacted at 24 Bewsey Street .
More information

Get 05696892 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: 05696892 Limited - 24 BEWSEY STREET, ST HELENS, MERSEYSIDE, ENGLAND, United Kingdom

2006-02-03 18 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for 05696892 LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/06/2014 (2014-06-18) - 3.6

    Add to Cart
     
  • NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002164,PR100275 (2014-06-18) - RM02

    Add to Cart
     
  • ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/04/2013 (2013-10-18) - 3.6

    Add to Cart
     
  • NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002164,PR100275 (2013-10-18) - RM01

    Add to Cart
     
  • ORDER OF COURT - RESTORATION (2013-09-27) - AC92

    Add to Cart
     
  • ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/10/2013 (2013-11-01) - 3.6

    Add to Cart
     
  • STRUCK OFF AND DISSOLVED (2012-04-24) - GAZ2

    Add to Cart
     
  • FIRST GAZETTE (2012-01-10) - GAZ1

    Add to Cart
     
  • 03/02/11 FULL LIST (2011-02-16) - AR01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 02/02/2011 FROM (2011-02-02) - AD01

    Add to Cart
     
  • 31/12/08 TOTAL EXEMPTION SMALL (2010-03-02) - AA

    Add to Cart
     
  • 31/12/09 TOTAL EXEMPTION SMALL (2010-09-30) - AA

    Add to Cart
     
  • 03/02/10 FULL LIST (2010-03-19) - AR01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK EVANS / 01/11/2009 (2010-03-16) - CH01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM HARRISON / 01/11/2009 (2010-03-16) - CH01

    Add to Cart
     
  • SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MARK EVANS / 01/11/2009 (2010-03-15) - CH03

    Add to Cart
     
  • DISS40 (DISS40(SOAD)) (2010-03-03) - DISS40

    Add to Cart
     
  • FIRST GAZETTE (2010-02-02) - GAZ1

    Add to Cart
     
  • RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS (2009-05-28) - 363a

    Add to Cart
     
  • 31/12/07 TOTAL EXEMPTION SMALL (2008-11-14) - AA

    Add to Cart
     
  • RETURN MADE UP TO 03/02/08; NO CHANGE OF MEMBERS (2008-02-27) - 363s

    Add to Cart
     
  • TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 (2007-07-27) - AA

    Add to Cart
     
  • RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS (2007-06-08) - 363s

    Add to Cart
     
  • PARTICULARS OF MORTGAGE/CHARGE (2007-05-31) - 395

    Add to Cart
     
  • ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06 (2007-03-31) - 225

    Add to Cart
     
  • SECRETARY RESIGNED (2006-02-07) - 288b

    Add to Cart
     
  • DIRECTOR RESIGNED (2006-02-07) - 288b

    Add to Cart
     
  • NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED (2006-03-08) - 288a

    Add to Cart
     
  • NEW DIRECTOR APPOINTED (2006-03-08) - 288a

    Add to Cart
     
  • NEW SECRETARY APPOINTED (2006-09-01) - 288a

    Add to Cart
     
  • SECRETARY RESIGNED;DIRECTOR RESIGNED (2006-09-01) - 288b

    Add to Cart
     
  • NEW DIRECTOR APPOINTED (2006-09-01) - 288a

    Add to Cart
     
  • AD 20/07/06--------- (2006-09-01) - 88(2)R

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 27/07/06 FROM: (2006-07-27) - 287

    Add to Cart
     
  • INCORPORATION DOCUMENTS (2006-02-03) - NEWINC

    Add to Cart
     

expand_less