53X11 LIMITED
WATERDALE

Hellopages » South Yorkshire » Doncaster » DN1 3HR

Company number 05286465
Status Liquidation
Incorporation Date 15 November 2004
Company Type Private Limited Company
Address THE OFFICES OF SILKE & CO LTD, 1ST FLOOR, CONSORT HOUSE, WATERDALE, DONCASTER, DN1 3HR
Home Country United Kingdom
Nature of Business 33170 - Repair and maintenance of other transport equipment n.e.c., 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Liquidators' statement of receipts and payments to 8 July 2016; Registered office address changed from 20 Florian Rd Putney London SW5 2NL to C/O the Offices of Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR on 14 August 2015; Statement of affairs with form 4.19. The most likely internet sites of 53X11 LIMITED are www.53x11.co.uk, and www.53x11.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. 53x11 Limited is a Private Limited Company. The company registration number is 05286465. 53x11 Limited has been working since 15 November 2004. The present status of the company is Liquidation. The registered address of 53x11 Limited is The Offices of Silke Co Ltd 1st Floor Consort House Waterdale Doncaster Dn1 3hr. . SAMUELS, Teresa is a Secretary of the company. SAMUELS, Dudley Luciano is a Director of the company. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Repair and maintenance of other transport equipment n.e.c.".


Current Directors

Secretary
SAMUELS, Teresa
Appointed Date: 15 November 2004

Director
SAMUELS, Dudley Luciano
Appointed Date: 15 November 2004
65 years old

Resigned Directors

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 15 November 2004
Appointed Date: 15 November 2004

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 15 November 2004
Appointed Date: 15 November 2004

53X11 LIMITED Events

23 Aug 2016
Liquidators' statement of receipts and payments to 8 July 2016
14 Aug 2015
Registered office address changed from 20 Florian Rd Putney London SW5 2NL to C/O the Offices of Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR on 14 August 2015
24 Jul 2015
Statement of affairs with form 4.19
24 Jul 2015
Appointment of a voluntary liquidator
24 Jul 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-09
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-09
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-09
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-09

...
... and 19 more events
06 Sep 2005
Accounting reference date extended from 30/11/05 to 05/04/06
18 Nov 2004
New director appointed
18 Nov 2004
Director resigned
18 Nov 2004
Secretary resigned
15 Nov 2004
Incorporation