Company number 00929417
Status Active
Incorporation Date 25 March 1968
Company Type Private Limited Company
Address 1 CITY SQUARE, LEEDS, LS1 2AL
Home Country United Kingdom
Nature of Business 2852 - General mechanical engineering
Phone, email, etc
Since the company registration one hundred and sixty-six events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of 00929417 LIMITED are www.00929417.co.uk, and www.00929417.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and eleven months. 00929417 Limited is a Private Limited Company.
The company registration number is 00929417. 00929417 Limited has been working since 25 March 1968.
The present status of the company is Active. The registered address of 00929417 Limited is 1 City Square Leeds Ls1 2al. . DE MELLO, Luiza Miranda Bezerra is a Secretary of the company. MORRISON, John is a Director of the company. TRIESSMAN, Jonathan is a Director of the company. Secretary BUSH, Nicolette Jemima has been resigned. Secretary HARTILL, Michael has been resigned. Secretary LYON, Andrew Michael has been resigned. Secretary MORRISON, John has been resigned. Secretary WATTS, Paula Mary has been resigned. Director BEACOCK, Trevor William has been resigned. Director BEBB, Richard David has been resigned. Director CALE-MORGAN, David Philip has been resigned. Director COOK, Leslie James has been resigned. Director CUMMINGS, Brian has been resigned. Director EDMONDS, Maurice has been resigned. Director ELLIS, Frank has been resigned. Director GAGG, Jonathan Woodley has been resigned. Director GAMBLE, Kevin George Alfred has been resigned. Director GARNER, Peter David has been resigned. Director GILLIBRAND, Dennis Charles has been resigned. Director GRAHAM, Peter Leonard has been resigned. Director HOOD, Terence Lascelles has been resigned. Director KIENBOCK, Martin has been resigned. Director MADDISON, David has been resigned. Director OWEN, William Trevor has been resigned. Director PLATT, Grahame Harcourt has been resigned. Director RUTHLEIN, Helmut, Doctor has been resigned. Director WARD, Brian Geoffrey has been resigned. Director WEBER, Johst has been resigned. Director WHITE, Terence John has been resigned. Director WRIGHT, Ian Andrew has been resigned. Director WRIGHT, Ian Andrew has been resigned. The company operates in "General mechanical engineering".
Current Directors
Resigned Directors
Secretary
MORRISON, John
Resigned: 11 February 2005
Appointed Date: 20 February 2004
Director
CUMMINGS, Brian
Resigned: 31 December 2002
Appointed Date: 19 June 1996
78 years old
Director
EDMONDS, Maurice
Resigned: 17 January 1997
Appointed Date: 31 July 1995
74 years old
Director
KIENBOCK, Martin
Resigned: 01 November 2001
Appointed Date: 15 July 1999
84 years old
Director
MADDISON, David
Resigned: 16 January 1997
Appointed Date: 01 January 1995
84 years old
Director
WEBER, Johst
Resigned: 19 December 1995
Appointed Date: 05 September 1995
69 years old
00929417 LIMITED Events
08 Dec 2016
Restoration by order of the court
29 Apr 2014
Final Gazette dissolved via compulsory strike-off
14 Jan 2014
First Gazette notice for compulsory strike-off
27 Jun 2013
Compulsory strike-off action has been suspended
16 Apr 2013
First Gazette notice for compulsory strike-off
...
... and 156 more events
27 Aug 1987
Return made up to 12/06/87; full list of members
02 Sep 1986
Full accounts made up to 31 December 1985
02 Sep 1986
Return made up to 16/06/86; full list of members
16 Jun 1972
Company name changed\certificate issued on 16/06/72
25 Mar 1968
Certificate of incorporation
30 July 2003
Rent deposit
Delivered: 8 August 2003
Status: Outstanding
Persons entitled: Haselden Properties Limited
Description: Rent deposit £2,022.50.
9 October 2002
Chattel mortgage
Delivered: 17 October 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Assigns the chattels, the insurance policies and the…
8 July 2002
Debenture
Delivered: 11 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 June 1997
All assets debenture
Delivered: 12 June 1997
Status: Satisfied
on 9 May 2002
Persons entitled: Congress Financial Corporation
Description: (Including trade fixtures). Fixed and floating charges over…
21 January 1997
Debenture creating fixed charges
Delivered: 6 February 1997
Status: Satisfied
on 9 May 2002
Persons entitled: Senior Engineering Investments Inc
Description: First fixed charge over all book debts and the benefit of…