01155247 Ltd
- Active
- Incorporated on 7 Jan 1974
Reg Address: STORK TECHNICAL SERVICESUnit 21-24 Slaidburn Crescent, Southport PR9 9YF
Previous Names:
Aaronite Ltd. - 20 Oct 2020
Morceau-Aaronite Limited - 22 Apr 1987
Morceau (Fire Protection) Limited - 10 Feb 1984
C.E.S. (Plumbing & Heating) Limited - 7 Jan 1974
Morceau (Fire Protection) Limited - 7 Jan 1974
Company Classifications:
74990 - Non-trading company
- Summary The company with name "01155247 Ltd" is a ltd and located in STORK TECHNICAL SERVICESUnit 21-24 Slaidburn Crescent, Southport PR9 9YF. 01155247 Ltd is currently in active status and it was incorporated on 7 Jan 1974 (50 years 8 months 14 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2016, check back later.
Directors and Secretaries
List of all Directors and Secretaries in 01155247 Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | John Findlay | Secretary | 1 Jan 2016 | - | Active |
2 | David Andrew Stewart | Director | 10 Jul 2015 | British | Active |
3 | David Andrew Stewart | Director | 10 Jul 2015 | British | Active |
4 | Colin Carrick Watson | Secretary | 31 Aug 2011 | British | Resigned 31 Dec 2015 |
5 | Colin Carrick Watson | Director | 31 Aug 2011 | British | Resigned 31 Dec 2015 |
6 | Andrew Lundie Glen | Secretary | 13 May 2011 | - | Resigned 31 Aug 2011 |
7 | David Miller Workman | Director | 13 May 2011 | British | Resigned 30 Jun 2013 |
8 | John William Ray | Director | 16 Sep 2003 | British | Resigned 13 May 2011 |
9 | John William Ray | Director | 16 Sep 2003 | United Kingdom | Resigned 13 May 2011 |
10 | Richard John Muir Ellis | Director | 16 Sep 2003 | British | Resigned 9 Sep 2005 |
11 | Bruce Chisholm | Secretary | 21 May 2003 | - | Resigned 13 May 2011 |
12 | Robert Gordon Forbes | Secretary | 31 Dec 2000 | - | Resigned 21 May 2003 |
13 | Andrew Bruce | Director | 31 Dec 2000 | British | Resigned 21 Oct 2003 |
14 | Robert Gordon Forbes | Director | 31 Dec 2000 | - | Resigned 21 May 2003 |
15 | John Logie Cameron Bain | Secretary | 30 Apr 1996 | - | Resigned 31 Dec 2000 |
16 | David John Ashfield | Director | 30 Apr 1996 | British | Resigned 31 Dec 2000 |
17 | John Logie Cameron Bain | Director | 30 Apr 1996 | - | Resigned 31 Dec 2000 |
18 | Alexander Clark | Director | 30 Apr 1996 | British | Resigned 31 Aug 2002 |
19 | Robert Francis Antliff | Director | 1 Oct 1995 | British | Resigned 30 Apr 1996 |
20 | David Catt | Director | 18 Sep 1995 | British | Resigned 30 Apr 1996 |
21 | Martin Andrew Crookes | Director | 18 Sep 1995 | British | Resigned 30 Apr 1996 |
22 | Michael Leslie Kippen | Secretary | 1 Jun 1994 | - | Resigned 1 Jun 1994 |
23 | David Twells Watson | Director | 26 Jan 1994 | British | Resigned 30 Apr 1996 |
24 | Michael Anthony Clough | Director | 1 Jul 1993 | British | Resigned 30 Apr 1996 |
25 | Edward Bryan Mccann | Director | 11 Feb 1993 | British | Resigned 30 Apr 1996 |
26 | Roger Alfred Turner | Director | 27 Jan 1993 | British | Resigned 31 Jul 1995 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status | ||
---|---|---|---|---|---|---|
No records available |
Latest Filing Activity
List of company filings like confirmation statements, accounts for 01155247 Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Compulsory | 13 Jun 2023 | Download PDF |
2 | Gazette - Notice Compulsory | 7 Mar 2023 | Download PDF |
3 | Restoration - Order Of Court | 20 Oct 2020 | Download PDF 3 Pages |
4 | Change Of Name - Certificate Company | 20 Oct 2020 | Download PDF |
5 | Gazette - Dissolved Voluntary | 13 Sep 2016 | Download PDF 1 Pages |
6 | Gazette - Notice Voluntary | 28 Jun 2016 | Download PDF 1 Pages |
7 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Jun 2016 | Download PDF 4 Pages |
8 | Address - Change Sail Company With Old New | 21 Jun 2016 | Download PDF 1 Pages |
9 | Officers - Termination Director Company With Name Termination Date | 22 Feb 2016 | Download PDF 1 Pages |
10 | Officers - Termination Secretary Company With Name Termination Date | 22 Feb 2016 | Download PDF 1 Pages |
11 | Officers - Appoint Person Secretary Company With Name Date | 22 Feb 2016 | Download PDF 2 Pages |
12 | Dissolution - Application Strike Off Company | 29 Oct 2015 | Download PDF 3 Pages |
13 | Accounts - Full | 30 Sep 2015 | Download PDF 10 Pages |
14 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Jul 2015 | Download PDF 14 Pages |
15 | Officers - Appoint Person Director Company With Name Date | 13 Jul 2015 | Download PDF 2 Pages |
16 | Address - Change Registered Office Company With Date Old New | 27 Feb 2015 | Download PDF 2 Pages |
17 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Jun 2014 | Download PDF 5 Pages |
18 | Capital - Statement Company With Date Currency Figure | 9 May 2014 | Download PDF 4 Pages |
19 | Insolvency - Legacy | 29 Apr 2014 | Download PDF 1 Pages |
20 | Resolution | 29 Apr 2014 | Download PDF 1 Pages |
21 | Accounts - Dormant | 29 Apr 2014 | Download PDF 4 Pages |
22 | Resolution | 20 Mar 2014 | Download PDF 2 Pages |
23 | Officers - Termination Director Company With Name | 19 Jul 2013 | Download PDF 2 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Jul 2013 | Download PDF 6 Pages |
25 | Accounts - Dormant | 27 Jun 2013 | Download PDF 5 Pages |
26 | Accounts - Dormant | 4 Oct 2012 | Download PDF 5 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Jun 2012 | Download PDF 6 Pages |
28 | Address - Change Registered Office Company With Date Old | 26 Jan 2012 | Download PDF 1 Pages |
29 | Auditors - Resignation Company | 13 Dec 2011 | Download PDF 2 Pages |
30 | Auditors - Resignation Company | 18 Nov 2011 | Download PDF 2 Pages |
31 | Miscellaneous | 18 Nov 2011 | Download PDF 2 Pages |
32 | Officers - Appoint Person Director Company With Name | 8 Sep 2011 | Download PDF 3 Pages |
33 | Officers - Appoint Person Secretary Company With Name | 8 Sep 2011 | Download PDF 3 Pages |
34 | Officers - Termination Secretary Company With Name | 6 Sep 2011 | Download PDF 1 Pages |
35 | Officers - Change Person Secretary Company With Change Date | 27 Jul 2011 | Download PDF 1 Pages |
36 | Officers - Change Person Director Company With Change Date | 27 Jul 2011 | Download PDF 2 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Jul 2011 | Download PDF 14 Pages |
38 | Address - Change Sail Company | 8 Jul 2011 | Download PDF 2 Pages |
39 | Address - Move Registers To Sail Company | 8 Jul 2011 | Download PDF 2 Pages |
40 | Accounts - Dormant | 7 Jul 2011 | Download PDF 5 Pages |
41 | Officers - Termination Director Company With Name | 4 Jul 2011 | Download PDF 2 Pages |
42 | Officers - Appoint Person Secretary Company With Name | 4 Jul 2011 | Download PDF 3 Pages |
43 | Officers - Termination Secretary Company With Name | 4 Jul 2011 | Download PDF 2 Pages |
44 | Officers - Appoint Person Director Company With Name | 4 Jul 2011 | Download PDF 3 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Jul 2010 | Download PDF 14 Pages |
46 | Accounts - Dormant | 26 Apr 2010 | Download PDF 5 Pages |
47 | Accounts - Total Exemption Small | 30 Oct 2009 | Download PDF 5 Pages |
48 | Annual Return - Legacy | 1 Jul 2009 | Download PDF 5 Pages |
49 | Annual Return - Legacy | 17 Mar 2009 | Download PDF 5 Pages |
50 | Accounts - Full | 26 Sep 2008 | Download PDF 8 Pages |
51 | Accounts - Total Exemption Small | 16 Nov 2007 | Download PDF 6 Pages |
52 | Mortgage - Legacy | 12 Jul 2007 | Download PDF 2 Pages |
53 | Mortgage - Legacy | 12 Jul 2007 | Download PDF 2 Pages |
54 | Annual Return - Legacy | 11 Jul 2007 | Download PDF 6 Pages |
55 | Accounts - Dormant | 18 Oct 2006 | Download PDF 6 Pages |
56 | Officers - Legacy | 21 Aug 2006 | Download PDF 1 Pages |
57 | Address - Legacy | 16 Jun 2006 | Download PDF 1 Pages |
58 | Annual Return - Legacy | 16 Jun 2006 | Download PDF 2 Pages |
59 | Accounts - Dormant | 9 Nov 2005 | Download PDF 7 Pages |
60 | Officers - Legacy | 26 Oct 2005 | Download PDF 1 Pages |
61 | Annual Return - Legacy | 27 Jun 2005 | Download PDF 2 Pages |
62 | Accounts - Dormant | 7 Sep 2004 | Download PDF 7 Pages |
63 | Annual Return - Legacy | 4 Aug 2004 | Download PDF 2 Pages |
64 | Accounts - Full | 11 Nov 2003 | Download PDF 15 Pages |
65 | Officers - Legacy | 6 Nov 2003 | Download PDF 1 Pages |
66 | Accounts - Legacy | 21 Oct 2003 | Download PDF 2 Pages |
67 | Officers - Legacy | 14 Oct 2003 | Download PDF 2 Pages |
68 | Officers - Legacy | 14 Oct 2003 | Download PDF 2 Pages |
69 | Annual Return - Legacy | 23 Jul 2003 | Download PDF 2 Pages |
70 | Officers - Legacy | 10 Jul 2003 | Download PDF 1 Pages |
71 | Officers - Legacy | 10 Jul 2003 | Download PDF 2 Pages |
72 | Auditors - Resignation Company | 9 Feb 2003 | Download PDF 1 Pages |
73 | Officers - Legacy | 24 Dec 2002 | Download PDF 1 Pages |
74 | Accounts - Full | 2 Nov 2002 | Download PDF 15 Pages |
75 | Annual Return - Legacy | 9 Jul 2002 | Download PDF 3 Pages |
76 | Accounts - Full | 16 Jan 2002 | Download PDF 15 Pages |
77 | Accounts - Legacy | 23 Nov 2001 | Download PDF 2 Pages |
78 | Officers - Legacy | 2 Jul 2001 | Download PDF 1 Pages |
79 | Officers - Legacy | 2 Jul 2001 | Download PDF 1 Pages |
80 | Officers - Legacy | 2 Jul 2001 | Download PDF 2 Pages |
81 | Officers - Legacy | 2 Jul 2001 | Download PDF 2 Pages |
82 | Address - Legacy | 2 Jul 2001 | Download PDF 1 Pages |
83 | Annual Return - Legacy | 2 Jul 2001 | Download PDF 6 Pages |
84 | Accounts - Full | 23 Oct 2000 | Download PDF 18 Pages |
85 | Annual Return - Legacy | 16 Jun 2000 | Download PDF 7 Pages |
86 | Accounts - Full | 1 Nov 1999 | Download PDF 17 Pages |
87 | Annual Return - Legacy | 20 Jul 1999 | Download PDF 6 Pages |
88 | Capital - Certificate Reduction Issued | 3 Mar 1999 | Download PDF 1 Pages |
89 | Capital - Legacy | 3 Mar 1999 | Download PDF 3 Pages |
90 | Resolution | 2 Feb 1999 | Download PDF 1 Pages |
91 | Accounts - Full | 10 Jul 1998 | Download PDF 15 Pages |
92 | Annual Return - Legacy | 25 Jun 1998 | Download PDF 4 Pages |
93 | Accounts - Full | 21 Oct 1997 | Download PDF 16 Pages |
94 | Annual Return - Legacy | 22 Jun 1997 | Download PDF 4 Pages |
95 | Address - Legacy | 6 Nov 1996 | Download PDF 1 Pages |
96 | Annual Return - Legacy | 29 Jul 1996 | Download PDF 8 Pages |
97 | Officers - Legacy | 19 Jun 1996 | Download PDF 2 Pages |
98 | Officers - Legacy | 19 Jun 1996 | Download PDF 2 Pages |
99 | Officers - Legacy | 19 Jun 1996 | Download PDF 2 Pages |
100 | Officers - Legacy | 19 Jun 1996 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.