Background WavePink WaveYellow Wave

00093607 LIMITED (00093607)

00093607 LIMITED (00093607) is an active UK company. incorporated on 4 June 1907. with registered office in 136 London Road. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (3612) and 3 other business activities. 00093607 LIMITED has been registered for 118 years. Current directors include LEAH, David John.

Company Number
00093607
Status
active
Type
ltd
Incorporated
4 June 1907
Age
118 years
Address
136 London Road, S2 4NX
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (3612)
Directors
LEAH, David John
SIC Codes
3612, 3614, 4525, 4542

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
0

00093607 LIMITED

00093607 LIMITED is an active company incorporated on 4 June 1907 with the registered office located in 136 London Road. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (3612) and 3 other business activities. 00093607 LIMITED was registered 118 years ago.(SIC: 3612, 3614, 4525, 4542)

Status

active

Active since 118 years ago

Company No

00093607

LTD Company

Age

118 Years

Incorporated 4 June 1907

Size

N/A

Accounts

ARD: 31/12

Overdue

24 years overdue

Last Filed

Made up to N/A
Submitted on 20 October 1998 (27 years ago)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2001
Period: 4 June 1907 - 31 December 2000

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 31 October 2016
For period ending 17 October 2016

Previous Company Names

WILLIAM NICHOLSON & SON(LEEDS),LIMITED
From: 4 June 1907To: 20 January 1988
Contact
Address

136 London Road Sheffield , S2 4NX,

Timeline

No significant events found

Capital Table
People

Officers

5

2 Active
3 Resigned

CARTWRIGHT, John Robert

Active
35 Folds Crescent, SheffieldS8 0EP
Secretary
Appointed N/A

LEAH, David John

Active
4 Kilburn Road, DronfieldS18 8QA
Born February 1948
Director
Appointed N/A

APPLEYARD, Brian

Resigned
81 Plane Tree Nest Lane, HalifaxHX2 7PS
Born October 1943
Director
Appointed 18 Nov 1991
Resigned 21 Jun 1993

BARLOW, William

Resigned
Broadstorth Old Hay Lane, SheffieldS17 3AT
Born November 1929
Director
Appointed N/A
Resigned 01 Jan 1998

WISEMAN, Peter John

Resigned
Holt House Ladygrove, MatlockDE4 2FG
Born June 1946
Director
Appointed N/A
Resigned 14 Jul 1994
Fundings
Financials
Latest Activities

Filing History

64

Restoration Order Of Court
1 February 2016
AC92AC92
Certificate Change Of Name Company
1 February 2016
CERTNMCertificate of Incorporation on Change of Name
Gazette Dissolved Compulsary
7 May 2013
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
22 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Restoration Order Of Court
10 October 2002
AC92AC92
Gazette Dissolved Voluntary
20 April 1999
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
29 December 1998
GAZ1(A)GAZ1(A)
Legacy
18 November 1998
652a652a
Legacy
6 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1998
AAAnnual Accounts
Legacy
5 August 1998
287Change of Registered Office
Legacy
6 February 1998
288bResignation of Director or Secretary
Legacy
14 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1997
AAAnnual Accounts
Legacy
22 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1996
AAAnnual Accounts
Legacy
18 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1994
AAAnnual Accounts
Legacy
22 July 1994
288288
Accounts With Accounts Type Small
12 October 1993
AAAnnual Accounts
Legacy
11 October 1993
363sAnnual Return (shuttle)
Legacy
28 June 1993
288288
Legacy
25 May 1993
287Change of Registered Office
Legacy
23 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1992
AAAnnual Accounts
Legacy
3 September 1992
395Particulars of Mortgage or Charge
Legacy
3 September 1992
395Particulars of Mortgage or Charge
Legacy
13 January 1992
403aParticulars of Charge Subject to s859A
Legacy
6 December 1991
395Particulars of Mortgage or Charge
Legacy
29 November 1991
288288
Legacy
4 October 1991
363b363b
Accounts With Accounts Type Full
7 August 1991
AAAnnual Accounts
Accounts With Accounts Type Full
15 November 1990
AAAnnual Accounts
Legacy
26 October 1990
363363
Accounts With Accounts Type Medium
26 October 1989
AAAnnual Accounts
Legacy
26 October 1989
363363
Legacy
20 October 1989
288288
Legacy
20 October 1989
288288
Legacy
9 March 1989
288288
Accounts With Accounts Type Full
22 November 1988
AAAnnual Accounts
Legacy
26 October 1988
363363
Legacy
15 February 1988
88(3)88(3)
Legacy
15 February 1988
88(2)Return of Allotment of Shares
Resolution
15 February 1988
RESOLUTIONSResolutions
Resolution
22 January 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 January 1988
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
31 December 1987
AUDAUD
Legacy
1 October 1987
363363
Accounts With Accounts Type Medium
7 September 1987
AAAnnual Accounts
Legacy
15 June 1987
395Particulars of Mortgage or Charge
Legacy
5 June 1987
395Particulars of Mortgage or Charge
Legacy
27 May 1987
288288
Legacy
27 March 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 October 1986
363363
Legacy
6 October 1986
403aParticulars of Charge Subject to s859A
Legacy
13 September 1986
403aParticulars of Charge Subject to s859A
Resolution
2 September 1986
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 August 1986
AAAnnual Accounts
Legacy
30 July 1986
288288
Legacy
4 July 1986
288288