Background WavePink WaveYellow Wave

00458535 LIMITED (00458535)

00458535 LIMITED (00458535) is an active UK company. incorporated on 6 September 1948. with registered office in Solihull. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. 00458535 LIMITED has been registered for 77 years. Current directors include BATTERBEE, Stephen Mark, MCQUEEN, Alastair Malcolm.

Company Number
00458535
Status
active
Type
ltd
Incorporated
6 September 1948
Age
77 years
Address
Stratford Road, Solihull, B90 4GW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BATTERBEE, Stephen Mark, MCQUEEN, Alastair Malcolm
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
0

00458535 LIMITED

00458535 LIMITED is an active company incorporated on 6 September 1948 with the registered office located in Solihull. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. 00458535 LIMITED was registered 77 years ago.(SIC: 99999)

Status

active

Active since 77 years ago

Company No

00458535

LTD Company

Age

77 Years

Incorporated 6 September 1948

Size

N/A

Accounts

ARD: 31/12

Overdue

5 years overdue

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 20 September 2019 (6 years ago)
Period: 1 January 2018 - 31 December 2018(13 months)
Type: Dormant

Next Due

Due by 31 December 2020
Period: 1 January 2019 - 31 December 2019

Confirmation Statement

Overdue

5 years overdue

Last Filed

Made up to 9 December 2019 (6 years ago)
Submitted on 13 December 2019 (6 years ago)

Next Due

Due by 20 January 2021
For period ending 9 December 2020
Contact
Address

Stratford Road Solihull, B90 4GW,

Previous Addresses

Stratford Road Solihull B90 4AX
From: 6 September 1948To: 3 March 2020
Timeline

11 key events • 2010 - 2020

Funding Officers Ownership
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Sept 17
Director Joined
Sept 17
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Capital Update
Apr 20
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

BATTERBEE, Stephen Mark

Active
SolihullB90 4GW
Born March 1967
Director
Appointed 12 Jan 2010

MCQUEEN, Alastair Malcolm

Active
SolihullB90 4GW
Born November 1962
Director
Appointed 04 Sept 2017

GREGG, Rhona

Resigned
36 Pitman Road, BirminghamB32 1PB
Secretary
Appointed 28 Feb 2003
Resigned 13 May 2004

HALL, Melanie Jane

Resigned
47 Green Lanes, BirminghamB73 5JJ
Secretary
Appointed 10 Nov 2004
Resigned 31 Oct 2008

LAMBOURNE, Alan Robert

Resigned
17 Campion Way, NottinghamNG13 8TR
Secretary
Appointed 13 May 2004
Resigned 10 Nov 2004

NEOGY, Abhijit Robi

Resigned
15 Dale View Avenue, LondonE4 6PJ
Secretary
Appointed 13 Dec 2000
Resigned 31 Mar 2008

PEGG, Jane

Resigned
Stratford RoadB90 4AX
Secretary
Appointed 31 Oct 2008
Resigned 02 Oct 2019

SOUTHALL, Peter Edmund

Resigned
4 Richmond Road, Sutton ColdfieldB73 6BJ
Secretary
Appointed N/A
Resigned 21 Mar 2000

WYATT, Geoffrey Robert

Resigned
7 Ashleigh Road, SolihullB91 1AE
Secretary
Appointed 21 Mar 2000
Resigned 13 Dec 2000

ANTHONY, Adrian John

Resigned
Ashcroft 24 Four Ashes Road, SolihullB93 8LX
Born October 1944
Director
Appointed N/A
Resigned 26 Oct 2000

ELMS, Barry Albert

Resigned
15 Saracen Drive, CoventryCV7 7UA
Born January 1953
Director
Appointed 31 Mar 2008
Resigned 09 Aug 2010

FURBER, Martin Christopher

Resigned
Stratford RoadB90 4AX
Born April 1962
Director
Appointed 09 Aug 2010
Resigned 31 Aug 2017

NEOGY, Abhijit Robi

Resigned
15 Dale View Avenue, LondonE4 6PJ
Born December 1942
Director
Appointed 26 Oct 2000
Resigned 31 Mar 2008

PLUMLEY, Graham Thomas

Resigned
57 Gillhurst Road, HarborneB17 8PD
Born September 1948
Director
Appointed 13 Dec 2000
Resigned 31 Dec 2009

WYATT, Geoffrey Robert

Resigned
7 Ashleigh Road, SolihullB91 1AE
Born February 1947
Director
Appointed N/A
Resigned 13 Dec 2000

Persons with significant control

1

SolihullB90 4AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Restoration Order Of Court
3 October 2024
AC92AC92
Certificate Change Of Name Company
3 October 2024
CERTNMCertificate of Incorporation on Change of Name
Gazette Dissolved Voluntary
13 October 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
21 July 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
14 July 2020
DS01DS01
Capital Statement Capital Company With Date Currency Figure
22 April 2020
SH19Statement of Capital
Resolution
22 April 2020
RESOLUTIONSResolutions
Legacy
22 April 2020
SH20SH20
Legacy
22 April 2020
CAP-SSCAP-SS
Change Registered Office Address Company With Date Old Address New Address
3 March 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
10 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2020
MR04Satisfaction of Charge
Change To A Person With Significant Control
21 January 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Dormant
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Dormant
8 August 2014
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
13 December 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
13 December 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
13 December 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
13 December 2013
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Dormant
11 June 2013
AAAnnual Accounts
Legacy
7 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Dormant
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Dormant
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Change Person Secretary Company With Change Date
27 September 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
18 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2010
AR01AR01
Termination Director Company With Name
9 January 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
5 April 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
15 January 2008
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Legacy
23 August 2007
395Particulars of Mortgage or Charge
Accounts With Made Up Date
21 January 2007
AAAnnual Accounts
Legacy
28 November 2006
363aAnnual Return
Accounts With Made Up Date
1 March 2006
AAAnnual Accounts
Legacy
28 November 2005
363aAnnual Return
Legacy
12 April 2005
288cChange of Particulars
Accounts With Made Up Date
27 January 2005
AAAnnual Accounts
Legacy
18 January 2005
395Particulars of Mortgage or Charge
Legacy
11 December 2004
363sAnnual Return (shuttle)
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
288aAppointment of Director or Secretary
Accounts With Made Up Date
24 January 2004
AAAnnual Accounts
Legacy
1 December 2003
363sAnnual Return (shuttle)
Resolution
11 April 2003
RESOLUTIONSResolutions
Resolution
11 April 2003
RESOLUTIONSResolutions
Accounts With Made Up Date
10 April 2003
AAAnnual Accounts
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
15 March 2003
395Particulars of Mortgage or Charge
Legacy
9 December 2002
287Change of Registered Office
Legacy
2 December 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 March 2002
AAAnnual Accounts
Legacy
17 December 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 April 2001
AAAnnual Accounts
Resolution
26 February 2001
RESOLUTIONSResolutions
Resolution
26 February 2001
RESOLUTIONSResolutions
Resolution
26 February 2001
RESOLUTIONSResolutions
Legacy
11 January 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
2 January 2001
363sAnnual Return (shuttle)
Legacy
9 November 2000
288bResignation of Director or Secretary
Legacy
9 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
8 June 2000
287Change of Registered Office
Legacy
8 June 2000
353353
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
30 December 1999
363sAnnual Return (shuttle)
Legacy
22 November 1999
155(6)a155(6)a
Resolution
8 November 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Auditors Resignation Company
18 October 1999
AUDAUD
Legacy
19 August 1999
225Change of Accounting Reference Date
Legacy
6 January 1999
363aAnnual Return
Accounts With Accounts Type Full
2 December 1998
AAAnnual Accounts
Legacy
15 July 1998
287Change of Registered Office
Legacy
12 January 1998
363aAnnual Return
Legacy
21 August 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
30 April 1997
AAAnnual Accounts
Legacy
21 January 1997
363aAnnual Return
Legacy
21 January 1997
363(353)363(353)
Legacy
21 January 1997
363(190)363(190)
Legacy
20 October 1996
287Change of Registered Office
Accounts With Accounts Type Full
3 June 1996
AAAnnual Accounts
Legacy
22 December 1995
363x363x
Accounts With Accounts Type Full
26 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
363x363x
Accounts With Accounts Type Full
1 June 1994
AAAnnual Accounts
Legacy
13 January 1994
363x363x
Accounts With Accounts Type Full
29 March 1993
AAAnnual Accounts
Legacy
15 January 1993
363x363x
Legacy
22 April 1992
288288
Accounts With Accounts Type Full
9 April 1992
AAAnnual Accounts
Legacy
24 December 1991
363x363x
Accounts With Accounts Type Full
23 July 1991
AAAnnual Accounts
Legacy
18 January 1991
363363
Accounts With Accounts Type Full
27 July 1990
AAAnnual Accounts
Legacy
5 February 1990
363363
Accounts With Accounts Type Full
7 July 1989
AAAnnual Accounts
Legacy
6 March 1989
363363
Legacy
19 January 1989
287Change of Registered Office
Accounts With Accounts Type Full
19 July 1988
AAAnnual Accounts
Legacy
30 March 1988
363363
Legacy
21 July 1987
288288
Accounts With Accounts Type Full
3 April 1987
AAAnnual Accounts
Legacy
3 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
8 May 1986
AAAnnual Accounts
Legacy
8 May 1986
363363