Background WavePink WaveYellow Wave

01056044 LIMITED (01056044)

01056044 LIMITED (01056044) is an active UK company. incorporated on 26 May 1972. with registered office in Pontefract. The company operates in the Professional, Scientific and Technical Activities sector, engaged in unknown sic code (7499). 01056044 LIMITED has been registered for 53 years. Current directors include SUTCLIFFE, Desmond Richard Robin, WHITE, Stuart.

Company Number
01056044
Status
active
Type
ltd
Incorporated
26 May 1972
Age
53 years
Address
Waggon Lane, Pontefract, WF9 1JS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Unknown SIC code (7499)
Directors
SUTCLIFFE, Desmond Richard Robin, WHITE, Stuart
SIC Codes
7499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
0

01056044 LIMITED

01056044 LIMITED is an active company incorporated on 26 May 1972 with the registered office located in Pontefract. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in unknown sic code (7499). 01056044 LIMITED was registered 53 years ago.(SIC: 7499)

Status

active

Active since 53 years ago

Company No

01056044

LTD Company

Age

53 Years

Incorporated 26 May 1972

Size

N/A

Accounts

ARD: 30/9

Overdue

18 years overdue

Last Filed

Made up to 1 October 2005 (20 years ago)
Submitted on 7 July 2006 (19 years ago)
Period: 3 October 2004 - 1 October 2005(12 months)
Type: Full Accounts

Next Due

Due by 30 July 2007
Period: 2 October 2005 - 30 September 2006

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 12 February 2017
For period ending 29 January 2017

Previous Company Names

SUTCLIFFE RUBBER CO. LIMITED(THE)
From: 26 May 1972To: 28 February 1989
Contact
Address

Waggon Lane Upton Pontefract, WF9 1JS,

Timeline

No significant events found

Capital Table
People

Officers

5

3 Active
2 Resigned

WHITE, Stuart

Active
2 Croft Head, HuddersfieldHD8 9EB
Secretary
Appointed 22 Feb 1999

SUTCLIFFE, Desmond Richard Robin

Active
4 St Johns Square, WakefieldWF1 2QX
Born July 1943
Director
Appointed N/A

WHITE, Stuart

Active
2 Croft Head, HuddersfieldHD8 9EB
Born March 1957
Director
Appointed 01 Jan 2001

STEEL, Kenneth John

Resigned
Kayes The Manor House, WakefieldWF1 5SL
Secretary
Appointed N/A
Resigned 31 Dec 1998

STEEL, Kenneth John

Resigned
Kayes The Manor House, WakefieldWF1 5SL
Born March 1950
Director
Appointed N/A
Resigned 31 Dec 1998
Fundings
Financials
Latest Activities

Filing History

93

Restoration Order Of Court
13 May 2014
AC92AC92
Certificate Change Of Name Company
13 May 2014
CERTNMCertificate of Incorporation on Change of Name
Gazette Dissolved Voluntary
14 November 2006
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
1 August 2006
GAZ1(A)GAZ1(A)
Accounts With Accounts Type Full
7 July 2006
AAAnnual Accounts
Legacy
2 March 2006
363sAnnual Return (shuttle)
Dissolution Voluntary Strike Off Suspended
24 January 2006
SOAS(A)SOAS(A)
Gazette Notice Voluntary
25 October 2005
GAZ1(A)GAZ1(A)
Legacy
15 September 2005
652a652a
Accounts With Accounts Type Dormant
22 July 2005
AAAnnual Accounts
Legacy
4 March 2005
363sAnnual Return (shuttle)
Legacy
21 October 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
16 March 2004
AAAnnual Accounts
Legacy
18 February 2004
363sAnnual Return (shuttle)
Legacy
2 December 2003
288cChange of Particulars
Legacy
2 December 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
2 July 2003
AAAnnual Accounts
Legacy
4 March 2003
363sAnnual Return (shuttle)
Legacy
20 December 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
28 May 2002
AAAnnual Accounts
Legacy
21 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 May 2001
AAAnnual Accounts
Legacy
27 February 2001
363sAnnual Return (shuttle)
Legacy
16 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 July 2000
AAAnnual Accounts
Legacy
14 February 2000
363sAnnual Return (shuttle)
Legacy
11 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 March 1999
AAAnnual Accounts
Legacy
4 March 1999
288bResignation of Director or Secretary
Legacy
5 February 1999
363sAnnual Return (shuttle)
Legacy
10 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 January 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 April 1997
AAAnnual Accounts
Legacy
6 February 1997
363sAnnual Return (shuttle)
Legacy
12 February 1996
363sAnnual Return (shuttle)
Legacy
5 January 1996
225(1)225(1)
Accounts With Accounts Type Dormant
19 December 1995
AAAnnual Accounts
Legacy
2 September 1995
403aParticulars of Charge Subject to s859A
Legacy
2 September 1995
403aParticulars of Charge Subject to s859A
Legacy
2 September 1995
403aParticulars of Charge Subject to s859A
Legacy
2 September 1995
403aParticulars of Charge Subject to s859A
Legacy
6 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 November 1993
AAAnnual Accounts
Resolution
25 November 1993
RESOLUTIONSResolutions
Legacy
24 February 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
5 October 1992
AUDAUD
Accounts With Accounts Type Full
9 September 1992
AAAnnual Accounts
Resolution
8 September 1992
RESOLUTIONSResolutions
Resolution
8 September 1992
RESOLUTIONSResolutions
Legacy
5 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1991
AAAnnual Accounts
Legacy
2 June 1991
288288
Legacy
6 February 1991
363aAnnual Return
Accounts With Accounts Type Full
21 January 1991
AAAnnual Accounts
Legacy
26 February 1990
363363
Accounts With Accounts Type Full
20 November 1989
AAAnnual Accounts
Legacy
21 June 1989
363363
Accounts With Accounts Type Full
19 April 1989
AAAnnual Accounts
Certificate Change Of Name Company
27 February 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 February 1989
288288
Legacy
9 February 1989
288288
Legacy
9 February 1989
288288
Legacy
9 February 1989
288288
Legacy
9 February 1989
288288
Legacy
9 February 1989
288288
Legacy
9 February 1989
288288
Legacy
9 February 1989
288288
Legacy
9 February 1989
288288
Legacy
9 February 1989
287Change of Registered Office
Legacy
1 February 1989
403aParticulars of Charge Subject to s859A
Legacy
1 February 1989
403aParticulars of Charge Subject to s859A
Legacy
1 February 1989
403aParticulars of Charge Subject to s859A
Legacy
1 February 1989
403aParticulars of Charge Subject to s859A
Legacy
13 December 1988
363363
Legacy
18 November 1988
395Particulars of Mortgage or Charge
Legacy
26 September 1988
288288
Legacy
26 September 1988
288288
Legacy
10 March 1988
288288
Accounts With Accounts Type Full
28 February 1988
AAAnnual Accounts
Legacy
28 February 1988
363363
Legacy
3 February 1988
288288
Legacy
12 November 1987
288288
Legacy
13 February 1987
363363
Legacy
6 February 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 November 1986
288288
Accounts With Accounts Type Full
20 October 1986
AAAnnual Accounts
Legacy
26 September 1986
395Particulars of Mortgage or Charge
Legacy
3 May 1986
288288
Legacy
2 May 1986
288288