Background WavePink WaveYellow Wave

04103318 LIMITED (04103318)

04103318 LIMITED (04103318) is an active UK company. incorporated on 7 November 2000. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in unknown sic code (7450). 04103318 LIMITED has been registered for 25 years. Current directors include CHEONG, Chiew, WALTON, Michael Edward D'Arcy.

Company Number
04103318
Status
active
Type
ltd
Incorporated
7 November 2000
Age
25 years
Address
Kroll Limited, Birmingham, B3 2ES
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Unknown SIC code (7450)
Directors
CHEONG, Chiew, WALTON, Michael Edward D'Arcy
SIC Codes
7450

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
0

04103318 LIMITED

04103318 LIMITED is an active company incorporated on 7 November 2000 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in unknown sic code (7450). 04103318 LIMITED was registered 25 years ago.(SIC: 7450)

Status

active

Active since 25 years ago

Company No

04103318

LTD Company

Age

25 Years

Incorporated 7 November 2000

Size

N/A

Accounts

ARD: 30/6

Overdue

17 years overdue

Last Filed

Made up to 31 December 2005 (20 years ago)
Submitted on 5 November 2006 (19 years ago)
Period: 1 January 2005 - 31 December 2005(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2008
Period: 1 January 2006 - 30 June 2007

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 21 November 2016
For period ending 7 November 2016

Previous Company Names

INGLEBY (1372) LIMITED
From: 7 November 2000To: 21 March 2001
Contact
Address

Kroll Limited 134 Edmund Street Birmingham, B3 2ES,

Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Nov 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

CHEONG, Chiew

Active
25 Paddington Close, YeadingUB4 9QH
Born December 1952
Director
Appointed 31 Mar 2004

WALTON, Michael Edward D'Arcy

Active
39 Frewin Road, LondonSW18 3LR
Born November 1943
Director
Appointed 28 Mar 2006

BERRY, Geofrey Arthur

Resigned
252 Station Road, SolihullB93 0ES
Secretary
Appointed 26 May 2004
Resigned 21 May 2021

COURT, John Phillip

Resigned
2 Turner Croft, LichfieldWS13 8SA
Secretary
Appointed 22 Jul 2003
Resigned 26 May 2004

COURT, John Phillip

Resigned
2 Turner Croft, LichfieldWS13 8SA
Secretary
Appointed 22 Dec 2000
Resigned 21 Feb 2002

GIBSON, Brian Thomas

Resigned
160 Hill Village Road, Sutton ColdfieldB75 5JD
Secretary
Appointed 21 Feb 2002
Resigned 16 Jun 2003

INGLEBY NOMINEES LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee secretary
Appointed 07 Nov 2000
Resigned 22 Dec 2000

BURROW, Colin

Resigned
115 Clarence Road, BirminghamB17 9JY
Born April 1973
Director
Appointed 09 Apr 2002
Resigned 08 Mar 2006

COURT, John Phillip

Resigned
2 Turner Croft, LichfieldWS13 8SA
Born July 1964
Director
Appointed 22 Dec 2000
Resigned 13 Jul 2004

ECHTLE, Christa Iris

Resigned
Duns, DunsfoldGU8 4LR
Born December 1957
Director
Appointed 18 Sept 2003
Resigned 02 Jul 2007

GIBSON, Brian Thomas

Resigned
160 Hill Village Road, Sutton ColdfieldB75 5JD
Born May 1966
Director
Appointed 21 Feb 2002
Resigned 16 Jun 2003

JOSEPH, Steven Falcon

Resigned
Orchard Close, Gerrards CrossSL9 8QB
Born July 1952
Director
Appointed 22 Dec 2000
Resigned 17 Sept 2003

REYNOLDS, Kevin Paul

Resigned
19 York Street, BirminghamB17 0HG
Born June 1959
Director
Appointed 07 Feb 2001
Resigned 09 Apr 2002

WILLETTS, Adrian

Resigned
1 Bell Meadow, StourbridgeDY9 0YY
Born September 1962
Director
Appointed 22 Dec 2000
Resigned 26 May 2006

INGLEBY HOLDINGS LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee director
Appointed 07 Nov 2000
Resigned 22 Dec 2000
Fundings
Financials
Latest Activities

Filing History

87

Termination Secretary Company With Name Termination Date
1 June 2021
TM02Termination of Secretary
Restoration Order Of Court
20 April 2017
AC92AC92
Certificate Change Of Name Company
20 April 2017
CERTNMCertificate of Incorporation on Change of Name
Gazette Dissolved Compulsory
17 February 2015
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
4 November 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
28 May 2009
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
26 May 2009
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
20 May 2009
3.63.6
Legacy
1 May 2009
405(2)405(2)
Legacy
14 March 2009
405(2)405(2)
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
30 October 2008
3.63.6
Miscellaneous
11 December 2007
MISCMISC
Liquidation Receiver Administrative Receivers Report
11 December 2007
3.103.10
Legacy
15 October 2007
405(1)405(1)
Legacy
8 October 2007
287Change of Registered Office
Legacy
27 September 2007
287Change of Registered Office
Legacy
27 September 2007
225Change of Accounting Reference Date
Legacy
7 September 2007
288bResignation of Director or Secretary
Legacy
2 February 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
20 March 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
169169
Legacy
13 December 2005
363sAnnual Return (shuttle)
Legacy
12 December 2005
88(2)R88(2)R
Legacy
12 December 2005
88(2)R88(2)R
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
26 March 2005
395Particulars of Mortgage or Charge
Memorandum Articles
4 January 2005
MEM/ARTSMEM/ARTS
Resolution
4 January 2005
RESOLUTIONSResolutions
Resolution
4 January 2005
RESOLUTIONSResolutions
Resolution
4 January 2005
RESOLUTIONSResolutions
Resolution
4 January 2005
RESOLUTIONSResolutions
Resolution
4 January 2005
RESOLUTIONSResolutions
Memorandum Articles
4 January 2005
MEM/ARTSMEM/ARTS
Resolution
4 January 2005
RESOLUTIONSResolutions
Resolution
4 January 2005
RESOLUTIONSResolutions
Resolution
4 January 2005
RESOLUTIONSResolutions
Resolution
4 January 2005
RESOLUTIONSResolutions
Resolution
4 January 2005
RESOLUTIONSResolutions
Legacy
4 January 2005
123Notice of Increase in Nominal Capital
Legacy
16 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2004
AAAnnual Accounts
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
16 July 2004
288bResignation of Director or Secretary
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
12 December 2003
363sAnnual Return (shuttle)
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
3 December 2003
88(2)R88(2)R
Legacy
3 December 2003
123Notice of Increase in Nominal Capital
Resolution
3 December 2003
RESOLUTIONSResolutions
Resolution
3 December 2003
RESOLUTIONSResolutions
Resolution
3 December 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
25 June 2003
288bResignation of Director or Secretary
Legacy
13 December 2002
363sAnnual Return (shuttle)
Legacy
23 October 2002
287Change of Registered Office
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 April 2002
AAAnnual Accounts
Legacy
8 March 2002
288cChange of Particulars
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
6 November 2001
363sAnnual Return (shuttle)
Legacy
14 September 2001
225Change of Accounting Reference Date
Legacy
18 May 2001
88(2)R88(2)R
Legacy
29 March 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 March 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 February 2001
395Particulars of Mortgage or Charge
Legacy
19 February 2001
123Notice of Increase in Nominal Capital
Resolution
19 February 2001
RESOLUTIONSResolutions
Resolution
19 February 2001
RESOLUTIONSResolutions
Resolution
19 February 2001
RESOLUTIONSResolutions
Resolution
19 February 2001
RESOLUTIONSResolutions
Legacy
15 February 2001
395Particulars of Mortgage or Charge
Legacy
13 February 2001
395Particulars of Mortgage or Charge
Legacy
13 February 2001
395Particulars of Mortgage or Charge
Legacy
11 January 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
287Change of Registered Office
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
288aAppointment of Director or Secretary
Incorporation Company
7 November 2000
NEWINCIncorporation