1SST 2017 LIMITED
Overview
| Company Name | 1SST 2017 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07234162 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of 1SST 2017 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is 1SST 2017 LIMITED located?
| Registered Office Address | One Eleven Edmund Street B3 2HJ Birmingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of 1SST 2017 LIMITED?
| Company Name | From | Until |
|---|---|---|
| 1ST SALES SERVICE & TRAINING LIMITED | May 20, 2010 | May 20, 2010 |
| ENSCO 796 LIMITED | Apr 26, 2010 | Apr 26, 2010 |
What are the latest accounts for 1SST 2017 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for 1SST 2017 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from 13 Hornbeam Square South Harrogate North Yorkshire HG2 8NB to One Eleven Edmund Street Birmingham B3 2HJ on Jul 17, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 26, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Apr 26, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Apr 26, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr David Eric Foster on May 02, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Apr 26, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Raymond Ledger as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Apr 26, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * 1 Hornbeam Square South Harrogate North Yorkshire HG2 8NB United Kingdom* on Apr 22, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 26, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Apr 26, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Raymond Ledger on May 10, 2011 | 2 pages | CH01 | ||||||||||
Registered office address changed from * Unit 17-18a Bradley Hall Trading Estate Bradley Lane Standish Wigan Lancashire WN6 0XQ* on May 10, 2011 | 1 pages | AD01 | ||||||||||
Secretary's details changed for David Eric Foster on May 10, 2011 | 1 pages | CH03 | ||||||||||
Who are the officers of 1SST 2017 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FOSTER, David Eric | Secretary | Edmund Street B3 2HJ Birmingham One Eleven England | British | 151356120001 | ||||||||||
| FOSTER, David Eric | Director | Edmund Street B3 2HJ Birmingham One Eleven England | England | British | 133606820002 | |||||||||
| UNSWORTH, Geraldine Louise | Director | Edmund Street B3 2HJ Birmingham One Eleven England | United Kingdom | British | 123347740001 | |||||||||
| HBJGW SECRETARIAL SUPPORT LIMITED | Secretary | Edmund Street B3 2HJ Birmingham One Eleven West Midlands United Kingdom |
| 150785190001 | ||||||||||
| LEDGER, Raymond | Director | Hornbeam Square South HG2 8NB Harrogate 13 North Yorkshire England | United Kingdom | British | 123347680002 | |||||||||
| WARD, Michael James | Director | Edmund Street B3 2HJ Birmingham One Eleven West Midlands United Kingdom | England | British | 7966270004 | |||||||||
| HBJGW INCORPORATIONS LIMITED | Director | Edmund Street B3 2HJ Birmingham One Eleven West Midlands United Kingdom |
| 68279000005 |
Who are the persons with significant control of 1SST 2017 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kimberly Group Limited | Apr 06, 2016 | Hornbeam Square South HG2 8NB Harrogate 13 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0