CL DORMANT NO.13 LIMITED
Overview
Company Name | CL DORMANT NO.13 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | NI041387 |
Jurisdiction | Northern Ireland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CL DORMANT NO.13 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CL DORMANT NO.13 LIMITED located?
Registered Office Address | C/O Arthur Cox Northern Ireland Capital House BT1 6PU 3 Upper Queen Street Belfast |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CL DORMANT NO.13 LIMITED?
Company Name | From | Until |
---|---|---|
RJH HAULAGE LIMITED | Aug 20, 2001 | Aug 20, 2001 |
What are the latest accounts for CL DORMANT NO.13 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for CL DORMANT NO.13 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 | ||||||||||
Statement of capital on Dec 24, 2012
| 4 pages | SH19 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 3 pages | MG02 | ||||||||||
Annual return made up to Aug 30, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Certificate of change of name Company name changed rjh haulage LIMITED\certificate issued on 25/09/12 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Appointment of Plant Nominees Limited as a director on Nov 29, 2011 | 4 pages | AP02 | ||||||||||
Termination of appointment of Gareth Trevor Brown as a secretary on Nov 29, 2011 | 1 pages | TM02 | ||||||||||
Annual return made up to Aug 30, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Secretary's details changed for Gareth Trevor Brown on Jan 01, 2010 | 2 pages | CH03 | ||||||||||
Appointment of Rjh Haulage Limited as a secretary | 4 pages | AP04 | ||||||||||
Appointment of Grayston Central Services Limited as a director | 4 pages | AP02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Appointment of Alexandra Lann as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Colin Tyler as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 30, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 15 pages | AA | ||||||||||
Who are the officers of CL DORMANT NO.13 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RJH HAULAGE LIMITED | Secretary | City Place Beehive Ring Road RH6 0HA Gatwick Airport 2 West Sussex England |
| 162643690001 | ||||||||||
LANN, Alexandra | Director | Beehive Ring Road RH6 0HA Gatwick Airport 2 City Place West Sussex England | United Kingdom | British | Corporate Secretary | 158809680001 | ||||||||
GRAYSTON CENTRAL SERVICES LIMITED | Director | City Place Beehive Ring Road RH6 0HA Gatwick Airport 2 West Sussex England |
| 162643380001 | ||||||||||
PLANT NOMINEES LIMITED | Director | City Place Beehive Ring Road RH6 0HA Gatwick Airport 2 West Sussex England |
| 165235340001 | ||||||||||
BROWN, Gareth Trevor | Secretary | City Place Beehive Ring Road RH6 0HA Gatwick Airport 2 West Sussex England | British | 104921930001 | ||||||||||
DICKSON, Jeanette Elizabeth Margaret | Secretary | 25 Kingscourt Templepatrick BT39 0EB Co Antrim N Ireland | British | 145533790001 | ||||||||||
BROOM, Keith | Director | Target Express House Woodlands Park WA12 0HF Ashton Road Newton Le Willows, Merseyside | British | Director | 145533820001 | |||||||||
COOKE, Michael Andrew | Director | Somerly, Middledrive Maresfield Park TN22 2HG East Sussex | British | Director | 145533830001 | |||||||||
CVETKOVIC, Petar | Director | Highlands, Brookledge Lane Adlington SK10 4JU Cheshire Unitrd Kingdom | Uk | British | Company Director | 150976300001 | ||||||||
DICKSON, Jeanette Elizabeth Margaret | Director | 25 Kingscourt Templepatrick BT39 OEB Co Antrim | United Kingdom | British | Company Director | 145533790001 | ||||||||
HAMILTON, Robert James | Director | 14c Carmavy Road Nutts Corner BT29 4TF Crumlin Co. Antrim | Northern Ireland | British | Company Director | 144783160001 | ||||||||
TYLER, Colin James | Director | 7 Green Park Prestwood HP16 0PZ Buckinghamshire England | England | British | Company Director | 53150030001 |
Does CL DORMANT NO.13 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Mortgage or charge | Created On Jun 13, 2003 Delivered On Jun 17, 2003 | Satisfied | Amount secured 0 | |
Short particulars All monies mortgage debenture the assets of the company designated hereunder:-............................. See doc 9 for further details. | ||||
Persons Entitled
| ||||
Transactions
|
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