Baines & Ernst (Number 2) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
BUCHANAN ROXBURGH LIMITED
BUCHANAN ROXBURGH LTD
LOANS AND FINANCE LIMITED
BLAIR ENDERSBY (SCOTLAND) LTD
Company type Private Limited Company , Dissolved Company Number 03849305 Record last updated Wednesday, December 30, 2020 11:32:58 PM UTC Official Address 8 St John Street Manchester M34du City Centre There are 132 companies registered at this street
Locality City Centre Region England Postal Code M34DU Sector Financial intermediation not elsewhere classified
Visits BAINES & ERNST (NUMBER 2) LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2020-1 2020-6 2022-10 2022-12 2023-1 2023-2 2024-8 2024-9 2024-10 2025-2 2025-3 0 9 18 27 36 45 54 63 72 81 90 Searches BAINES & ERNST (NUMBER 2) LIMITED (United Kingdom) Searches ©2025 https://en.datocapital.com 2015-6 0 1 2 Document Type Publication date Download link Registry Dec 23, 2020 Resignation of one Director (a man) Registry Dec 23, 2020 Appointment of a woman Registry Dec 23, 2020 Appointment of a man as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry Dec 23, 2020 Resignation of 3 people: one Shareholder (25-50%) Registry Mar 15, 2018 Appointment of a man as Company Director and Director Registry Jul 1, 2016 Two appointments: a woman and a man Registry May 17, 2016 Second notification of strike-off action in london gazette Registry May 17, 2016 Second notification of strike-off action in london gazette 1909701... Registry Mar 11, 2016 Resignation of one Director Registry Mar 11, 2016 Resignation of one Director 2597056... Registry Mar 11, 2016 Appointment of a man as Director Registry Mar 11, 2016 Appointment of a person as Director Registry Mar 11, 2016 Resignation of one Director Registry Mar 11, 2016 Resignation of one Director 2597056... Registry Mar 11, 2016 Appointment of a person as Director Registry Dec 11, 2015 Resignation of 3 people: one Company Director and one Director (a man) Registry Dec 3, 2015 Resignation of one Secretary Registry Dec 3, 2015 Resignation of one Secretary 2596022... Registry Jun 18, 2015 Striking-off action suspended Registry Jun 18, 2015 Striking-off action suspended 1866890... Registry Jun 9, 2015 First notification of strike - off in london gazette Registry Jun 9, 2015 First notification of strike - off in london gazette 1831763... Registry Nov 25, 2014 Striking-off action suspended Registry Nov 25, 2014 Striking-off action suspended 1788405... Registry Sep 16, 2014 First notification of strike - off in london gazette Registry Sep 16, 2014 First notification of strike - off in london gazette 1844761... Registry Feb 28, 2014 Striking-off action suspended Registry Feb 28, 2014 Striking-off action suspended 1866835... Registry Feb 18, 2014 First notification of strike - off in london gazette Registry Feb 18, 2014 First notification of strike - off in london gazette 1801417... Registry Feb 5, 2014 Striking off application by a company Registry Feb 5, 2014 Striking off application by a company 7902267... Registry Sep 30, 2013 Annual return Registry Sep 30, 2013 Annual return 2591460... Financials Sep 24, 2013 Annual accounts Financials Sep 24, 2013 Annual accounts 7890403... Registry Oct 1, 2012 Annual return Registry Oct 1, 2012 Annual return 2589319... Financials Sep 26, 2012 Annual accounts Financials Sep 26, 2012 Annual accounts 7869052... Registry Dec 1, 2011 Two appointments: 2 men Registry Nov 30, 2011 Resignation of one Secretary (a man) Registry Nov 29, 2011 Change of name certificate Registry Nov 29, 2011 Change of name certificate 8269040... Registry Nov 29, 2011 Notice of change of name nm01 - resolution Registry Nov 29, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Nov 29, 2011 Company name change Registry Nov 24, 2011 Resignation of one Director Registry Nov 24, 2011 Resignation of one Director 8268830... Registry Nov 21, 2011 Resignation of a woman Registry Oct 4, 2011 Annual return Registry Oct 4, 2011 Annual return 2660366... Registry Oct 4, 2011 Change of particulars for director Financials Oct 4, 2011 Annual accounts Registry Jun 7, 2011 Change of particulars for director Registry Jun 7, 2011 Change of particulars for director 2651818... Registry Jan 26, 2011 Change of particulars for secretary Registry Jan 26, 2011 Change of particulars for secretary 8229892... Registry Jan 26, 2011 Change of particulars for director Registry Nov 3, 2010 Annual return Registry Nov 3, 2010 Annual return 8296572... Registry Nov 3, 2010 Change of particulars for director Financials Oct 2, 2010 Annual accounts Financials Oct 2, 2010 Annual accounts 8444180... Registry Sep 17, 2010 Change of registered office address Registry Sep 17, 2010 Change of registered office address 8046940... Financials Nov 18, 2009 Annual accounts Financials Nov 18, 2009 Annual accounts 8035085... Registry Nov 6, 2009 Annual return Registry Nov 6, 2009 Annual return 8174838... Registry Dec 1, 2008 Appointment of a person Registry Dec 1, 2008 Appointment of a person 7900762... Financials Oct 30, 2008 Annual accounts Financials Oct 30, 2008 Annual accounts 8457150... Registry Oct 28, 2008 Annual return Registry Oct 28, 2008 Annual return 8352673... Registry Oct 27, 2008 Appointment of a man as Director Registry Jul 30, 2008 Accounts Registry Jul 30, 2008 Change of accounting reference date Registry Jun 5, 2008 Appointment of a person Registry Jun 5, 2008 Appointment of a person 8615667... Registry Jun 5, 2008 Particulars of a mortgage or charge Registry Jun 5, 2008 Resolution Registry May 22, 2008 Appointment of a man as Director and Company Director Registry Oct 9, 2007 Annual return Registry Oct 9, 2007 Annual return 1845603... Registry Oct 9, 2007 Resignation of a person Registry Sep 29, 2007 Resignation of one Managing Director and one Director (a man) Registry Jun 27, 2007 Memorandum of association Registry Jun 27, 2007 Memorandum of association 1788953... Registry Jun 22, 2007 Change of name certificate Registry Jun 22, 2007 Company name change Registry Jun 22, 2007 Change of name certificate Registry May 22, 2007 Appointment of a person Registry May 22, 2007 Appointment of a person 1753882... Registry May 17, 2007 Appointment of a person Registry May 17, 2007 Appointment of a person 1752922... Registry May 17, 2007 Resignation of a person Registry May 17, 2007 Appointment of a person Registry May 3, 2007 Memorandum of association