Sebel House Bootle Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 9, 1996)
  • all other documents available
  • 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

Details

Company type Private Limited Company, Dissolved
Company Number 02386004
Record last updated Monday, March 30, 2015 11:52:10 PM UTC
Official Address The Chancery 58 Spring Gardens Manchester M21ew City Centre
There are 400 companies registered at this street
Locality City Centre
Region England
Postal Code M21EW
Sector Buying and selling of own real estate

Charts

Visits

SEBEL HOUSE BOOTLE LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2023-12024-92025-22025-40123456
Document TypeDoc. Type Publication datePub. date Download link
Registry Mar 21, 2015 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Feb 25, 2015 Notice of statement of affairs Notice of statement of affairs
Registry Feb 25, 2015 Notice of deemed approval of proposals Notice of deemed approval of proposals
Registry Feb 6, 2015 Statement of administrator's proposals Statement of administrator's proposals
Registry Dec 31, 2014 Change of registered office address Change of registered office address
Registry Dec 29, 2014 Notice of administrators appointment Notice of administrators appointment
Notices Dec 24, 2014 Appointment of administrators Appointment of administrators
Registry Aug 11, 2014 Annual return Annual return
Registry Jul 20, 2013 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jul 18, 2013 Annual return Annual return
Financials Jul 17, 2013 Annual accounts Annual accounts
Financials Jul 17, 2013 Annual accounts 2386... Annual accounts 2386...
Registry Apr 26, 2013 Compulsory strike off suspended Compulsory strike off suspended
Registry Apr 2, 2013 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jul 10, 2012 Annual return Annual return
Registry Jul 10, 2012 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry Jul 10, 2012 Notification of single alternative inspection location Notification of single alternative inspection location
Financials Dec 30, 2011 Annual accounts Annual accounts
Registry Sep 6, 2011 Change of registered office address Change of registered office address
Registry Jul 19, 2011 Annual return Annual return
Registry Mar 2, 2011 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Mar 2, 2011 Resignation of one Secretary Resignation of one Secretary
Financials Feb 17, 2011 Annual accounts Annual accounts
Registry Sep 14, 2010 Annual return Annual return
Financials Feb 6, 2010 Annual accounts Annual accounts
Registry Sep 2, 2009 Annual return Annual return
Registry Sep 2, 2009 Register of members Register of members
Financials Feb 23, 2009 Annual accounts Annual accounts
Registry Sep 4, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 25, 2008 Annual return Annual return
Financials Apr 9, 2008 Annual accounts Annual accounts
Registry Mar 10, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 28, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 22, 2007 Annual return Annual return
Financials Jul 16, 2007 Annual accounts Annual accounts
Financials Mar 11, 2007 Annual accounts 2386... Annual accounts 2386...
Registry Jul 26, 2006 Annual return Annual return
Financials Aug 15, 2005 Annual accounts Annual accounts
Registry Jul 27, 2005 Annual return Annual return
Registry Aug 5, 2004 Annual return 2386... Annual return 2386...
Financials Apr 1, 2004 Annual accounts Annual accounts
Financials Oct 28, 2003 Annual accounts 2386... Annual accounts 2386...
Registry Jul 25, 2003 Annual return Annual return
Registry Aug 6, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 1, 2002 Particulars of a mortgage or charge 2386... Particulars of a mortgage or charge 2386...
Registry Jul 3, 2002 Annual return Annual return
Financials May 5, 2002 Annual accounts Annual accounts
Registry Mar 4, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 6, 2001 Annual return Annual return
Financials Apr 18, 2001 Annual accounts Annual accounts
Registry Dec 19, 2000 Appointment of a director Appointment of a director
Registry Dec 19, 2000 Resignation of a director Resignation of a director
Registry Dec 1, 2000 Appointment of a man as Director and Co Director Appointment of a man as Director and Co Director
Registry Dec 1, 2000 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jul 21, 2000 Annual return Annual return
Financials Apr 18, 2000 Annual accounts Annual accounts
Registry Aug 6, 1999 Annual return Annual return
Registry Mar 24, 1999 Auditor's letter of resignation Auditor's letter of resignation
Financials Nov 25, 1998 Annual accounts Annual accounts
Registry Aug 7, 1998 Resignation of a secretary Resignation of a secretary
Registry Aug 5, 1998 Appointment of a secretary Appointment of a secretary
Registry Aug 4, 1998 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jul 31, 1998 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jul 21, 1998 Annual return Annual return
Financials Jan 26, 1998 Annual accounts Annual accounts
Registry Nov 5, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 16, 1997 Annual return Annual return
Financials Jan 26, 1997 Annual accounts Annual accounts
Registry Jul 15, 1996 Annual return Annual return
Financials Feb 9, 1996 Annual accounts Annual accounts
Registry Jul 17, 1995 Annual return Annual return
Registry May 27, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 3, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 3, 1995 Annual accounts Annual accounts
Registry Aug 24, 1994 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 12, 1994 Annual return Annual return
Registry Aug 10, 1994 Auditor's letter of resignation Auditor's letter of resignation
Financials Oct 15, 1993 Annual accounts Annual accounts
Registry Jul 22, 1993 Annual return Annual return
Financials Jan 7, 1993 Annual accounts Annual accounts
Registry Jul 29, 1992 Director's particulars changed Director's particulars changed
Registry Jul 29, 1992 Annual return Annual return
Financials Mar 20, 1992 Annual accounts Annual accounts
Registry Jul 23, 1991 Change of name certificate Change of name certificate
Registry Jul 22, 1991 Annual return Annual return
Registry Jul 20, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 10, 1991 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Feb 12, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 30, 1991 Annual accounts Annual accounts
Registry Nov 17, 1990 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 23, 1990 Annual return Annual return
Registry Nov 23, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 21, 1989 Particulars of a mortgage or charge 2386... Particulars of a mortgage or charge 2386...
Registry Aug 11, 1989 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 11, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 7, 1989 Memorandum of association Memorandum of association
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)