You are here: bizstats.co.uk > a-z index > 0 list > 02 list

02610871 Limited BISHOPSGATE


02610871 Limited was dissolved on 2022-05-17. 02610871 was a private limited company that was located at Kroll Limited, 1 Oxford Court, Bishopsgate, M2 3WR, Manchester. The company (officially started on 1991-05-15) was run by 4 directors and 1 secretary.
Director Brian K. who was appointed on 01 January 2002.
Director Neil W. who was appointed on 21 May 2000.
Director Paul W. who was appointed on 10 May 1999.
Among the secretaries, we can name: Neil W. appointed on 21 May 2000.

The company was categorised as "casting of iron" (2751). As stated in the official records, there was a name alteration on 2014-03-26 and their previous name was Cf Realisations. There is another name alteration: previous name was Coupe Foundry performed on 2004-04-08. 2003-05-15 is the date of the latest annual return.

02610871 Limited Address / Contact

Office Address Kroll Limited
Office Address2 1 Oxford Court
Town Bishopsgate
Post code M2 3WR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02610871
Date of Incorporation Wed, 15th May 1991
Date of Dissolution Tue, 17th May 2022
Industry Casting of iron
End of financial Year 31st July
Company age 31 years old
Account next due date Tue, 31st May 2005
Account last made up date Thu, 31st Jul 2003
Next confirmation statement due date Mon, 29th May 2017
Return last made up date Thu, 15th May 2003

Company staff

Brian K.

Position: Director

Appointed: 01 January 2002

Neil W.

Position: Secretary

Appointed: 21 May 2000

Neil W.

Position: Director

Appointed: 21 May 2000

Paul W.

Position: Director

Appointed: 10 May 1999

Ivor B.

Position: Director

Appointed: 30 March 1999

Robert S.

Position: Director

Appointed: 04 May 1999

Resigned: 30 September 1999

John B.

Position: Director

Appointed: 04 January 1999

Resigned: 30 September 1999

Keith M.

Position: Director

Appointed: 04 January 1994

Resigned: 13 June 1994

Ivor B.

Position: Director

Appointed: 04 January 1994

Resigned: 11 March 1998

Granville G.

Position: Director

Appointed: 29 July 1991

Resigned: 30 August 1993

Stephen H.

Position: Secretary

Appointed: 15 July 1991

Resigned: 30 March 2000

Geoffrey H.

Position: Director

Appointed: 15 July 1991

Resigned: 09 September 1999

Stephen H.

Position: Director

Appointed: 15 July 1991

Resigned: 30 March 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 15 May 1991

Resigned: 15 July 1991

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 May 1991

Resigned: 15 July 1991

Company previous names

Cf Realisations March 26, 2014
Coupe Foundry April 8, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Gazette Incorporation Mortgage Officers Resolution Restoration
Accounts for the year ending on Thu, 31st Jul 2003
filed on: 2nd, February 2004
Free Download (19 pages)

Company search

Advertisements