Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
00364401 Limited
00364401 Limited is a liquidation company incorporated on 18 December 1940 with the registered office located in Penrith, Cumbria. 00364401 Limited was registered 84 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
14 years ago
Company No
00364401
Private limited company
Age
84 years
Incorporated
18 December 1940
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
3100 days
Awaiting first confirmation statement
Dated
27 February 2017
Was due on
13 March 2017
(8 years ago)
Accounts
Overdue
Accounts overdue by
5091 days
For period
1 Jan
⟶
31 Dec 2009
(12 months)
Accounts type is
Dormant
Next accounts for period
31 December 2010
Was due on
30 September 2011
(13 years ago)
Learn more about 00364401 Limited
Contact
Address
Clint Mill
Cornmarket
Penrith
Cumbria
CA11 7HW
Same address for the past
14 years
Companies in CA11 7HW
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
-
Fraser David Eric Thomson
Director • Secretary • Chartered Accountant • British • Born in Aug 1962
Nigel Derek Curry
Director • Property Development • British • Born in Jun 1954
Mr John Purdie
Director • Managing Director • British • Lives in England • Born in Jul 1951
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2000–2009)
Period Ended
31 Dec 2009
For period
31 Dec
⟶
31 Dec 2009
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
4 Years Ago on 20 Oct 2020
Compulsory Gazette Notice
5 Years Ago on 28 Jan 2020
Restoration Court Order
12 Years Ago on 17 Sep 2012
Dissolved After Liquidation
13 Years Ago on 20 Apr 2012
Voluntary Liquidator Appointed
14 Years Ago on 23 Mar 2011
Registered Address Changed
14 Years Ago on 23 Mar 2011
Dormant Accounts Submitted
14 Years Ago on 29 Sep 2010
Confirmation Submitted
15 Years Ago on 8 Mar 2010
Nigel Derek Curry Details Changed
15 Years Ago on 2 Oct 2009
Fraser David Eric Thomson Details Changed
15 Years Ago on 2 Oct 2009
Get Alerts
Get Credit Report
Discover 00364401 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Certificate of change of name
Submitted on 21 May 2024
Restoration by order of court - previously in Creditors' Voluntary Liquidation
Submitted on 21 May 2024
Final Gazette dissolved via compulsory strike-off
Submitted on 20 Oct 2020
First Gazette notice for compulsory strike-off
Submitted on 28 Jan 2020
Restoration by order of the court
Submitted on 17 Sep 2012
Final Gazette dissolved following liquidation
Submitted on 20 Apr 2012
Return of final meeting in a creditors' voluntary winding up
Submitted on 20 Jan 2012
Registered office address changed from C/O Irwin Mitchell Llp Imperial House 31 Temple Street Birmingham West Midlands B2 5DB on 23 March 2011
Submitted on 23 Mar 2011
Statement of affairs with form 4.19
Submitted on 23 Mar 2011
Appointment of a voluntary liquidator
Submitted on 23 Mar 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs