Boskrvin
Guateng
RSA
Secretary Name | Christopher Dale |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 1998(3 weeks after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Engineer |
Correspondence Address | 8 Castle Road Boskrvin Guateng RSA |
Director Name | Jill Dale |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 1999(9 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Engineer |
Country of Residence | South Africa |
Correspondence Address | PO Box 1830 Honeydew 2040 Gauteng 2040 |
Director Name | Christopher Truscott |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2001(2 years, 10 months after company formation) |
Appointment Duration | 23 years |
Role | Managing Director |
Correspondence Address | The Gables 31 Littlecote Gardens Appleton Warrington Cheshire WA4 5DL |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1998(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1998(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands B2 5JX |
Registered Address | Tong Hall Tong West Yorkshire BD4 0RR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£420 |
Cash | £1,007 |
Current Liabilities | £33,955 |
Latest Accounts | 31 May 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
6 September 2007 | Dissolved (1 page) |
---|---|
6 June 2007 | Liquidators statement of receipts and payments (5 pages) |
6 June 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 May 2007 | Liquidators statement of receipts and payments (5 pages) |
7 November 2006 | Liquidators statement of receipts and payments (5 pages) |
12 May 2006 | Liquidators statement of receipts and payments (5 pages) |
27 October 2005 | Liquidators statement of receipts and payments (5 pages) |
5 May 2005 | Liquidators statement of receipts and payments (5 pages) |
3 November 2004 | Liquidators statement of receipts and payments (5 pages) |
30 April 2004 | Liquidators statement of receipts and payments (5 pages) |
17 April 2003 | Registered office changed on 17/04/03 from: 16-18 devonshire street keighley west yorkshire BD21 2DG (1 page) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
21 May 2002 | Return made up to 07/05/02; full list of members
|
22 March 2002 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
29 May 2001 | Return made up to 07/05/01; full list of members (7 pages) |
11 May 2001 | Company name changed dale spiral systems and bakery e quipment LIMITED\certificate issued on 10/05/01 (2 pages) |
3 May 2001 | New director appointed (2 pages) |
3 April 2001 | Accounts made up to 31 May 2000 (11 pages) |
18 August 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
14 June 2000 | Return made up to 07/05/00; full list of members (6 pages) |
17 June 1999 | Return made up to 07/05/99; full list of members (6 pages) |
14 April 1999 | New director appointed (2 pages) |
31 May 1998 | Registered office changed on 31/05/98 from: windsor house temple row birmingham B2 5JX (1 page) |
31 May 1998 | Secretary resigned (1 page) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | New secretary appointed;new director appointed (2 pages) |
7 May 1998 | Incorporation (15 pages) |