Burton On Trent
Staffordshire
DE15 0JE
Director Name | Donna Knott |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Administrator |
Correspondence Address | 143 Alexandra Road Burton On Trent Staffordshire DE15 0JE |
Secretary Name | Donna Knott |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Administrator |
Correspondence Address | 143 Alexandra Road Burton On Trent Staffordshire DE15 0JE |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(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 | -£32,551 |
Cash | £13,883 |
Current Liabilities | £114,291 |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 December 2005 | Dissolved (1 page) |
---|---|
5 September 2005 | Liquidators statement of receipts and payments (5 pages) |
5 September 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 February 2005 | Liquidators statement of receipts and payments (5 pages) |
4 August 2004 | Liquidators statement of receipts and payments (5 pages) |
4 February 2004 | Liquidators statement of receipts and payments (5 pages) |
6 February 2003 | Appointment of a voluntary liquidator (1 page) |
6 February 2003 | Resolutions
|
6 February 2003 | Statement of affairs (4 pages) |
15 January 2003 | Registered office changed on 15/01/03 from: unit I acton close, long eaton nottingham nottinghamshire NG10 1FZ (1 page) |
10 January 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
31 May 2002 | Return made up to 28/03/02; full list of members (6 pages) |
29 October 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
11 May 2001 | Return made up to 28/03/01; full list of members (6 pages) |
14 February 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
14 November 2000 | Ad 16/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 July 2000 | Particulars of mortgage/charge (3 pages) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | Registered office changed on 12/05/00 from: windsor house temple row birmingham west midlands B2 5JX (2 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | New secretary appointed;new director appointed (2 pages) |
28 March 2000 | Incorporation (16 pages) |