Company NameBittern Properties Limited
Company StatusDissolved
Company Number04418976
CategoryPrivate Limited Company
Incorporation Date17 April 2002(21 years, 11 months ago)
Dissolution Date16 June 2011 (12 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9120Trade unions
SIC 94200Activities of trade unions

Directors

Director NameMr Robert Harriss
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2002(2 months, 2 weeks after company formation)
Appointment Duration8 years, 11 months (closed 16 June 2011)
RoleBuilder
Correspondence AddressHeckington Hall
Eastgate
Heckington
Lincolnshire
NG34 9RD
Secretary NameMr Sean Redshaw
NationalityBritish
StatusClosed
Appointed29 April 2004(2 years after company formation)
Appointment Duration7 years, 1 month (closed 16 June 2011)
RoleCompany Director
Correspondence Address14 Park Road
Boston
Lincolnshire
PE21 7JP
Secretary NameTerry Holbrook
NationalityBritish
StatusResigned
Appointed03 July 2002(2 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 09 January 2003)
RoleAccountant
Correspondence Address1 Draycott Road
Derby
Derbyshire
DE72 3GG
Secretary NameCarlos Dominguez
NationalityBritish
StatusResigned
Appointed09 January 2003(8 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 December 2003)
RoleHR Consultant
Correspondence Address14 Allotment Lane
Castor
Peterborough
Cambridgeshire
PE5 7AS
Secretary NameSean Redman
NationalityBritish
StatusResigned
Appointed01 December 2003(1 year, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 April 2004)
RoleCompany Director
Correspondence Address3 Barge Court
Tattershall Road
Boston
Lincolnshire
PE21 9JG
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH
Secretary NameBlack & Severn Nominees & Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2006(4 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 March 2007)
Correspondence Address10 Wormgate
Boston
Lincolnshire
PE21 6NP

Location

Registered AddressKpmg 1 The Embankment
Neville Street
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£202,612
Current Liabilities£1,750,656

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

16 June 2011Final Gazette dissolved following liquidation (1 page)
16 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2011Return of final meeting of creditors (1 page)
16 March 2011Notice of final account prior to dissolution (1 page)
18 August 2010Notice of ceasing to act as receiver or manager (2 pages)
18 August 2010Notice of ceasing to act as receiver or manager (2 pages)
18 August 2010Notice of ceasing to act as receiver or manager (2 pages)
18 August 2010Notice of ceasing to act as receiver or manager (2 pages)
18 August 2010Notice of ceasing to act as receiver or manager (2 pages)
18 August 2010Notice of ceasing to act as receiver or manager (2 pages)
18 August 2010Notice of ceasing to act as receiver or manager (2 pages)
18 August 2010Notice of ceasing to act as receiver or manager (2 pages)
18 August 2010Notice of ceasing to act as receiver or manager (2 pages)
18 August 2010Notice of ceasing to act as receiver or manager (2 pages)
28 April 2010Receiver's abstract of receipts and payments to 19 April 2010 (2 pages)
28 April 2010Receiver's abstract of receipts and payments to 19 April 2010 (2 pages)
12 November 2009Receiver's abstract of receipts and payments to 19 October 2009 (2 pages)
12 November 2009Receiver's abstract of receipts and payments to 19 October 2009 (2 pages)
28 April 2009Receiver's abstract of receipts and payments to 19 April 2009 (2 pages)
28 April 2009Receiver's abstract of receipts and payments to 19 April 2009 (2 pages)
28 April 2009Receiver's abstract of receipts and payments to 19 April 2009 (2 pages)
28 April 2009Receiver's abstract of receipts and payments to 19 April 2009 (2 pages)
28 April 2009Receiver's abstract of receipts and payments to 19 April 2009 (2 pages)
28 April 2009Receiver's abstract of receipts and payments to 19 April 2009 (2 pages)
28 April 2009Receiver's abstract of receipts and payments to 19 April 2009 (2 pages)
28 April 2009Receiver's abstract of receipts and payments to 19 April 2009 (2 pages)
28 April 2009Receiver's abstract of receipts and payments to 19 April 2009 (2 pages)
28 April 2009Receiver's abstract of receipts and payments to 19 April 2009 (2 pages)
29 October 2008Receiver's abstract of receipts and payments to 19 October 2008 (2 pages)
29 October 2008Receiver's abstract of receipts and payments to 19 October 2008 (2 pages)
29 October 2008Receiver's abstract of receipts and payments to 19 October 2008 (2 pages)
29 October 2008Receiver's abstract of receipts and payments to 19 October 2008 (2 pages)
29 October 2008Receiver's abstract of receipts and payments to 19 October 2008 (2 pages)
29 October 2008Receiver's abstract of receipts and payments to 19 October 2008 (2 pages)
29 October 2008Receiver's abstract of receipts and payments to 19 October 2008 (2 pages)
29 October 2008Receiver's abstract of receipts and payments to 19 October 2008 (2 pages)
29 October 2008Receiver's abstract of receipts and payments to 19 October 2008 (2 pages)
29 October 2008Receiver's abstract of receipts and payments to 19 October 2008 (2 pages)
6 May 2008Receiver's abstract of receipts and payments to 19 October 2008 (2 pages)
6 May 2008Receiver's abstract of receipts and payments to 19 October 2008 (2 pages)
6 May 2008Receiver's abstract of receipts and payments to 19 October 2008 (2 pages)
6 May 2008Receiver's abstract of receipts and payments to 19 October 2008 (2 pages)
6 May 2008Receiver's abstract of receipts and payments to 19 October 2008 (2 pages)
6 May 2008Receiver's abstract of receipts and payments to 19 October 2008 (2 pages)
6 May 2008Receiver's abstract of receipts and payments to 19 October 2008 (2 pages)
6 May 2008Receiver's abstract of receipts and payments to 19 October 2008 (2 pages)
6 May 2008Receiver's abstract of receipts and payments to 19 April 2008 (2 pages)
6 May 2008Receiver's abstract of receipts and payments to 19 April 2008 (2 pages)
6 May 2008Receiver's abstract of receipts and payments to 19 October 2008 (2 pages)
6 May 2008Receiver's abstract of receipts and payments to 19 October 2008 (2 pages)
27 October 2007Receiver's abstract of receipts and payments (2 pages)
27 October 2007Receiver's abstract of receipts and payments (2 pages)
27 October 2007Receiver's abstract of receipts and payments (2 pages)
27 October 2007Receiver's abstract of receipts and payments (2 pages)
27 October 2007Receiver's abstract of receipts and payments (2 pages)
27 October 2007Receiver's abstract of receipts and payments (2 pages)
27 October 2007Receiver's abstract of receipts and payments (2 pages)
27 October 2007Receiver's abstract of receipts and payments (2 pages)
18 April 2007Secretary resigned (1 page)
18 April 2007Secretary resigned (1 page)
20 February 2007Registered office changed on 20/02/07 from: grant thornton uk LLP no 1 whitehall riverside leeds west yorkshire LS1 4BN (1 page)
20 February 2007Registered office changed on 20/02/07 from: grant thornton uk LLP no 1 whitehall riverside leeds west yorkshire LS1 4BN (1 page)
18 December 2006Registered office changed on 18/12/06 from: 10 wormgate boston lincolnshire PE21 6NP (1 page)
18 December 2006Registered office changed on 18/12/06 from: 10 wormgate boston lincolnshire PE21 6NP (1 page)
13 December 2006Appointment of a liquidator (1 page)
13 December 2006Appointment of a liquidator (1 page)
17 November 2006Order of court to wind up (2 pages)
17 November 2006Order of court to wind up (2 pages)
26 October 2006Appointment of receiver/manager (1 page)
26 October 2006Appointment of receiver/manager (1 page)
26 October 2006Appointment of receiver/manager (1 page)
26 October 2006Appointment of receiver/manager (1 page)
26 October 2006Appointment of receiver/manager (1 page)
26 October 2006Appointment of receiver/manager (1 page)
26 October 2006Appointment of receiver/manager (1 page)
26 October 2006Appointment of receiver/manager (1 page)
26 October 2006Appointment of receiver/manager (1 page)
26 October 2006Appointment of receiver/manager (1 page)
24 October 2006Order of court to wind up (2 pages)
24 October 2006Order of court to wind up (2 pages)
18 October 2006New secretary appointed (2 pages)
18 October 2006Registered office changed on 18/10/06 from: 6 south square boston lincolnshire PE21 6JA (1 page)
18 October 2006Registered office changed on 18/10/06 from: 6 south square boston lincolnshire PE21 6JA (1 page)
18 October 2006New secretary appointed (2 pages)
21 September 2006Return made up to 17/04/06; full list of members
  • 363(287) ‐ Registered office changed on 21/09/06
(6 pages)
21 September 2006Return made up to 17/04/06; full list of members (6 pages)
23 September 2005Total exemption full accounts made up to 31 January 2004 (12 pages)
23 September 2005Total exemption full accounts made up to 31 January 2004 (12 pages)
20 July 2005Particulars of mortgage/charge (3 pages)
20 July 2005Particulars of mortgage/charge (3 pages)
28 June 2005Particulars of mortgage/charge (3 pages)
28 June 2005Particulars of mortgage/charge (3 pages)
27 May 2005Registered office changed on 27/05/05 from: 5 south square boston PE21 6JA (1 page)
27 May 2005Registered office changed on 27/05/05 from: 5 south square boston PE21 6JA (1 page)
18 April 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 18/04/05
(6 pages)
18 April 2005Return made up to 17/04/05; full list of members (6 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
18 November 2004Particulars of mortgage/charge (3 pages)
18 November 2004Particulars of mortgage/charge (3 pages)
12 October 2004Particulars of mortgage/charge (3 pages)
12 October 2004Particulars of mortgage/charge (3 pages)
21 July 2004Declaration of satisfaction of mortgage/charge (1 page)
21 July 2004Declaration of satisfaction of mortgage/charge (1 page)
21 July 2004Declaration of satisfaction of mortgage/charge (1 page)
21 July 2004Declaration of satisfaction of mortgage/charge (1 page)
21 July 2004Declaration of satisfaction of mortgage/charge (1 page)
21 July 2004Declaration of satisfaction of mortgage/charge (1 page)
29 June 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 June 2004Return made up to 17/04/04; full list of members (6 pages)
12 May 2004New secretary appointed (2 pages)
12 May 2004New secretary appointed (2 pages)
7 May 2004Particulars of mortgage/charge (3 pages)
7 May 2004Particulars of mortgage/charge (3 pages)
29 March 2004Total exemption small company accounts made up to 31 January 2003 (6 pages)
29 March 2004Total exemption small company accounts made up to 31 January 2003 (6 pages)
12 February 2004Particulars of mortgage/charge (3 pages)
12 February 2004Particulars of mortgage/charge (3 pages)
12 February 2004Particulars of mortgage/charge (3 pages)
12 February 2004Particulars of mortgage/charge (3 pages)
17 January 2004Particulars of mortgage/charge (3 pages)
17 January 2004Particulars of mortgage/charge (3 pages)
15 December 2003Particulars of mortgage/charge (3 pages)
15 December 2003Particulars of mortgage/charge (3 pages)
12 December 2003Secretary resigned (1 page)
12 December 2003New secretary appointed (2 pages)
12 December 2003New secretary appointed (2 pages)
12 December 2003Secretary resigned (1 page)
9 October 2003Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page)
9 October 2003Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page)
6 June 2003Return made up to 17/04/03; full list of members (6 pages)
6 June 2003Return made up to 17/04/03; full list of members (6 pages)
29 January 2003New secretary appointed (1 page)
29 January 2003New secretary appointed (1 page)
21 January 2003Secretary resigned (1 page)
21 January 2003Secretary resigned (1 page)
24 October 2002Particulars of mortgage/charge (7 pages)
24 October 2002Particulars of mortgage/charge (7 pages)
24 October 2002Particulars of mortgage/charge (7 pages)
24 October 2002Particulars of mortgage/charge (7 pages)
22 August 2002Particulars of mortgage/charge (4 pages)
22 August 2002Particulars of mortgage/charge (4 pages)
8 August 2002Director resigned (1 page)
8 August 2002New director appointed (2 pages)
8 August 2002Secretary resigned (1 page)
8 August 2002Registered office changed on 08/08/02 from: temple house 20 holywell row london EC2A 4XH (1 page)
8 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 August 2002Nc inc already adjusted 03/07/02 (1 page)
8 August 2002Registered office changed on 08/08/02 from: temple house 20 holywell row london EC2A 4XH (1 page)
8 August 2002New secretary appointed (2 pages)
8 August 2002Secretary resigned (1 page)
8 August 2002New secretary appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 August 2002Nc inc already adjusted 03/07/02 (1 page)
8 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 August 2002Director resigned (1 page)
17 April 2002Incorporation (7 pages)