Wood Lane
Uttoxeter
Staffordshire
ST14 8JR
Director Name | Mr Miles Trevor Brough |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Gratwich Uttoxeter Staffordshire ST14 8SE |
Secretary Name | Miles Trevor Brough |
---|---|
Status | Closed |
Appointed | 01 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Rectory Gratwich Uttoxeter Staffordshire ST14 8SE |
Registered Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
9 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2011 | Final Gazette dissolved following liquidation (1 page) |
9 March 2011 | Administrator's progress report to 5 March 2011 (10 pages) |
9 March 2011 | Administrator's progress report to 5 March 2011 (10 pages) |
9 March 2011 | Notice of move from Administration to Dissolution (9 pages) |
9 March 2011 | Administrator's progress report to 5 March 2011 (10 pages) |
9 March 2011 | Notice of move from Administration to Dissolution on 5 March 2011 (9 pages) |
27 September 2010 | Administrator's progress report to 8 September 2010 (5 pages) |
27 September 2010 | Administrator's progress report to 8 September 2010 (5 pages) |
27 September 2010 | Administrator's progress report to 8 September 2010 (5 pages) |
21 April 2010 | Statement of affairs with form 2.14B (7 pages) |
21 April 2010 | Statement of affairs with form 2.14B (7 pages) |
16 April 2010 | Statement of administrator's proposal (21 pages) |
16 April 2010 | Registered office address changed from Kingsilver Refinery Hixon Industrial Estate Hixon Staffordshire ST18 0PY on 16 April 2010 (2 pages) |
16 April 2010 | Statement of administrator's proposal (21 pages) |
16 April 2010 | Registered office address changed from Kingsilver Refinery Hixon Industrial Estate Hixon Staffordshire ST18 0PY on 16 April 2010 (2 pages) |
16 March 2010 | Appointment of an administrator (1 page) |
16 March 2010 | Appointment of an administrator (1 page) |
27 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
27 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
19 August 2008 | Accounting reference date extended from 31/08/2009 to 31/10/2009 (1 page) |
19 August 2008 | Accounting reference date extended from 31/08/2009 to 31/10/2009 (1 page) |
15 August 2008 | Nc inc already adjusted 07/08/08 (2 pages) |
15 August 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 August 2008 | Particulars of contract relating to shares (2 pages) |
15 August 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 August 2008 | S-div (1 page) |
15 August 2008 | Particulars of contract relating to shares (2 pages) |
15 August 2008 | S-div (1 page) |
15 August 2008 | Ad 07/08/08\gbp si [email protected]=42500\gbp ic 1/42501\ (2 pages) |
15 August 2008 | Resolutions
|
15 August 2008 | Resolutions
|
15 August 2008 | Nc inc already adjusted 07/08/08 (2 pages) |
15 August 2008 | Ad 07/08/08 gbp si [email protected]=42500 gbp ic 1/42501 (2 pages) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
1 August 2008 | Incorporation (17 pages) |
1 August 2008 | Incorporation (17 pages) |