Burton-On-Trent
Staffordshire
DE14 3LF
Director Name | David Robinson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2011(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 03 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Queensbright Works Queen Street Burton-On-Trent Staffordshire DE14 3LF |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 September 2011(2 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 03 December 2013) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Dino Kitzinger |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 August 2009(same day as company formation) |
Role | Manager |
Country of Residence | Germany |
Correspondence Address | Geyerstrasse 48 Munich 80469 Germany |
Director Name | Phillip Thomas Wagner |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Hardgreaves Road Swindon Wiltshire SN25 5BG |
Director Name | Thomas Stupfert |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 November 2009(3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 March 2011) |
Role | Management Consultant |
Country of Residence | Germany |
Correspondence Address | Bca Hargreaves Road Swindon Wiltshire SN25 5BG |
Director Name | Mr John Robert Whittington |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 March 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bca Hargreaves Road Swindon Wiltshire SN25 5BG |
Director Name | Mr Christopher Roy Stafford |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2011(1 year, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Queensbright Works Queen Street Burton-On-Trent Staffordshire DE14 3LF |
Secretary Name | Chris Stafford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2011(1 year, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 September 2011) |
Role | Company Director |
Correspondence Address | Queensbright Works Queen Street Burton-On-Trent Staffordshire DE14 3LF |
Website | www.webbivorydm.com |
---|
Registered Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Aghoco 1040 Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,924,733 |
Gross Profit | £7,145,615 |
Net Worth | £632,036 |
Cash | £69,958 |
Current Liabilities | £1,805,008 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 December 2013 | Final Gazette dissolved following liquidation (1 page) |
3 December 2013 | Final Gazette dissolved following liquidation (1 page) |
3 September 2013 | Notice of move from Administration to Dissolution on 27 August 2013 (8 pages) |
3 September 2013 | Notice of move from Administration to Dissolution (8 pages) |
30 August 2013 | Administrator's progress report to 23 August 2013 (8 pages) |
30 August 2013 | Administrator's progress report to 23 August 2013 (8 pages) |
16 April 2013 | Administrator's progress report to 1 March 2013 (11 pages) |
16 April 2013 | Administrator's progress report to 1 March 2013 (11 pages) |
16 April 2013 | Administrator's progress report to 1 March 2013 (11 pages) |
19 February 2013 | Notice of extension of period of Administration (1 page) |
19 February 2013 | Notice of extension of period of Administration (1 page) |
3 October 2012 | Administrator's progress report to 1 September 2012 (11 pages) |
3 October 2012 | Administrator's progress report to 1 September 2012 (11 pages) |
3 October 2012 | Administrator's progress report to 1 September 2012 (11 pages) |
16 May 2012 | Notice of deemed approval of proposals (1 page) |
16 May 2012 | Notice of deemed approval of proposals (1 page) |
30 April 2012 | Statement of administrator's proposal (38 pages) |
30 April 2012 | Statement of affairs with form 2.14B (8 pages) |
30 April 2012 | Statement of affairs with form 2.14B (8 pages) |
30 April 2012 | Statement of administrator's proposal (38 pages) |
9 March 2012 | Registered office address changed from Queensbridge Works Queen Street Burton on Trent Staffordshire DE14 3LP on 9 March 2012 (2 pages) |
9 March 2012 | Appointment of an administrator (1 page) |
9 March 2012 | Registered office address changed from Queensbridge Works Queen Street Burton on Trent Staffordshire DE14 3LP on 9 March 2012 (2 pages) |
9 March 2012 | Appointment of an administrator (1 page) |
9 March 2012 | Registered office address changed from Queensbridge Works Queen Street Burton on Trent Staffordshire DE14 3LP on 9 March 2012 (2 pages) |
7 October 2011 | Resolutions
|
7 October 2011 | Resolutions
|
7 October 2011 | Resolutions
|
7 October 2011 | Resolutions
|
27 September 2011 | Appointment of A G Secretarial Limited as a secretary (3 pages) |
27 September 2011 | Termination of appointment of Chris Stafford as a secretary (2 pages) |
27 September 2011 | Appointment of A G Secretarial Limited as a secretary on 6 September 2011 (3 pages) |
27 September 2011 | Termination of appointment of Chris Stafford as a secretary on 6 September 2011 (2 pages) |
27 September 2011 | Termination of appointment of Chris Stafford as a director (2 pages) |
27 September 2011 | Termination of appointment of Christopher Roy Stafford as a director on 6 September 2011 (2 pages) |
31 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders Statement of capital on 2011-08-31
|
31 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders Statement of capital on 2011-08-31
|
25 July 2011 | Resolutions
|
25 July 2011 | Registered office address changed from Bca Hargreaves Road Groundwell Swindon Wilts SN25 5BG on 25 July 2011 (2 pages) |
25 July 2011 | Registered office address changed from Bca Hargreaves Road Groundwell Swindon Wilts SN25 5BG on 25 July 2011 (2 pages) |
25 July 2011 | Termination of appointment of Phillip Wagner as a director (2 pages) |
25 July 2011 | Termination of appointment of Phillip Wagner as a director (2 pages) |
25 July 2011 | Termination of appointment of Thomas Stupfert as a director (2 pages) |
25 July 2011 | Termination of appointment of Thomas Stupfert as a director (2 pages) |
25 July 2011 | Termination of appointment of John Whittington as a director (2 pages) |
25 July 2011 | Termination of appointment of John Whittington as a director (2 pages) |
25 July 2011 | Resolutions
|
22 July 2011 | Change of accounting reference date (3 pages) |
22 July 2011 | Change of accounting reference date (3 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
23 March 2011 | Full accounts made up to 31 December 2010 (32 pages) |
23 March 2011 | Full accounts made up to 31 December 2010 (32 pages) |
18 March 2011 | Resolutions
|
18 March 2011 | Resolutions
|
11 March 2011 | Appointment of David Robinson as a director (3 pages) |
11 March 2011 | Appointment of Chris Stafford as a director (3 pages) |
11 March 2011 | Appointment of Chris Stafford as a secretary (3 pages) |
11 March 2011 | Appointment of David Robinson as a director (3 pages) |
11 March 2011 | Appointment of Chris Stafford as a director (3 pages) |
11 March 2011 | Appointment of Joseph Mcnicholas as a director (3 pages) |
11 March 2011 | Appointment of Joseph Mcnicholas as a director (3 pages) |
11 March 2011 | Appointment of Chris Stafford as a secretary (3 pages) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
14 February 2011 | Registered office address changed from Hargreaves Road Swindon Wiltshire SN25 5BG on 14 February 2011 (2 pages) |
14 February 2011 | Registered office address changed from Hargreaves Road Swindon Wiltshire SN25 5BG on 14 February 2011 (2 pages) |
1 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Current accounting period extended from 31 December 2009 to 31 December 2010 (3 pages) |
13 May 2010 | Current accounting period extended from 31 December 2009 to 31 December 2010 (3 pages) |
8 December 2009 | Director's details changed for Phillip Thomas Wagner on 1 October 2009 (3 pages) |
8 December 2009 | Director's details changed for Phillip Thomas Wagner on 1 October 2009 (3 pages) |
8 December 2009 | Director's details changed for Phillip Thomas Wagner on 1 October 2009 (3 pages) |
2 December 2009 | Appointment of Thomas Stupfert as a director (3 pages) |
2 December 2009 | Termination of appointment of Dino Kitzinger as a director (2 pages) |
2 December 2009 | Appointment of John Whittington as a director (3 pages) |
2 December 2009 | Appointment of John Whittington as a director (3 pages) |
2 December 2009 | Appointment of Thomas Stupfert as a director (3 pages) |
2 December 2009 | Termination of appointment of Dino Kitzinger as a director (2 pages) |
5 October 2009 | Resolutions
|
5 October 2009 | Company name changed old book club associates LIMITED\certificate issued on 05/10/09
|
5 October 2009 | Company name changed old book club associates LIMITED\certificate issued on 05/10/09
|
5 October 2009 | Resolutions
|
14 September 2009 | Accounting reference date shortened from 31/08/2010 to 31/12/2009 (1 page) |
14 September 2009 | Accounting reference date shortened from 31/08/2010 to 31/12/2009 (1 page) |
21 August 2009 | Incorporation (29 pages) |
21 August 2009 | Incorporation (29 pages) |