Burton On Trent
Staffordshire
DE14 3LP
Director Name | David Robinson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Queensbridge Works Queen Street Burton-On-Trent Staffordshire DE14 3LP |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 September 2011(3 months after company formation) |
Appointment Duration | 3 years (closed 24 September 2014) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | Chris Stafford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Queensbridge Works Queen Street Burton-On-Trent Staffordshire DE14 3LP |
Director Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2011(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2011(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2011(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Bdo Llp 1 Bridgewater Place Water Lane Leeds W Yorks LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
24 September 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 September 2014 | Final Gazette dissolved following liquidation (1 page) |
24 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 July 2014 | Return of final meeting in a creditors' voluntary winding up (29 pages) |
14 July 2014 | Return of final meeting in a creditors' voluntary winding up (29 pages) |
9 July 2014 | Liquidators statement of receipts and payments to 17 June 2014 (29 pages) |
9 July 2014 | Liquidators' statement of receipts and payments to 17 June 2014 (29 pages) |
9 July 2014 | Liquidators' statement of receipts and payments to 17 June 2014 (29 pages) |
15 April 2014 | Liquidators statement of receipts and payments to 24 February 2014 (29 pages) |
15 April 2014 | Liquidators' statement of receipts and payments to 24 February 2014 (29 pages) |
15 April 2014 | Liquidators' statement of receipts and payments to 24 February 2014 (29 pages) |
2 April 2014 | Administrator's progress report to 19 February 2013 (10 pages) |
2 April 2014 | Administrator's progress report to 19 February 2013 (10 pages) |
25 February 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
25 February 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
12 October 2012 | Administrator's progress report to 13 September 2012 (11 pages) |
12 October 2012 | Administrator's progress report to 13 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 affairs with form 2.14B (6 pages) |
30 April 2012 | Statement of affairs with form 2.14B (6 pages) |
30 April 2012 | Statement of administrator's proposal (40 pages) |
30 April 2012 | Statement of administrator's proposal (40 pages) |
19 March 2012 | Appointment of an administrator (1 page) |
19 March 2012 | Registered office address changed from Queen Street Burton-on-Trent DE14 3LP on 19 March 2012 (2 pages) |
19 March 2012 | Appointment of an administrator (1 page) |
19 March 2012 | Registered office address changed from Queen Street Burton-on-Trent DE14 3LP on 19 March 2012 (2 pages) |
27 September 2011 | Termination of appointment of Chris Stafford as a secretary (2 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 (3 pages) |
27 September 2011 | Appointment of A G Secretarial Limited as a secretary (3 pages) |
11 July 2011 | Statement of capital following an allotment of shares on 13 June 2011
|
11 July 2011 | Appointment of Joseph Mcnicholas as a director (3 pages) |
11 July 2011 | Statement of capital following an allotment of shares on 13 June 2011
|
11 July 2011 | Resolutions
|
11 July 2011 | Resolutions
|
11 July 2011 | Appointment of Joseph Mcnicholas as a director (3 pages) |
17 June 2011 | Termination of appointment of A G Secretarial Limited as a secretary (2 pages) |
17 June 2011 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 17 June 2011 (2 pages) |
17 June 2011 | Termination of appointment of Inhoco Formations Limited as a director (2 pages) |
17 June 2011 | Appointment of David Robinson as a director (3 pages) |
17 June 2011 | Termination of appointment of Inhoco Formations Limited as a director (2 pages) |
17 June 2011 | Appointment of Chris Stafford as a secretary (3 pages) |
17 June 2011 | Appointment of David Robinson as a director (3 pages) |
17 June 2011 | Termination of appointment of Roger Hart as a director (2 pages) |
17 June 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages) |
17 June 2011 | Termination of appointment of A G Secretarial Limited as a director (2 pages) |
17 June 2011 | Termination of appointment of A G Secretarial Limited as a secretary (2 pages) |
17 June 2011 | Termination of appointment of Roger Hart as a director (2 pages) |
17 June 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages) |
17 June 2011 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 17 June 2011 (2 pages) |
17 June 2011 | Appointment of Chris Stafford as a secretary (3 pages) |
17 June 2011 | Termination of appointment of A G Secretarial Limited as a director (2 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
8 June 2011 | Incorporation (23 pages) |
8 June 2011 | Incorporation (23 pages) |