Burntwood
Staffordshire
WS7 9HW
Director Name | Mr Ian Thomas Butt |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2010(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 24 March 2014) |
Role | Warehousing |
Country of Residence | England |
Correspondence Address | 34 Clarendon Road Watford Hertfordshire WD17 1JJ |
Secretary Name | Mr Ian Thomas Butt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 9 Anson Close Burntwood Staffordshire WS7 9HW |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Mr Ian Thomas Butt |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Anson Close Burntwood Staffordshire WS7 9HW |
Director Name | Mr Simon Stuart Watkins |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(7 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Mayfair Drive Drayton Bassett Fazeley Tamworth Staffordshire B78 3TG |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 34 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Tara Jane Temniuk 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£39,326 |
Current Liabilities | £156,314 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 March 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 March 2014 | Final Gazette dissolved following liquidation (1 page) |
24 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 December 2013 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
24 December 2013 | Liquidators statement of receipts and payments to 20 December 2013 (20 pages) |
24 December 2013 | Liquidators' statement of receipts and payments to 20 December 2013 (20 pages) |
24 December 2013 | Liquidators' statement of receipts and payments to 20 December 2013 (20 pages) |
24 December 2013 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
5 September 2013 | Court order INSOLVENCY:court order - replacement of liquidators (22 pages) |
5 September 2013 | Court order insolvency:court order - replacement of liquidators (22 pages) |
5 September 2013 | Appointment of a voluntary liquidator (1 page) |
5 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 September 2013 | Appointment of a voluntary liquidator (1 page) |
25 April 2013 | Liquidators' statement of receipts and payments to 3 March 2013 (24 pages) |
25 April 2013 | Liquidators statement of receipts and payments to 3 March 2013 (24 pages) |
25 April 2013 | Liquidators statement of receipts and payments to 3 March 2013 (24 pages) |
25 April 2013 | Liquidators' statement of receipts and payments to 3 March 2013 (24 pages) |
23 April 2012 | Liquidators statement of receipts and payments to 3 March 2012 (21 pages) |
23 April 2012 | Liquidators' statement of receipts and payments to 3 March 2012 (21 pages) |
23 April 2012 | Liquidators' statement of receipts and payments to 3 March 2012 (21 pages) |
23 April 2012 | Liquidators statement of receipts and payments to 3 March 2012 (21 pages) |
15 March 2011 | Registered office address changed from Unit 4B Zone 4 Burtwood Business Park Burntwood Staffordshire WS7 3XD on 15 March 2011 (2 pages) |
15 March 2011 | Registered office address changed from Unit 4B Zone 4 Burtwood Business Park Burntwood Staffordshire WS7 3XD on 15 March 2011 (2 pages) |
14 March 2011 | Resolutions
|
14 March 2011 | Statement of affairs with form 4.19 (7 pages) |
14 March 2011 | Appointment of a voluntary liquidator (1 page) |
14 March 2011 | Statement of affairs with form 4.19 (7 pages) |
14 March 2011 | Appointment of a voluntary liquidator (1 page) |
14 March 2011 | Resolutions
|
11 November 2010 | Appointment of Mr. Ian Thomas Butt as a director (2 pages) |
11 November 2010 | Appointment of Mr. Ian Thomas Butt as a director (2 pages) |
28 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders Statement of capital on 2010-09-28
|
28 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders Statement of capital on 2010-09-28
|
23 June 2010 | Termination of appointment of Simon Watkins as a director (2 pages) |
23 June 2010 | Termination of appointment of Simon Watkins as a director (2 pages) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 April 2010 | Appointment of Simon Stuart Watkins as a director (3 pages) |
15 April 2010 | Appointment of Simon Stuart Watkins as a director (3 pages) |
20 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (3 pages) |
20 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (3 pages) |
13 July 2009 | Appointment Terminated Director and Secretary ian butt (1 page) |
13 July 2009 | Appointment terminated director and secretary ian butt (1 page) |
7 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
12 March 2009 | Return made up to 10/09/08; full list of members (4 pages) |
12 March 2009 | Return made up to 10/09/08; full list of members (4 pages) |
3 March 2009 | Registered office changed on 03/03/2009 from unit 4B zone 4 burntwood business park burntwood staffs WS7 3XD (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from unit 4B zone 4 burntwood business park burntwood staffs WS7 3XD (1 page) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 November 2007 | Return made up to 10/09/07; no change of members (7 pages) |
5 November 2007 | Return made up to 10/09/07; no change of members (7 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 April 2007 | Registered office changed on 02/04/07 from: unit 4B zone 4 burntwood business park burntwood staffs WS7 8XD (1 page) |
2 April 2007 | Registered office changed on 02/04/07 from: unit 4B zone 4 burntwood business park burntwood staffs WS7 8XD (1 page) |
15 November 2006 | Return made up to 10/09/06; full list of members (7 pages) |
15 November 2006 | Return made up to 10/09/06; full list of members (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
14 November 2005 | Return made up to 10/09/05; full list of members (7 pages) |
14 November 2005 | Return made up to 10/09/05; full list of members
|
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 October 2004 | Return made up to 10/09/04; full list of members (7 pages) |
8 October 2004 | Return made up to 10/09/04; full list of members (7 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
29 April 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
29 April 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
7 October 2003 | Return made up to 10/09/03; full list of members (7 pages) |
7 October 2003 | Return made up to 10/09/03; full list of members (7 pages) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | New director appointed (2 pages) |
22 May 2003 | Ad 01/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 May 2003 | Ad 01/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | Secretary resigned (1 page) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | Registered office changed on 26/09/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | New secretary appointed (2 pages) |
26 September 2002 | Registered office changed on 26/09/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
26 September 2002 | Secretary resigned (1 page) |
26 September 2002 | New secretary appointed (2 pages) |
10 September 2002 | Incorporation (16 pages) |