Dunstable
Bedfordshire
LU5 5HB
Director Name | Mr Daniel Keating |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2003(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 85 Evelyn Road Dunstable Bedfordshire LU5 4NQ |
Secretary Name | Mr Daniel Keating |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Evelyn Road Dunstable Bedfordshire LU5 4NQ |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,857 |
Current Liabilities | £31,951 |
Latest Accounts | 29 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
16 July 2007 | Dissolved (1 page) |
---|---|
16 April 2007 | Liquidators statement of receipts and payments (5 pages) |
16 April 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 December 2006 | Liquidators statement of receipts and payments (5 pages) |
19 June 2006 | Liquidators statement of receipts and payments (5 pages) |
19 December 2005 | Liquidators statement of receipts and payments (5 pages) |
6 January 2005 | Resolutions
|
24 December 2004 | Appointment of a voluntary liquidator (1 page) |
24 December 2004 | Statement of affairs (6 pages) |
8 December 2004 | Registered office changed on 08/12/04 from: ryefield court 81 joel street northwood hills middlesex HA6 1LL (1 page) |
6 September 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
17 August 2004 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2004 | Return made up to 13/02/04; full list of members (7 pages) |
27 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2003 | Ad 17/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New secretary appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | Registered office changed on 06/03/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Secretary resigned (1 page) |
13 February 2003 | Incorporation (12 pages) |