Button Oak
Bewdley
West Midlands
DY12 3AG
Secretary Name | Mr Alan Roy Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 2004(2 months, 1 week after company formation) |
Appointment Duration | 13 years (closed 25 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Millrace Road Riverside Redditch Worcestershire B98 8HX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2008 |
---|---|
Net Worth | £25,344 |
Cash | £247 |
Current Liabilities | £48,037 |
Latest Accounts | 28 February 2008 (16 years, 2 months ago) |
---|---|
Next Accounts Due | 28 December 2009 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
25 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 January 2017 | Return of final meeting in a creditors' voluntary winding up (25 pages) |
17 May 2016 | Liquidators statement of receipts and payments to 7 March 2016 (22 pages) |
17 May 2016 | Liquidators' statement of receipts and payments to 7 March 2016 (22 pages) |
13 May 2015 | Liquidators statement of receipts and payments to 7 March 2015 (17 pages) |
13 May 2015 | Liquidators' statement of receipts and payments to 7 March 2015 (17 pages) |
13 May 2015 | Liquidators statement of receipts and payments to 7 March 2015 (17 pages) |
14 May 2014 | Liquidators' statement of receipts and payments to 7 March 2014 (31 pages) |
14 May 2014 | Liquidators statement of receipts and payments to 7 March 2014 (31 pages) |
14 May 2014 | Liquidators statement of receipts and payments to 7 March 2014 (31 pages) |
18 February 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 February 2014 | Court order insolvency:removal of liquidator (19 pages) |
18 February 2014 | Insolvency:s/s cert. Release of liquidator (1 page) |
15 April 2013 | Appointment of a voluntary liquidator (1 page) |
15 April 2013 | Court order insolvency:appointment of liquidator (13 pages) |
11 April 2013 | Registered office address changed from Suite 2-1St Floor, Turnpike Gate House Brimimgham Road Alcester Warwickshire B49 5JG on 11 April 2013 (2 pages) |
3 April 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 April 2012 | Liquidators statement of receipts and payments to 23 February 2012 (13 pages) |
19 April 2012 | Liquidators' statement of receipts and payments to 23 February 2012 (13 pages) |
3 March 2011 | Appointment of a voluntary liquidator (1 page) |
3 March 2011 | Statement of affairs with form 4.19 (6 pages) |
3 March 2011 | Resolutions
|
2 February 2011 | Registered office address changed from Unit 20, Dunlop Road Hunt End Industrial Estate Redditch Worcestershire B97 5HU on 2 February 2011 (2 pages) |
2 February 2011 | Registered office address changed from Unit 20, Dunlop Road Hunt End Industrial Estate Redditch Worcestershire B97 5HU on 2 February 2011 (2 pages) |
5 March 2010 | Compulsory strike-off action has been suspended (1 page) |
29 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
11 December 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
18 May 2007 | Return made up to 11/02/07; full list of members (6 pages) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
30 November 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
15 May 2006 | Return made up to 11/02/06; full list of members (6 pages) |
6 June 2005 | Return made up to 11/02/05; full list of members (6 pages) |
6 July 2004 | New director appointed (1 page) |
6 July 2004 | New secretary appointed (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Secretary resigned (1 page) |
11 February 2004 | Incorporation (9 pages) |