Blackfordby
Derbyshire
DE11 8BH
Secretary Name | Mrs Claire Alison Withers |
---|---|
Status | Closed |
Appointed | 12 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | The Threshing Barn Drakelow Road Walton-On-Trent Swadlincote Derbyshire DE12 8NB |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,869,010 |
Gross Profit | £1,011,549 |
Net Worth | £428,335 |
Cash | £43,346 |
Current Liabilities | £1,884,816 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
12 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 November 2011 | Final Gazette dissolved following liquidation (1 page) |
12 November 2011 | Final Gazette dissolved following liquidation (1 page) |
12 August 2011 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
12 August 2011 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
18 October 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
18 October 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
18 October 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
18 October 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
18 October 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
18 October 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
8 October 2010 | Registered office address changed from Unit 4 Tafarnaubach Industrial Estate Tafarnaubach Tredegar South Wales NP22 3AA on 8 October 2010 (2 pages) |
8 October 2010 | Registered office address changed from Unit 4 Tafarnaubach Industrial Estate Tafarnaubach Tredegar South Wales NP22 3AA on 8 October 2010 (2 pages) |
8 October 2010 | Registered office address changed from Unit 4 Tafarnaubach Industrial Estate Tafarnaubach Tredegar South Wales NP22 3AA on 8 October 2010 (2 pages) |
6 October 2010 | Resolutions
|
6 October 2010 | Resolutions
|
6 October 2010 | Appointment of a voluntary liquidator (2 pages) |
6 October 2010 | Statement of affairs with form 4.19 (13 pages) |
6 October 2010 | Statement of affairs with form 4.19 (13 pages) |
6 October 2010 | Appointment of a voluntary liquidator (2 pages) |
16 August 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 2 (3 pages) |
16 August 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 4 (3 pages) |
16 August 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 4 (3 pages) |
16 August 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 2 (3 pages) |
19 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders Statement of capital on 2010-04-07
|
7 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders Statement of capital on 2010-04-07
|
12 February 2010 | Resignation of an auditor (1 page) |
12 February 2010 | Resignation of an auditor (1 page) |
13 December 2009 | Section 519 (1 page) |
13 December 2009 | Section 519 (1 page) |
30 September 2009 | Full accounts made up to 31 March 2009 (19 pages) |
30 September 2009 | Full accounts made up to 31 March 2009 (19 pages) |
27 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
11 May 2009 | Return made up to 12/03/09; full list of members (3 pages) |
11 May 2009 | Return made up to 12/03/09; full list of members (3 pages) |
20 February 2009 | Director's change of particulars / steven withers / 12/01/2009 (1 page) |
20 February 2009 | Director's Change of Particulars / steven withers / 12/01/2009 / HouseName/Number was: , now: blackfordby house; Street was: the threshing barn, now: butt lane; Area was: drakelow road, now: blackfordby; Post Code was: DE12 8NB, now: DE11 8BH (1 page) |
7 February 2009 | Registered office changed on 07/02/2009 from unit 5/6 greenline business park wellington street burton staffs DE14 2AS (1 page) |
7 February 2009 | Registered office changed on 07/02/2009 from unit 5/6 greenline business park wellington street burton staffs DE14 2AS (1 page) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
21 January 2009 | Memorandum and Articles of Association (14 pages) |
21 January 2009 | Memorandum and Articles of Association (14 pages) |
14 January 2009 | Company name changed opul LIMITED\certificate issued on 15/01/09 (2 pages) |
14 January 2009 | Company name changed opul LIMITED\certificate issued on 15/01/09 (2 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
12 March 2008 | Incorporation (17 pages) |
12 March 2008 | Incorporation (17 pages) |