Gough Road
Bilston
West Midlands
WV14 8XR
Director Name | Mr Martin William Machan |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | The Midstall Randolphs Farm Bedlam Street Hassocks West Sussex BN6 9EL |
Director Name | Mr Peter Lyons |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 November 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 43 Whitefields Road Solihull West Midlands B91 3NX |
Director Name | Mr Robin Kumar Chatterjee |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Church Road Codsall Wolverhampton West Midlands WV8 1EA |
Director Name | Mr Michael Harris |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 November 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 16 Cannon Business Park Gough Road Coseley West Midlands WV14 8XR |
Registered Address | 60/62 Old London Road Kingston Upon Thames Surrey KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
500 at £1 | Britat Engineering LTD 50.00% Ordinary A |
---|---|
500 at £1 | Britat Engineering LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£32,236 |
Cash | £22,364 |
Current Liabilities | £196,143 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 July 2015 | Final Gazette dissolved following liquidation (1 page) |
24 April 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
24 April 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
16 June 2014 | Liquidators statement of receipts and payments to 5 June 2014 (9 pages) |
16 June 2014 | Liquidators' statement of receipts and payments to 5 June 2014 (9 pages) |
16 June 2014 | Liquidators statement of receipts and payments to 5 June 2014 (9 pages) |
16 June 2014 | Liquidators' statement of receipts and payments to 5 June 2014 (9 pages) |
24 June 2013 | Resolutions
|
24 June 2013 | Statement of affairs with form 4.19 (6 pages) |
24 June 2013 | Appointment of a voluntary liquidator (1 page) |
24 June 2013 | Statement of affairs with form 4.19 (6 pages) |
24 June 2013 | Resolutions
|
24 June 2013 | Appointment of a voluntary liquidator (1 page) |
24 May 2013 | Director's details changed for Mr George Lambert on 24 May 2013 (2 pages) |
24 May 2013 | Registered office address changed from Unit 16 Cannon Business Park Gough Road Coseley West Midlands WV14 8XR on 24 May 2013 (1 page) |
24 May 2013 | Director's details changed for Mr George Lambert on 24 May 2013 (2 pages) |
24 May 2013 | Registered office address changed from Unit 16 Cannon Business Park Gough Road Coseley West Midlands WV14 8XR on 24 May 2013 (1 page) |
1 March 2013 | Annual return made up to 7 January 2013 with a full list of shareholders Statement of capital on 2013-03-01
|
1 March 2013 | Annual return made up to 7 January 2013 with a full list of shareholders Statement of capital on 2013-03-01
|
1 March 2013 | Annual return made up to 7 January 2013 with a full list of shareholders Statement of capital on 2013-03-01
|
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
13 December 2012 | Appointment of Mr George Lambert as a director (2 pages) |
13 December 2012 | Appointment of Mr George Lambert as a director (2 pages) |
28 November 2012 | Termination of appointment of Peter Lyons as a director (1 page) |
28 November 2012 | Termination of appointment of Peter Lyons as a director (1 page) |
28 November 2012 | Termination of appointment of Peter Lyons as a director (1 page) |
28 November 2012 | Termination of appointment of Michael Harris as a director (1 page) |
28 November 2012 | Termination of appointment of Peter Lyons as a director (1 page) |
28 November 2012 | Termination of appointment of Michael Harris as a director (1 page) |
23 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
11 October 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
7 September 2011 | Appointment of Mr Michael Harris as a director (2 pages) |
7 September 2011 | Termination of appointment of Robin Chatterjee as a director (1 page) |
7 September 2011 | Appointment of Mr Michael Harris as a director (2 pages) |
7 September 2011 | Termination of appointment of Robin Chatterjee as a director (1 page) |
10 February 2011 | Current accounting period extended from 31 January 2011 to 30 April 2011 (1 page) |
10 February 2011 | Current accounting period extended from 31 January 2011 to 30 April 2011 (1 page) |
31 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Resolutions
|
18 January 2011 | Resolutions
|
17 April 2010 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
8 March 2010 | Statement of capital following an allotment of shares on 8 February 2010
|
8 March 2010 | Statement of capital following an allotment of shares on 8 February 2010
|
8 March 2010 | Statement of capital following an allotment of shares on 8 February 2010
|
23 February 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
23 February 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
17 February 2010 | Appointment of Mr Robin Kumar Chatterjee as a director (3 pages) |
17 February 2010 | Appointment of Mr Robin Kumar Chatterjee as a director (3 pages) |
16 February 2010 | Registered office address changed from 43 Whitefields Road Solihull West Midlands B91 3NX United Kingdom on 16 February 2010 (2 pages) |
16 February 2010 | Registered office address changed from 43 Whitefields Road Solihull West Midlands B91 3NX United Kingdom on 16 February 2010 (2 pages) |
2 February 2010 | Appointment of Mr Peter Lyons as a director (2 pages) |
2 February 2010 | Registered office address changed from Midstall Randolphs Farm Hurstpierpoint West Sussex BN6 9EL England on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from Midstall Randolphs Farm Hurstpierpoint West Sussex BN6 9EL England on 2 February 2010 (1 page) |
2 February 2010 | Appointment of Mr Peter Lyons as a director (2 pages) |
2 February 2010 | Registered office address changed from Midstall Randolphs Farm Hurstpierpoint West Sussex BN6 9EL England on 2 February 2010 (1 page) |
2 February 2010 | Termination of appointment of Martin Machan as a director (1 page) |
2 February 2010 | Termination of appointment of Martin Machan as a director (1 page) |
7 January 2010 | Incorporation (50 pages) |
7 January 2010 | Incorporation (50 pages) |