Manchester
M2 4WU
Director Name | Harry Gordon Burgess |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 1991(7 years, 6 months after company formation) |
Appointment Duration | 25 years, 1 month (closed 05 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ship Canal House 98 King Street Manchester M2 4WU |
Secretary Name | Christine Burgess |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 1991(7 years, 6 months after company formation) |
Appointment Duration | 25 years, 1 month (closed 05 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ship Canal House 98 King Street Manchester M2 4WU |
Website | www.bkforktrucks.co.uk/ |
---|
Registered Address | Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,066,498 |
Cash | £607,261 |
Current Liabilities | £123,318 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
5 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 July 2016 | Liquidators' statement of receipts and payments to 30 April 2016 (19 pages) |
5 July 2016 | Liquidators statement of receipts and payments to 30 April 2016 (19 pages) |
5 July 2016 | Return of final meeting in a members' voluntary winding up (18 pages) |
30 May 2015 | Satisfaction of charge 5 in full (4 pages) |
14 May 2015 | Satisfaction of charge 12 in full (7 pages) |
14 May 2015 | Satisfaction of charge 6 in full (5 pages) |
14 May 2015 | Satisfaction of charge 7 in full (4 pages) |
14 May 2015 | Satisfaction of charge 3 in full (5 pages) |
14 May 2015 | Registered office address changed from Saville Street Macclesfield Cheshire SK11 7LQ to C/O Clb Coopers Ship Canal House 98 King Street Manchester M2 4WU on 14 May 2015 (2 pages) |
14 May 2015 | Satisfaction of charge 11 in full (5 pages) |
14 May 2015 | Satisfaction of charge 14 in full (6 pages) |
14 May 2015 | Satisfaction of charge 10 in full (5 pages) |
14 May 2015 | Satisfaction of charge 2 in full (7 pages) |
14 May 2015 | Satisfaction of charge 8 in full (6 pages) |
14 May 2015 | Satisfaction of charge 1 in full (6 pages) |
14 May 2015 | Satisfaction of charge 9 in full (4 pages) |
14 May 2015 | Satisfaction of charge 13 in full (6 pages) |
13 May 2015 | Appointment of a voluntary liquidator (1 page) |
13 May 2015 | Declaration of solvency (3 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
22 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
8 April 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
10 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
14 May 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
24 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
15 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
16 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (3 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
6 May 2010 | Director's details changed for Christine Burgess on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Harry Gordon Burgess on 6 May 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Christine Burgess on 6 May 2010 (1 page) |
6 May 2010 | Director's details changed for Harry Gordon Burgess on 6 May 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Christine Burgess on 6 May 2010 (1 page) |
6 May 2010 | Director's details changed for Christine Burgess on 6 May 2010 (2 pages) |
18 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
19 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
15 October 2007 | Return made up to 23/08/07; no change of members (7 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
23 October 2006 | Return made up to 23/08/06; full list of members (7 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
7 September 2005 | Return made up to 23/08/05; full list of members (7 pages) |
19 May 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
1 September 2004 | Return made up to 23/08/04; full list of members (7 pages) |
17 May 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
11 November 2003 | Company name changed B.K.fork trucks LIMITED\certificate issued on 11/11/03 (2 pages) |
2 September 2003 | Return made up to 23/08/03; full list of members (7 pages) |
14 April 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
30 August 2002 | Return made up to 23/08/02; full list of members (7 pages) |
20 May 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
3 September 2001 | Return made up to 23/08/01; full list of members (6 pages) |
10 April 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
8 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
23 August 2000 | Return made up to 23/08/00; full list of members
|
1 June 2000 | Accounting reference date shortened from 30/04/01 to 31/01/01 (1 page) |
23 August 1999 | Return made up to 23/08/99; full list of members (6 pages) |
10 August 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
20 October 1998 | Particulars of mortgage/charge (4 pages) |
10 September 1998 | Return made up to 23/08/98; no change of members (4 pages) |
7 August 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
9 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 1997 | Particulars of mortgage/charge (4 pages) |
10 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
2 September 1997 | Return made up to 23/08/97; no change of members (4 pages) |
17 January 1997 | Particulars of mortgage/charge (4 pages) |
8 November 1996 | Particulars of mortgage/charge (4 pages) |
17 September 1996 | Particulars of mortgage/charge (4 pages) |
5 September 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
27 August 1996 | Return made up to 23/08/96; full list of members (6 pages) |
25 June 1996 | Particulars of mortgage/charge (4 pages) |
29 May 1996 | Particulars of mortgage/charge (4 pages) |
19 March 1996 | Particulars of mortgage/charge (4 pages) |
29 September 1995 | Particulars of mortgage/charge (8 pages) |
11 August 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
12 May 1995 | Particulars of mortgage/charge (4 pages) |
12 May 1995 | Particulars of mortgage/charge (4 pages) |
25 October 1990 | Full accounts made up to 30 April 1990 (9 pages) |
4 November 1988 | Full accounts made up to 30 April 1988 (9 pages) |
29 March 1988 | Full accounts made up to 30 April 1987 (9 pages) |
4 March 1987 | Full accounts made up to 30 April 1986 (10 pages) |
4 March 1987 | Return made up to 04/12/86; full list of members (4 pages) |
26 July 1986 | Full accounts made up to 30 April 1985 (10 pages) |
27 April 1984 | Company name changed\certificate issued on 27/04/84 (2 pages) |
23 February 1984 | Incorporation (14 pages) |