Bar Lane Barton Under Needwood
Burton On Trent
Staffordshire
DE13 8AL
Director Name | Mr Norman Richard George Kerfoot |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Somersal Herbert Ashbourne Derbyshire DE6 5PD |
Secretary Name | Hugh Alexander Frend |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakfield Cottage Bar Lane Barton Under Needwood Burton On Trent Staffordshire DE13 8AL |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | C/O Numerical Business Services Ltd South Central 11 Peter Street Manchester M2 5LG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2003 | Application for striking-off (1 page) |
17 June 2002 | Return made up to 24/05/02; full list of members
|
30 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
10 July 2001 | Return made up to 24/05/01; full list of members
|
10 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
8 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
22 April 2000 | Registered office changed on 22/04/00 from: maxdov house 337/341 chapel street salford lancashire M3 5JY (1 page) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
24 June 1999 | Registered office changed on 24/06/99 from: c/o fospat industrial LIMITED hints road mile oak tamworth staffordshire B78 3PQ (1 page) |
2 June 1999 | Return made up to 24/05/99; no change of members (4 pages) |
25 May 1999 | Auditor's resignation (1 page) |
27 August 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
25 June 1998 | Return made up to 24/05/98; no change of members (4 pages) |
13 November 1997 | Director's particulars changed (1 page) |
11 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
9 June 1997 | Return made up to 24/05/97; full list of members
|
18 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
11 July 1996 | Registered office changed on 11/07/96 from: 39 weybridge close appleton warrington cheshire WA4 5LZ (1 page) |
11 July 1996 | Ad 03/07/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 June 1996 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
4 June 1996 | Registered office changed on 04/06/96 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page) |
4 June 1996 | Secretary resigned (2 pages) |
4 June 1996 | New secretary appointed;new director appointed (1 page) |
4 June 1996 | New director appointed (1 page) |