Burton On Trent
Staffordshire
DE13 0PQ
Director Name | Mr Philip Anthony Clulow |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12 Tintagel Close Stretton Burton On Trent Staffordshire DE13 0GR |
Secretary Name | Mr Philip Anthony Clulow |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12 Tintagel Close Stretton Burton On Trent Staffordshire DE13 0GR |
Secretary Name | Shahbaz Begum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 87 Derby Street Burton On Trent Staffordshire DE14 2LE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Grant Thornton Uk Llp Heron House Albert Square Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £92,449 |
Cash | £408 |
Current Liabilities | £652,412 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
7 February 2006 | Dissolved (1 page) |
---|---|
7 November 2005 | Notice of move from Administration to Dissolution (7 pages) |
7 November 2005 | Administrator's progress report (7 pages) |
7 November 2005 | Administrator's progress report (7 pages) |
23 May 2005 | Statement of affairs (17 pages) |
23 May 2005 | Statement of administrator's proposal (29 pages) |
28 April 2005 | Registered office changed on 28/04/05 from: hilton offices shobnall road burton on trent staffordshire DE14 2BW (1 page) |
27 April 2005 | Appointment of an administrator (1 page) |
26 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2005 | Accounts for a small company made up to 31 May 2004 (8 pages) |
20 May 2004 | Return made up to 14/04/04; no change of members (7 pages) |
23 March 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
15 January 2004 | Particulars of mortgage/charge (7 pages) |
12 January 2004 | Registered office changed on 12/01/04 from: gothard house 9 st paul square burton on trent staffordshire DE14 2EF (2 pages) |
27 November 2003 | Particulars of mortgage/charge (7 pages) |
12 May 2003 | Return made up to 14/04/03; full list of members (7 pages) |
30 December 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
5 September 2002 | Director's particulars changed (1 page) |
16 May 2002 | Return made up to 14/04/02; full list of members (6 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
14 May 2001 | Return made up to 14/04/01; full list of members (6 pages) |
14 February 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
10 January 2001 | Registered office changed on 10/01/01 from: suite 7 anson court horninglow street burton on trent staffordshire DE14 1NG (1 page) |
14 November 2000 | Particulars of mortgage/charge (3 pages) |
12 May 2000 | Return made up to 14/04/00; full list of members
|
3 March 2000 | Accounting reference date extended from 30/04/00 to 31/05/00 (1 page) |
15 June 1999 | New secretary appointed;new director appointed (2 pages) |
15 June 1999 | Secretary resigned (1 page) |
16 April 1999 | Secretary resigned (1 page) |
14 April 1999 | Incorporation (15 pages) |