Company NameClean Burner Technologies Limited
Company StatusDissolved
Company Number04920619
CategoryPrivate Limited Company
Incorporation Date3 October 2003(20 years, 6 months ago)
Dissolution Date10 August 2011 (12 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMark Richard Jones
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2005(2 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 10 August 2011)
RoleInventor
Correspondence AddressThe Dairy
Cosford Lane
Cosford
Warwickshire
CV21 1HT
Secretary NameMrs Janet Elizabeth Roblin
NationalityBritish
StatusClosed
Appointed01 December 2005(2 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 10 August 2011)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address31 Queens Cresecnt
Lincoln
LN1 1LR
Director NameMr Ronald Peter Parker
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(5 days after company formation)
Appointment Duration1 year, 12 months (resigned 03 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Bankfield Drive
Beeston
Nottingham
Nottinghamshire
NG9 3EG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameQuantico Chartered Accountants (Corporation)
StatusResigned
Appointed08 October 2003(5 days after company formation)
Appointment Duration1 year, 12 months (resigned 04 October 2005)
Correspondence AddressNottingham Castle Marina
Marina Road
Nottingham
NG7 1TN

Location

Registered AddressC/O Clb Coopers Ship Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£15,174
Cash£13,560
Current Liabilities£587,586

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2011Final Gazette dissolved following liquidation (1 page)
10 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
10 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
11 March 2011Liquidators' statement of receipts and payments to 22 February 2011 (5 pages)
11 March 2011Liquidators statement of receipts and payments to 22 February 2011 (5 pages)
14 January 2011Registered office address changed from Clb Coopers Century House 11 St Peter's Square Manchester M2 3DN on 14 January 2011 (2 pages)
14 January 2011Registered office address changed from Clb Coopers Century House 11 st Peter's Square Manchester M2 3DN on 14 January 2011 (2 pages)
7 September 2010Liquidators' statement of receipts and payments to 22 August 2010 (5 pages)
7 September 2010Liquidators statement of receipts and payments to 22 August 2010 (5 pages)
10 March 2010Liquidators' statement of receipts and payments to 22 February 2010 (6 pages)
10 March 2010Liquidators statement of receipts and payments to 22 February 2010 (6 pages)
23 February 2009Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
23 February 2009Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
23 September 2008Administrator's progress report to 21 August 2008 (11 pages)
23 September 2008Administrator's progress report to 21 August 2008 (11 pages)
7 May 2008Result of meeting of creditors (25 pages)
7 May 2008Result of meeting of creditors (25 pages)
24 April 2008Statement of administrator's proposal (26 pages)
24 April 2008Statement of administrator's proposal (26 pages)
10 March 2008Registered office changed on 10/03/2008 from roman way glebe farm industrial estate rugby warwickshire CV1 1DB (1 page)
10 March 2008Appointment of an administrator (1 page)
10 March 2008Registered office changed on 10/03/2008 from roman way glebe farm industrial estate rugby warwickshire CV1 1DB (1 page)
10 March 2008Appointment of an administrator (1 page)
29 January 2007Return made up to 03/10/06; full list of members (3 pages)
29 January 2007Director's particulars changed (1 page)
29 January 2007Director's particulars changed (1 page)
29 January 2007Secretary's particulars changed (1 page)
29 January 2007Secretary's particulars changed (1 page)
29 January 2007Return made up to 03/10/06; full list of members (3 pages)
12 December 2006Particulars of mortgage/charge (7 pages)
12 December 2006Particulars of mortgage/charge (7 pages)
4 January 2006New secretary appointed (2 pages)
4 January 2006New secretary appointed (2 pages)
12 December 2005New director appointed (2 pages)
12 December 2005New director appointed (2 pages)
6 December 2005Return made up to 03/10/05; full list of members (6 pages)
6 December 2005Return made up to 03/10/05; full list of members (6 pages)
8 November 2005Director resigned (1 page)
8 November 2005Director resigned (1 page)
12 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
12 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
4 October 2005Secretary resigned (1 page)
4 October 2005Secretary resigned (1 page)
6 December 2004Registered office changed on 06/12/04 from: 87 talbot street nottingham NG1 5GN (1 page)
6 December 2004Registered office changed on 06/12/04 from: 87 talbot street nottingham NG1 5GN (1 page)
25 October 2004Return made up to 03/10/04; full list of members (6 pages)
25 October 2004Return made up to 03/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 March 2004Ad 08/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 2004Ad 08/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
22 March 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
20 January 2004Particulars of mortgage/charge (3 pages)
20 January 2004Particulars of mortgage/charge (3 pages)
20 October 2003New director appointed (2 pages)
20 October 2003New secretary appointed (2 pages)
20 October 2003New secretary appointed (2 pages)
20 October 2003New director appointed (2 pages)
7 October 2003Secretary resigned (1 page)
7 October 2003Director resigned (1 page)
7 October 2003Secretary resigned (1 page)
7 October 2003Director resigned (1 page)
3 October 2003Incorporation (9 pages)