Baltic Wharf
Bristol
Avon
BS1 6XB
Secretary Name | Mr David John Bailey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Church Road Bishopsworth Bristol BS13 8JL |
Director Name | Mr David John Bailey |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Church Road Bishopsworth Bristol BS13 8JL |
Director Name | James William Pearson |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Role | Electrician |
Correspondence Address | 11 Yeomeads Long Ashton Bristol Avon BS41 9BE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Dte House Hollins Mount Bury BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
21 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 July 2010 | Final Gazette dissolved following liquidation (1 page) |
21 April 2010 | Liquidators statement of receipts and payments to 6 April 2010 (5 pages) |
21 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 April 2010 | Liquidators' statement of receipts and payments to 6 April 2010 (5 pages) |
21 April 2010 | Liquidators statement of receipts and payments to 6 April 2010 (5 pages) |
21 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 March 2010 | Liquidators statement of receipts and payments to 16 March 2010 (5 pages) |
25 March 2010 | Liquidators' statement of receipts and payments to 16 March 2010 (5 pages) |
5 October 2009 | Liquidators statement of receipts and payments to 16 September 2009 (5 pages) |
5 October 2009 | Liquidators' statement of receipts and payments to 16 September 2009 (5 pages) |
25 March 2009 | Liquidators' statement of receipts and payments to 16 March 2009 (5 pages) |
25 March 2009 | Liquidators statement of receipts and payments to 16 March 2009 (5 pages) |
15 October 2008 | Appointment terminated director david bailey (1 page) |
15 October 2008 | Appointment Terminated Director david bailey (1 page) |
17 March 2008 | Administrator's progress report to 17 March 2008 (11 pages) |
17 March 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
17 March 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
17 March 2008 | Administrator's progress report to 17 March 2008 (11 pages) |
25 September 2007 | Administrator's progress report (11 pages) |
25 September 2007 | Administrator's progress report (11 pages) |
10 September 2007 | Notice of extension of period of Administration (1 page) |
10 September 2007 | Notice of extension of period of Administration (1 page) |
2 April 2007 | Administrator's progress report (11 pages) |
2 April 2007 | Administrator's progress report (11 pages) |
11 December 2006 | Result of meeting of creditors (3 pages) |
11 December 2006 | Result of meeting of creditors (3 pages) |
13 November 2006 | Statement of administrator's proposal (24 pages) |
13 November 2006 | Statement of administrator's proposal (24 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: units 3 & 4 bishop estate 95 church road bishopsworth bristol BS13 8JU (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: units 3 & 4 bishop estate 95 church road bishopsworth bristol BS13 8JU (1 page) |
26 September 2006 | Appointment of an administrator (1 page) |
26 September 2006 | Appointment of an administrator (1 page) |
28 July 2006 | Return made up to 24/03/06; full list of members
|
28 July 2006 | Return made up to 24/03/06; full list of members (7 pages) |
28 July 2006 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
28 July 2006 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: 14 bonville business centre bonville road brislington bristol BS4 5QR (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: 14 bonville business centre bonville road brislington bristol BS4 5QR (1 page) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
24 March 2005 | Incorporation (17 pages) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | Incorporation (17 pages) |
24 March 2005 | Secretary resigned (1 page) |