BALTIC CONSERVATORIES LIMITED

Register to unlock more data on OkredoRegister

BALTIC CONSERVATORIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02716464

Incorporation date

19/05/1992

Size

Full

Contacts

Registered address

Registered address

11-13 Penhill Road, Cardiff, CF11 9UPCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1992)
dot icon07/03/2010
Final Gazette dissolved following liquidation
dot icon07/12/2009
Return of final meeting in a creditors' voluntary winding up
dot icon17/02/2009
Administrator's progress report to 2008-10-03
dot icon17/02/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon27/04/2008
Administrator's progress report to 2008-10-03
dot icon09/04/2008
Notice of extension of period of Administration
dot icon08/11/2007
Administrator's progress report
dot icon16/09/2007
Notice of extension of period of Administration
dot icon08/05/2007
Administrator's progress report
dot icon12/12/2006
Statement of affairs
dot icon28/11/2006
Statement of administrator's proposal
dot icon15/10/2006
Registered office changed on 16/10/06 from: courtleigh house 74-74 lemon street truro cornwall
dot icon10/10/2006
Appointment of an administrator
dot icon14/07/2006
Particulars of mortgage/charge
dot icon06/07/2006
Certificate of change of name
dot icon16/05/2006
Return made up to 08/05/06; full list of members
dot icon04/05/2006
Auditor's resignation
dot icon18/04/2006
New secretary appointed
dot icon04/04/2006
Declaration of satisfaction of mortgage/charge
dot icon04/04/2006
Declaration of satisfaction of mortgage/charge
dot icon04/04/2006
Declaration of satisfaction of mortgage/charge
dot icon04/04/2006
Declaration of satisfaction of mortgage/charge
dot icon04/04/2006
Full accounts made up to 2004-11-30
dot icon05/03/2006
Secretary resigned
dot icon09/01/2006
Registered office changed on 10/01/06 from: baltic house longrock penzance cornwall TR20 8HX
dot icon18/10/2005
Secretary's particulars changed
dot icon01/06/2005
Return made up to 20/05/05; full list of members
dot icon29/03/2005
Certificate of change of name
dot icon28/03/2005
Director resigned
dot icon28/03/2005
Director resigned
dot icon28/03/2005
Director resigned
dot icon06/01/2005
New director appointed
dot icon03/01/2005
Director resigned
dot icon12/12/2004
Director resigned
dot icon08/12/2004
Particulars of mortgage/charge
dot icon08/12/2004
Particulars of mortgage/charge
dot icon08/12/2004
Particulars of mortgage/charge
dot icon23/09/2004
Full accounts made up to 2003-11-30
dot icon17/06/2004
Director's particulars changed
dot icon31/05/2004
Return made up to 20/05/04; full list of members
dot icon12/04/2004
Director resigned
dot icon23/07/2003
Full accounts made up to 2002-12-01
dot icon26/05/2003
Return made up to 20/05/03; full list of members
dot icon06/05/2003
Particulars of mortgage/charge
dot icon21/01/2003
Particulars of mortgage/charge
dot icon13/11/2002
New secretary appointed
dot icon13/11/2002
Secretary resigned
dot icon23/05/2002
Return made up to 20/05/02; full list of members
dot icon20/05/2002
Full accounts made up to 2001-11-30
dot icon11/03/2002
Declaration of satisfaction of mortgage/charge
dot icon04/03/2002
Nc inc already adjusted 05/11/01
dot icon04/03/2002
Ad 05/11/01--------- £ si 99900@1=99900 £ ic 100/100000
dot icon04/03/2002
Resolutions
dot icon04/03/2002
Resolutions
dot icon14/11/2001
Director's particulars changed
dot icon14/09/2001
Particulars of mortgage/charge
dot icon29/05/2001
Return made up to 20/05/01; full list of members
dot icon29/04/2001
Resolutions
dot icon20/04/2001
Particulars of mortgage/charge
dot icon20/04/2001
Particulars of mortgage/charge
dot icon20/04/2001
Particulars of mortgage/charge
dot icon19/04/2001
Full accounts made up to 2000-12-01
dot icon16/04/2001
Director resigned
dot icon14/11/2000
Director's particulars changed
dot icon11/09/2000
Full accounts made up to 1999-11-28
dot icon13/07/2000
Director resigned
dot icon13/07/2000
Director resigned
dot icon31/05/2000
Return made up to 20/05/00; full list of members
dot icon31/05/2000
Director's particulars changed
dot icon31/05/2000
Location of debenture register address changed
dot icon31/05/2000
New director appointed
dot icon28/01/2000
Particulars of mortgage/charge
dot icon09/12/1999
Director's particulars changed
dot icon14/10/1999
Director's particulars changed
dot icon14/10/1999
Director's particulars changed
dot icon30/09/1999
Full accounts made up to 1998-11-28
dot icon13/06/1999
Return made up to 20/05/99; full list of members
dot icon07/06/1999
New director appointed
dot icon16/12/1998
Resolutions
dot icon24/11/1998
Particulars of mortgage/charge
dot icon18/11/1998
Accounting reference date extended from 31/05/98 to 30/11/98
dot icon15/10/1998
Particulars of mortgage/charge
dot icon11/06/1998
Return made up to 20/05/98; no change of members
dot icon31/03/1998
Full accounts made up to 1997-05-31
dot icon03/02/1998
New director appointed
dot icon20/01/1998
New secretary appointed
dot icon20/01/1998
Secretary resigned
dot icon30/10/1997
Return made up to 20/05/97; full list of members
dot icon20/08/1997
Director's particulars changed
dot icon12/06/1997
Full accounts made up to 1996-05-31
dot icon08/09/1996
New director appointed
dot icon08/09/1996
New director appointed
dot icon08/09/1996
New director appointed
dot icon08/09/1996
New director appointed
dot icon30/07/1996
Return made up to 20/05/96; change of members
dot icon20/06/1996
Registered office changed on 21/06/96 from: buriton house alverton penzance cornwall TR18 2QP
dot icon25/04/1996
Registered office changed on 26/04/96 from: 1 camelot court alverton street penzance cornwall TR18 2QN
dot icon21/04/1996
Secretary resigned
dot icon21/04/1996
New secretary appointed
dot icon02/04/1996
Full accounts made up to 1995-05-31
dot icon06/07/1995
New secretary appointed
dot icon06/07/1995
Return made up to 20/05/95; no change of members
dot icon03/04/1995
Accounts for a small company made up to 1994-05-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/06/1994
Full accounts made up to 1993-05-31
dot icon13/06/1994
Return made up to 20/05/94; full list of members
dot icon13/06/1994
Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned
dot icon13/06/1994
Return made up to 20/05/93; full list of members
dot icon04/04/1994
Registered office changed on 05/04/94 from: buriton house alverton penzance cornwall
dot icon04/04/1994
Director resigned
dot icon29/08/1993
New director appointed
dot icon19/07/1993
Certificate of change of name
dot icon18/07/1993
Director resigned;new director appointed
dot icon18/07/1993
Secretary resigned;new secretary appointed
dot icon31/05/1992
New director appointed
dot icon31/05/1992
Secretary resigned;new secretary appointed;director resigned
dot icon31/05/1992
Registered office changed on 01/06/92 from: 31 corsham street london. N1 6DR
dot icon19/05/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2004
dot iconLast change occurred
29/11/2004

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/11/2004
dot iconNext account date
29/11/2005
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murtagh, Anthony
Director
20/12/2004 - Present
43
Jackson, Tracy
Director
21/08/1996 - 03/02/2005
4
L & A SECRETARIAL LIMITED
Nominee Secretary
19/05/1992 - 27/05/1992
6844
L & A REGISTRARS LIMITED
Nominee Director
19/05/1992 - 27/05/1992
6842
Jackson, Michael John
Director
21/08/1996 - 01/04/2004
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALTIC CONSERVATORIES LIMITED

BALTIC CONSERVATORIES LIMITED is an(a) Dissolved company incorporated on 19/05/1992 with the registered office located at 11-13 Penhill Road, Cardiff, CF11 9UP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BALTIC CONSERVATORIES LIMITED?

toggle

BALTIC CONSERVATORIES LIMITED is currently Dissolved. It was registered on 19/05/1992 and dissolved on 07/03/2010.

Where is BALTIC CONSERVATORIES LIMITED located?

toggle

BALTIC CONSERVATORIES LIMITED is registered at 11-13 Penhill Road, Cardiff, CF11 9UP.

What does BALTIC CONSERVATORIES LIMITED do?

toggle

BALTIC CONSERVATORIES LIMITED operates in the Other manufacturing not elsewhere classified (36.63 - SIC 2003) sector.

What is the latest filing for BALTIC CONSERVATORIES LIMITED?

toggle

The latest filing was on 07/03/2010: Final Gazette dissolved following liquidation.