BILTONG BASKET LTD

Register to unlock more data on OkredoRegister

BILTONG BASKET LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04812914

Incorporation date

25/06/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Apricot Cottage Bank Street, Bishops Waltham, Southampton, Hants SO32 1AECopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2003)
dot icon29/06/2015
Final Gazette dissolved via voluntary strike-off
dot icon16/03/2015
First Gazette notice for voluntary strike-off
dot icon04/03/2015
Application to strike the company off the register
dot icon17/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon03/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon04/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon26/06/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon24/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon28/06/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon25/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon14/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon27/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon23/03/2011
Registered office address changed from Trinder House Free Street Bishop Waltham Southampton Hants SO32 1EE United Kingdom on 2011-03-24
dot icon14/03/2011
Registered office address changed from C/O Mr Theunissen 2 Heritage Heights Pennygelli Road, Coedpoeth Wrexham Wales LL11 3RJ Wales on 2011-03-15
dot icon14/03/2011
Termination of appointment of Martin Theunissen as a director
dot icon14/03/2011
Termination of appointment of Marlise Poolman as a secretary
dot icon14/03/2011
Appointment of Mr Anthony Brian Davenport as a director
dot icon09/12/2010
Registered office address changed from C/O Mr Theunissen 2 Plas Maen Ffrwd Road Cefn-Y-Bed Wrexham Wales LL12 9TS Wales on 2010-12-10
dot icon13/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon13/07/2010
Director's details changed for Mr Martin Geoffrey Theunissen on 2010-06-26
dot icon28/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon27/11/2009
Registered office address changed from Unit a6 Abbey Close Redwither Business Park Wrexham Wales LL13 9XG Uk on 2009-11-28
dot icon10/11/2009
Compulsory strike-off action has been discontinued
dot icon09/11/2009
Annual return made up to 2009-06-26 with full list of shareholders
dot icon19/10/2009
First Gazette notice for compulsory strike-off
dot icon28/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon30/09/2008
Appointment terminated director anthony davenport
dot icon22/09/2008
Registered office changed on 23/09/2008 from trinder house free street bishops waltham southampton hampshire SO32 1EE
dot icon02/07/2008
Return made up to 26/06/08; full list of members
dot icon01/07/2008
Ad 01/07/08\gbp si 10@1=10\gbp ic 1/11\
dot icon01/07/2008
Director's change of particulars / martin theunissen / 02/07/2008
dot icon01/07/2008
Secretary's change of particulars / marlise poolman / 02/07/2008
dot icon29/06/2008
Registered office changed on 30/06/2008 from unit 6A abbey close redwither business park wrexham LL13 9XG
dot icon29/06/2008
Director appointed anthony brian davenport
dot icon22/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon23/08/2007
Return made up to 26/06/07; full list of members
dot icon23/08/2007
Registered office changed on 24/08/07 from: unit A6 abbey close redwither business park wrexham LL13 9XG
dot icon20/08/2007
Registered office changed on 21/08/07 from: 33-35 victoria street windsor berkshire SL4 1HE
dot icon05/06/2007
Particulars of mortgage/charge
dot icon30/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon06/08/2006
Return made up to 26/06/06; full list of members
dot icon03/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon27/07/2005
Return made up to 26/06/05; full list of members
dot icon26/07/2005
Director's particulars changed
dot icon26/07/2005
Secretary's particulars changed
dot icon26/07/2005
Secretary resigned
dot icon24/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon30/01/2005
Registered office changed on 31/01/05 from: 12 sheet street windsor berkshire SL4 1BG
dot icon13/12/2004
Director resigned
dot icon17/10/2004
Return made up to 26/06/04; full list of members
dot icon06/09/2004
New secretary appointed
dot icon06/09/2004
New director appointed
dot icon06/09/2004
Registered office changed on 07/09/04 from: 28 riverside business centre victoria street high wycombe bucks HP11 2LT
dot icon05/09/2004
Certificate of change of name
dot icon16/09/2003
Director's particulars changed
dot icon10/07/2003
New secretary appointed
dot icon10/07/2003
New director appointed
dot icon30/06/2003
Secretary resigned
dot icon30/06/2003
Director resigned
dot icon25/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2014
dot iconLast change occurred
29/06/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2014
dot iconNext account date
29/06/2015
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
25/06/2003 - 30/06/2003
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
25/06/2003 - 30/06/2003
41295
GIBSON SECRETARIES LIMITED
Corporate Secretary
25/06/2003 - 08/08/2004
34
Davenport, Anthony Brian
Director
28/02/2011 - Present
7
Davenport, Anthony Brian
Director
31/05/2008 - 29/09/2008
7

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 BILTONG BASKET LTD

BILTONG BASKET LTD is an(a) Dissolved company incorporated on 25/06/2003 with the registered office located at Apricot Cottage Bank Street, Bishops Waltham, Southampton, Hants SO32 1AE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BILTONG BASKET LTD?

toggle

BILTONG BASKET LTD is currently Dissolved. It was registered on 25/06/2003 and dissolved on 29/06/2015.

Where is BILTONG BASKET LTD located?

toggle

BILTONG BASKET LTD is registered at Apricot Cottage Bank Street, Bishops Waltham, Southampton, Hants SO32 1AE.

What does BILTONG BASKET LTD do?

toggle

BILTONG BASKET LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BILTONG BASKET LTD?

toggle

The latest filing was on 29/06/2015: Final Gazette dissolved via voluntary strike-off.