BITTLESTON LIMITED

Register to unlock more data on OkredoRegister

BITTLESTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04544583

Incorporation date

24/09/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

45 Regent Street, Rochdale, Lancashire OL12 0HQCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2002)
dot icon23/04/2012
Final Gazette dissolved via compulsory strike-off
dot icon09/01/2012
First Gazette notice for compulsory strike-off
dot icon24/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon21/10/2010
Director's details changed for Mr Paul Richard Corley on 2010-09-25
dot icon21/10/2010
Appointment of Mr Brian Hugh Lemond as a secretary
dot icon21/10/2010
Termination of appointment of Timothy Bittleston as a secretary
dot icon07/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/09/2010
Resolutions
dot icon21/07/2010
Particulars of a mortgage or charge / charge no: 4
dot icon04/07/2010
Director's details changed for Mr Timothy Adam Bittleston on 2010-07-05
dot icon04/07/2010
Secretary's details changed for Mr Timothy Adam Bittleston on 2010-07-05
dot icon04/07/2010
Secretary's details changed for Mr Timothy Adam Bittleston on 2010-07-05
dot icon08/06/2010
Previous accounting period extended from 2009-09-30 to 2009-12-31
dot icon18/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/01/2010
Registered office address changed from Broad Colney Works Shenley Lane London Colney St Albans Hertfordshire AL2 1DG on 2010-01-11
dot icon10/01/2010
Appointment of Paul Raymond Barrat Agnew as a director
dot icon10/01/2010
Appointment of Brian Hugh Lemond as a director
dot icon10/01/2010
Appointment of William Stuart Wilson as a director
dot icon23/10/2009
Particulars of a mortgage or charge / charge no: 3
dot icon30/09/2009
Return made up to 25/09/09; full list of members
dot icon30/09/2009
Director and Secretary's Change of Particulars / timothy bittleston / 01/09/2009 / Title was: , now: mr; HouseName/Number was: , now: 1; Street was: 175 sandridge road, now: woodlark grove; Area was: , now: inverkip; Post Town was: st. Albans, now: greenock; Region was: hertfordshire, now: inverclyde; Post Code was: AL1 4AH, now: PA16 0LZ; Country
dot icon30/09/2009
Director's Change of Particulars / paul corley / 01/09/2009 / Title was: , now: mr; HouseName/Number was: , now: 1; Street was: 19 telford road, now: woodlark grove; Area was: , now: inverkip; Post Town was: st. Albans, now: greenock; Region was: hertfordshire, now: inverclyde; Post Code was: AL2 1PG, now: PA16 0LZ; Country was: , now: scotland
dot icon30/09/2009
Appointment Terminated Director timothy bittleston
dot icon24/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon08/12/2008
Director's Change of Particulars / timothy bittleston / 03/12/2008 / Title was: , now: mr; HouseName/Number was: , now: mark two; Street was: stoneleigh, now: abbots worthy; Area was: beyne road, now: ; Post Code was: SO22 4JW, now: SO21 1DR; Country was: , now: uk
dot icon30/09/2008
Return made up to 25/09/08; full list of members
dot icon23/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon27/11/2007
Return made up to 25/09/07; no change of members
dot icon27/11/2007
Director's particulars changed
dot icon13/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon22/10/2006
Return made up to 25/09/06; full list of members
dot icon22/10/2006
Director's particulars changed
dot icon27/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon06/01/2006
Particulars of mortgage/charge
dot icon13/10/2005
Return made up to 25/09/05; full list of members
dot icon11/10/2005
Particulars of mortgage/charge
dot icon11/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon30/09/2004
Return made up to 25/09/04; full list of members
dot icon01/12/2003
Total exemption small company accounts made up to 2003-09-30
dot icon30/10/2003
Registered office changed on 31/10/03 from: 11 sutton road st albans hertfordshire AL1 5JQ
dot icon04/10/2003
Return made up to 25/09/03; full list of members
dot icon26/08/2003
New director appointed
dot icon06/05/2003
Secretary's particulars changed;director's particulars changed
dot icon25/10/2002
New director appointed
dot icon25/10/2002
New secretary appointed;new director appointed
dot icon25/10/2002
Registered office changed on 26/10/02 from: 12 saint barts close st. Albans hertfordshire AL4 0BY
dot icon05/10/2002
Secretary resigned
dot icon05/10/2002
Director resigned
dot icon05/10/2002
Registered office changed on 06/10/02 from: the studio, st nicholas close elstree herts WD6 3EW
dot icon02/10/2002
Certificate of change of name
dot icon24/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QA REGISTRARS LIMITED
Nominee Secretary
24/09/2002 - 24/09/2002
605
QA NOMINEES LIMITED
Nominee Director
24/09/2002 - 24/09/2002
601
Wilson, William Stuart
Director
06/10/2009 - Present
19
Lemond, Brian Hugh
Director
06/10/2009 - Present
29
Bittleston, Timothy Steven
Director
24/09/2002 - 24/09/2009
36

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 BITTLESTON LIMITED

BITTLESTON LIMITED is an(a) Dissolved company incorporated on 24/09/2002 with the registered office located at 45 Regent Street, Rochdale, Lancashire OL12 0HQ. There are currently 6 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 BITTLESTON LIMITED?

toggle

BITTLESTON LIMITED is currently Dissolved. It was registered on 24/09/2002 and dissolved on 23/04/2012.

Where is BITTLESTON LIMITED located?

toggle

BITTLESTON LIMITED is registered at 45 Regent Street, Rochdale, Lancashire OL12 0HQ.

What does BITTLESTON LIMITED do?

toggle

BITTLESTON LIMITED operates in the General mechanical engineering (28.52 - SIC 2003) sector.

What is the latest filing for BITTLESTON LIMITED?

toggle

The latest filing was on 23/04/2012: Final Gazette dissolved via compulsory strike-off.