BOVINE SUPPLIERS LIMITED

Register to unlock more data on OkredoRegister

BOVINE SUPPLIERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06386330

Incorporation date

30/09/2007

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Copper Room Deva Centre, Trinity Way, Manchester M3 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2007)
dot icon22/06/2017
Final Gazette dissolved following liquidation
dot icon22/03/2017
Return of final meeting in a creditors' voluntary winding up
dot icon04/01/2017
Liquidators' statement of receipts and payments to 2016-10-23
dot icon16/11/2015
Liquidators' statement of receipts and payments to 2015-10-23
dot icon30/07/2015
Insolvency court order
dot icon30/07/2015
Notice of ceasing to act as a voluntary liquidator
dot icon09/11/2014
Registered office address changed from Manor House 35 St Thomas's Road Chorley Lancashire PR7 1HP England to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 2014-11-10
dot icon02/11/2014
Statement of affairs with form 4.19
dot icon02/11/2014
Resolutions
dot icon02/11/2014
Appointment of a voluntary liquidator
dot icon13/10/2014
Registered office address changed from Meridian House 37 Road One Winsford Industrial Estate Winsford Cheshire CW7 3QG to Manor House 35 St Thomas's Road Chorley Lancashire PR7 1HP on 2014-10-14
dot icon12/10/2014
Certificate of change of name
dot icon27/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon16/12/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon12/09/2013
Termination of appointment of Simon Harper as a director
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon21/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon19/12/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon09/11/2011
Particulars of a mortgage or charge / charge no: 2
dot icon01/11/2011
Compulsory strike-off action has been discontinued
dot icon31/10/2011
First Gazette notice for compulsory strike-off
dot icon30/10/2011
Total exemption small company accounts made up to 2010-10-31
dot icon17/05/2011
Statement of capital following an allotment of shares on 2011-01-25
dot icon10/01/2011
Termination of appointment of Derek Altoft as a secretary
dot icon18/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon18/10/2010
Director's details changed for Mr Simon David Harper on 2010-05-01
dot icon04/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon26/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon26/10/2009
Director's details changed for Simon David Harper on 2009-10-01
dot icon26/10/2009
Director's details changed for Alan Barrow on 2009-10-01
dot icon26/10/2009
Secretary's details changed for Derek Edward Altoft on 2009-10-01
dot icon19/10/2009
Registered office address changed from Suite 8 Meridian House Road One Winsford Industrial Estate Winsford Cheshire CW7 3QG on 2009-10-20
dot icon19/10/2009
Director's details changed for Simon David Harper on 2009-08-01
dot icon08/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon13/01/2009
Particulars of a mortgage or charge / charge no: 1
dot icon27/12/2008
Director appointed alan barrow
dot icon10/12/2008
Return made up to 01/11/08; full list of members
dot icon10/12/2008
Secretary appointed derek edward altoft
dot icon10/12/2008
Appointment terminated secretary janet harper
dot icon10/12/2008
Director's change of particulars / simon harper / 31/10/2008
dot icon10/12/2008
Registered office changed on 11/12/2008 from 11 bramble close cheshire CW10 9FZ
dot icon18/10/2007
New director appointed
dot icon18/10/2007
New secretary appointed
dot icon18/10/2007
Ad 01/10/07--------- £ si 8@1=8 £ ic 2/10
dot icon30/09/2007
Secretary resigned
dot icon30/09/2007
Director resigned
dot icon30/09/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2013
dot iconLast change occurred
30/10/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2013
dot iconNext account date
30/10/2014
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barrow, Alan
Director
01/11/2008 - Present
6
DUPORT SECRETARY LIMITED
Nominee Secretary
30/09/2007 - 30/09/2007
9442
DUPORT DIRECTOR LIMITED
Nominee Director
30/09/2007 - 30/09/2007
9186
Harper, Simon David
Director
30/09/2007 - 18/03/2012
3
Altoft, Derek Edward
Secretary
31/10/2008 - 29/10/2010
1

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 BOVINE SUPPLIERS LIMITED

BOVINE SUPPLIERS LIMITED is an(a) Dissolved company incorporated on 30/09/2007 with the registered office located at The Copper Room Deva Centre, Trinity Way, Manchester M3 7BG. 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 BOVINE SUPPLIERS LIMITED?

toggle

BOVINE SUPPLIERS LIMITED is currently Dissolved. It was registered on 30/09/2007 and dissolved on 22/06/2017.

Where is BOVINE SUPPLIERS LIMITED located?

toggle

BOVINE SUPPLIERS LIMITED is registered at The Copper Room Deva Centre, Trinity Way, Manchester M3 7BG.

What does BOVINE SUPPLIERS LIMITED do?

toggle

BOVINE SUPPLIERS LIMITED operates in the Raising of dairy cattle (01.41 - SIC 2007) sector.

What is the latest filing for BOVINE SUPPLIERS LIMITED?

toggle

The latest filing was on 22/06/2017: Final Gazette dissolved following liquidation.