BUNTING TITANIUM LIMITED

Register to unlock more data on OkredoRegister

BUNTING TITANIUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02651477

Incorporation date

03/10/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Castle Street, Warwick, Warwickshire CV34 4BPCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/1991)
dot icon11/05/2015
Final Gazette dissolved via compulsory strike-off
dot icon26/01/2015
First Gazette notice for compulsory strike-off
dot icon20/02/2011
Receiver's abstract of receipts and payments to 2010-12-20
dot icon09/01/2011
Notice of ceasing to act as receiver or manager
dot icon01/07/2010
Receiver's abstract of receipts and payments to 2010-03-05
dot icon12/06/2009
Compulsory strike-off action has been suspended
dot icon18/05/2009
First Gazette notice for compulsory strike-off
dot icon20/03/2009
Receiver's abstract of receipts and payments to 2009-03-05
dot icon11/11/2008
Compulsory strike-off action has been suspended
dot icon05/08/2008
First Gazette notice for compulsory strike-off
dot icon31/03/2008
Receiver's abstract of receipts and payments to 2009-03-05
dot icon31/03/2008
Receiver's abstract of receipts and payments to 2008-03-05
dot icon31/03/2008
Receiver's abstract of receipts and payments to 2007-03-05
dot icon31/03/2008
Receiver's abstract of receipts and payments to 2006-03-05
dot icon17/03/2008
Receiver's abstract of receipts and payments to 2004-03-05
dot icon17/03/2008
Receiver's abstract of receipts and payments to 2005-03-05
dot icon05/08/2007
Court order
dot icon13/01/2005
Dissolved
dot icon13/10/2004
Liquidators' statement of receipts and payments
dot icon13/10/2004
Return of final meeting in a creditors' voluntary winding up
dot icon15/09/2004
Liquidators' statement of receipts and payments
dot icon21/03/2004
Receiver's abstract of receipts and payments
dot icon10/03/2004
Liquidators' statement of receipts and payments
dot icon14/09/2003
Liquidators' statement of receipts and payments
dot icon30/03/2003
Liquidators' statement of receipts and payments
dot icon18/03/2003
Receiver's abstract of receipts and payments
dot icon06/06/2002
Administrative Receiver's report
dot icon19/05/2002
Statement of affairs
dot icon17/04/2002
Notice of Constitution of Liquidation Committee
dot icon17/04/2002
Resolutions
dot icon17/04/2002
Appointment of a voluntary liquidator
dot icon11/03/2002
Resolutions
dot icon11/03/2002
Appointment of a voluntary liquidator
dot icon10/03/2002
Appointment of receiver/manager
dot icon08/03/2002
Registered office changed on 09/03/02 from: 80 middlemore industrial estate smethwick west midlands B66 2EE
dot icon03/12/2001
Particulars of mortgage/charge
dot icon23/09/2001
Director resigned
dot icon09/09/2001
Accounting reference date extended from 31/01/01 to 30/09/01
dot icon24/08/2001
Particulars of mortgage/charge
dot icon21/08/2001
Secretary resigned
dot icon21/08/2001
New secretary appointed
dot icon21/08/2001
New director appointed
dot icon13/08/2001
Registered office changed on 14/08/01 from: units 2 & 3 weymouth road west chirton south industrial estate newcastle NE29 7TY
dot icon31/05/2001
Particulars of mortgage/charge
dot icon19/02/2001
Director resigned
dot icon28/01/2001
New director appointed
dot icon22/01/2001
Ad 13/12/00--------- £ si 100000@1=100000 £ ic 1257673/1357673
dot icon22/01/2001
Registered office changed on 23/01/01 from: euro seas centre blyth northumberland NE24 1LZ
dot icon07/12/2000
Return made up to 30/09/00; full list of members
dot icon20/11/2000
Accounting reference date shortened from 30/09/01 to 31/01/01
dot icon20/11/2000
Registered office changed on 21/11/00 from: apollo house redfern road tyseley birmingham B11 2BH
dot icon20/11/2000
New secretary appointed;new director appointed
dot icon16/11/2000
Declaration of satisfaction of mortgage/charge
dot icon16/11/2000
Declaration of satisfaction of mortgage/charge
dot icon16/11/2000
Ad 10/11/00--------- £ si 100000@1=100000 £ ic 1157673/1257673
dot icon16/11/2000
Nc inc already adjusted 10/11/00
dot icon16/11/2000
Resolutions
dot icon16/11/2000
Resolutions
dot icon16/11/2000
Resolutions
dot icon31/10/2000
Particulars of mortgage/charge
dot icon31/10/2000
Particulars of mortgage/charge
dot icon31/10/2000
Particulars of mortgage/charge
dot icon16/10/2000
Director resigned
dot icon16/10/2000
Director resigned
dot icon16/10/2000
Director resigned
dot icon16/10/2000
Director resigned
dot icon08/10/2000
Ad 15/09/00--------- £ si 915173@1=915173 £ ic 242500/1157673
dot icon08/10/2000
Nc inc already adjusted 15/09/00
dot icon08/10/2000
Resolutions
dot icon08/10/2000
Resolutions
dot icon08/10/2000
Resolutions
dot icon20/09/2000
Auditor's resignation
dot icon03/07/2000
Director resigned
dot icon02/07/2000
Full accounts made up to 1999-09-30
dot icon22/05/2000
Location of debenture register
dot icon22/05/2000
Location of register of members
dot icon10/05/2000
New secretary appointed;new director appointed
dot icon10/05/2000
Secretary resigned
dot icon24/04/2000
Resolutions
dot icon24/04/2000
Resolutions
dot icon24/04/2000
Resolutions
dot icon24/04/2000
Resolutions
dot icon24/04/2000
Resolutions
dot icon24/04/2000
Resolutions
dot icon24/04/2000
Declaration of assistance for shares acquisition
dot icon24/04/2000
Declaration of assistance for shares acquisition
dot icon20/04/2000
Particulars of mortgage/charge
dot icon19/04/2000
Declaration of satisfaction of mortgage/charge
dot icon19/04/2000
Declaration of satisfaction of mortgage/charge
dot icon19/04/2000
Declaration of satisfaction of mortgage/charge
dot icon19/04/2000
Declaration of satisfaction of mortgage/charge
dot icon12/04/2000
Ad 06/04/00--------- £ si 90000@1=90000 £ ic 152500/242500
dot icon12/04/2000
Resolutions
dot icon12/04/2000
Resolutions
dot icon10/04/2000
Particulars of mortgage/charge
dot icon09/03/2000
New director appointed
dot icon15/12/1999
Particulars of mortgage/charge
dot icon07/12/1999
Particulars of mortgage/charge
dot icon11/10/1999
Return made up to 30/09/99; no change of members
dot icon10/08/1999
New director appointed
dot icon01/08/1999
Full accounts made up to 1998-09-30
dot icon08/10/1998
Return made up to 30/09/98; full list of members
dot icon17/03/1998
Auditor's resignation
dot icon16/03/1998
Accounting reference date extended from 31/03/98 to 30/09/98
dot icon16/03/1998
Registered office changed on 17/03/98 from: 34 middlemore ind. Est. Smethwick warley west midlands B66 2EE
dot icon16/03/1998
New director appointed
dot icon16/03/1998
New secretary appointed;new director appointed
dot icon16/03/1998
New director appointed
dot icon16/03/1998
Secretary resigned;director resigned
dot icon16/03/1998
Director resigned
dot icon17/02/1998
Declaration of satisfaction of mortgage/charge
dot icon27/11/1997
Return made up to 30/09/97; full list of members
dot icon29/10/1997
Director resigned
dot icon10/06/1997
-
dot icon13/10/1996
Return made up to 30/09/96; full list of members
dot icon12/09/1996
Director resigned
dot icon09/09/1996
Ad 02/09/96--------- £ si 55500@1=55500 £ ic 97000/152500
dot icon22/07/1996
Full accounts made up to 1996-03-31
dot icon31/03/1996
Secretary resigned;new secretary appointed
dot icon05/03/1996
Director resigned
dot icon10/12/1995
New director appointed
dot icon02/11/1995
Accounting reference date extended from 31/12 to 31/03
dot icon31/10/1995
Resolutions
dot icon31/10/1995
Resolutions
dot icon10/10/1995
Return made up to 30/09/95; full list of members
dot icon17/05/1995
Full accounts made up to 1994-12-31
dot icon26/04/1995
Full accounts made up to 1993-12-31
dot icon26/04/1995
£ sr 1000@1 13/03/92
dot icon04/04/1995
Secretary resigned;new secretary appointed
dot icon05/03/1995
Director resigned;new director appointed
dot icon05/03/1995
New director appointed
dot icon05/03/1995
Director resigned;new director appointed
dot icon05/03/1995
New director appointed
dot icon24/01/1995
Director resigned
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Particulars of mortgage/charge
dot icon05/10/1994
Return made up to 04/10/94; no change of members
dot icon07/04/1994
Secretary resigned;new secretary appointed
dot icon15/11/1993
Return made up to 04/10/93; full list of members
dot icon20/08/1993
New director appointed
dot icon20/05/1993
Full accounts made up to 1992-12-31
dot icon08/12/1992
Registered office changed on 09/12/92 from: unit 34 middlemore ind. Est. Smethwick warley west midlands B66 2EE
dot icon07/12/1992
Return made up to 04/10/92; full list of members
dot icon16/06/1992
Registered office changed on 17/06/92 from: unit 34 middlemore trading estate warley west midlands B66 2EE
dot icon08/06/1992
Registered office changed on 09/06/92 from: 10TH floor bank house 8 cherry street birmingham B2 5JY
dot icon08/06/1992
Accounting reference date notified as 31/12
dot icon03/03/1992
Secretary resigned;new secretary appointed
dot icon03/03/1992
New director appointed
dot icon03/03/1992
Director resigned;new director appointed
dot icon03/03/1992
New director appointed
dot icon05/02/1992
Particulars of mortgage/charge
dot icon05/02/1992
Particulars of mortgage/charge
dot icon27/01/1992
Certificate of change of name
dot icon03/10/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/1999
dot iconLast change occurred
29/09/1999

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/09/1999
dot iconNext account date
29/09/2000
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Kevin Palmer
Director
18/09/2000 - 19/09/2001
12
Webb, Derek
Director
12/03/1998 - 18/09/2000
2
Evans, Steven
Director
27/02/1995 - 22/10/1996
16
INGLEBY NOMINEES LIMITED
Nominee Secretary
03/10/1991 - 08/01/1992
454
INGLEBY HOLDINGS LIMITED
Nominee Director
03/10/1991 - 08/01/1992
483

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 BUNTING TITANIUM LIMITED

BUNTING TITANIUM LIMITED is an(a) Dissolved company incorporated on 03/10/1991 with the registered office located at 4 Castle Street, Warwick, Warwickshire CV34 4BP. There are currently 3 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 BUNTING TITANIUM LIMITED?

toggle

BUNTING TITANIUM LIMITED is currently Dissolved. It was registered on 03/10/1991 and dissolved on 11/05/2015.

Where is BUNTING TITANIUM LIMITED located?

toggle

BUNTING TITANIUM LIMITED is registered at 4 Castle Street, Warwick, Warwickshire CV34 4BP.

What does BUNTING TITANIUM LIMITED do?

toggle

BUNTING TITANIUM LIMITED operates in the Manufacture of other fabricated metal products not elsewhere classified (28.75 - SIC 2003) sector.

What is the latest filing for BUNTING TITANIUM LIMITED?

toggle

The latest filing was on 11/05/2015: Final Gazette dissolved via compulsory strike-off.