EAST STAFFORDSHIRE HERITAGE TRUST CO

Register to unlock more data on OkredoRegister

EAST STAFFORDSHIRE HERITAGE TRUST CO

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04962730

Incorporation date

12/11/2003

Size

-

Contacts

Registered address

Registered address

Bermuda House Crown Square, First Avenue, Burton-On-Trent, Staffordshire DE14 2TBCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2003)
dot icon29/07/2013
Final Gazette dissolved via voluntary strike-off
dot icon15/04/2013
First Gazette notice for voluntary strike-off
dot icon02/04/2013
Application to strike the company off the register
dot icon19/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/03/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2
dot icon03/03/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1
dot icon17/12/2012
Annual return made up to 2012-11-13 no member list
dot icon10/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon14/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon21/11/2011
Annual return made up to 2011-11-13 no member list
dot icon01/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon22/11/2010
Annual return made up to 2010-11-13 no member list
dot icon22/11/2010
Termination of appointment of John Bonnett as a secretary
dot icon20/05/2010
Termination of appointment of Peter Brownhill as a director
dot icon18/05/2010
Appointment of Keith Barratt as a secretary
dot icon18/05/2010
Appointment of Richard Stone as a director
dot icon30/03/2010
Total exemption full accounts made up to 2009-03-31
dot icon13/01/2010
Annual return made up to 2009-11-13 no member list
dot icon12/01/2010
Registered office address changed from Bermuda House Crown Square, First Avenue Burton-on-Trent Staffordshire DE14 2TB England on 2010-01-13
dot icon11/01/2010
Director's details changed for Kathleen Lamb on 2009-11-13
dot icon11/01/2010
Director's details changed for Peter Julian Nixon on 2009-11-13
dot icon11/01/2010
Director's details changed for Suzan Joy Gent on 2009-11-13
dot icon11/01/2010
Director's details changed for Mr Peter Edward Brownhill on 2009-11-13
dot icon11/01/2010
Registered office address changed from Gretton House Waterside Court Third Avenue Centrum 100 Burton on Trent Staffordshire DE14 2WQ on 2010-01-12
dot icon16/03/2009
Total exemption full accounts made up to 2008-03-31
dot icon24/02/2009
Annual return made up to 13/11/08
dot icon23/02/2009
Secretary appointed mr john bonnett
dot icon22/02/2009
Appointment Terminated Secretary brian keates
dot icon25/11/2007
Full accounts made up to 2007-03-31
dot icon25/11/2007
New director appointed
dot icon15/11/2007
Annual return made up to 13/11/07
dot icon15/11/2007
Director resigned
dot icon15/11/2007
Director resigned
dot icon15/11/2007
Director resigned
dot icon07/08/2007
Director resigned
dot icon04/02/2007
Full accounts made up to 2006-03-31
dot icon12/12/2006
Annual return made up to 13/11/06
dot icon10/07/2006
New director appointed
dot icon10/07/2006
New director appointed
dot icon17/05/2006
Director resigned
dot icon17/05/2006
Director resigned
dot icon21/11/2005
Annual return made up to 13/11/05
dot icon21/11/2005
Director resigned
dot icon21/11/2005
Director resigned
dot icon06/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon09/08/2005
Particulars of mortgage/charge
dot icon12/12/2004
Annual return made up to 13/11/04
dot icon30/11/2004
Director resigned
dot icon30/11/2004
Director resigned
dot icon30/11/2004
New director appointed
dot icon08/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon31/08/2004
Accounting reference date shortened from 30/11/04 to 31/03/04
dot icon30/06/2004
Particulars of mortgage/charge
dot icon22/02/2004
New director appointed
dot icon01/02/2004
New director appointed
dot icon21/01/2004
New director appointed
dot icon21/01/2004
New director appointed
dot icon21/01/2004
New director appointed
dot icon21/01/2004
New director appointed
dot icon21/01/2004
New director appointed
dot icon21/01/2004
New director appointed
dot icon21/01/2004
New director appointed
dot icon21/01/2004
New director appointed
dot icon27/11/2003
Director resigned
dot icon27/11/2003
New secretary appointed
dot icon27/11/2003
Secretary resigned
dot icon12/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kerry, Roger Frank
Director
28/09/2004 - 01/09/2007
30
Saunders, Frederick William
Director
17/05/2006 - 16/06/2007
9
Keates, Brian Edward
Director
13/11/2003 - 13/11/2003
3
Hickman, Philip Ian
Director
13/11/2003 - 31/01/2006
5
Brownhill, Peter Edward
Director
13/11/2003 - 19/05/2004
-

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 EAST STAFFORDSHIRE HERITAGE TRUST CO

EAST STAFFORDSHIRE HERITAGE TRUST CO is an(a) Dissolved company incorporated on 12/11/2003 with the registered office located at Bermuda House Crown Square, First Avenue, Burton-On-Trent, Staffordshire DE14 2TB. 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 EAST STAFFORDSHIRE HERITAGE TRUST CO?

toggle

EAST STAFFORDSHIRE HERITAGE TRUST CO is currently Dissolved. It was registered on 12/11/2003 and dissolved on 29/07/2013.

Where is EAST STAFFORDSHIRE HERITAGE TRUST CO located?

toggle

EAST STAFFORDSHIRE HERITAGE TRUST CO is registered at Bermuda House Crown Square, First Avenue, Burton-On-Trent, Staffordshire DE14 2TB.

What does EAST STAFFORDSHIRE HERITAGE TRUST CO do?

toggle

EAST STAFFORDSHIRE HERITAGE TRUST CO operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for EAST STAFFORDSHIRE HERITAGE TRUST CO?

toggle

The latest filing was on 29/07/2013: Final Gazette dissolved via voluntary strike-off.