HEREFORD CASKS LIMITED

Register to unlock more data on OkredoRegister

HEREFORD CASKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04648899

Incorporation date

26/01/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O KIRKS, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FECopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2003)
dot icon11/07/2021
Final Gazette dissolved following liquidation
dot icon11/04/2021
Return of final meeting in a creditors' voluntary winding up
dot icon21/04/2020
Liquidators' statement of receipts and payments to 2020-02-07
dot icon18/04/2019
Liquidators' statement of receipts and payments to 2019-02-07
dot icon18/04/2018
Liquidators' statement of receipts and payments to 2018-02-07
dot icon01/05/2017
Satisfaction of charge 046488990003 in full
dot icon23/02/2017
Statement of affairs with form 4.19
dot icon23/02/2017
Appointment of a voluntary liquidator
dot icon23/02/2017
Resolutions
dot icon22/01/2017
Registered office address changed from Fairways Pendine Cliff Walk Carmarthen SA33 4PA Wales to C/O Kirks Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on 2017-01-23
dot icon25/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/10/2016
Termination of appointment of Anita Strange as a secretary on 2016-09-30
dot icon12/09/2016
Registered office address changed from Unit a Glebe Farm Industrial Estate Stoke Edith Hereford Herefordshire HR1 4HG to Fairways Pendine Cliff Walk Carmarthen SA33 4PA on 2016-09-13
dot icon22/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/05/2015
Registration of charge 046488990003, created on 2015-05-11
dot icon28/04/2015
Termination of appointment of Stephen Christopher Strange as a director on 2015-04-29
dot icon14/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon14/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon19/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/01/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon13/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon16/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon22/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/02/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon11/02/2010
Director's details changed for Stephen Christopher Strange on 2010-01-20
dot icon11/02/2010
Director's details changed for Christopher Charles Strange on 2010-01-20
dot icon24/09/2009
Director appointed stephen christopher strange
dot icon21/06/2009
Registered office changed on 22/06/2009 from 12 arrowsmith avenue, bartestree hereford herefordshire HR1 4DW
dot icon10/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/02/2009
Return made up to 27/01/09; full list of members
dot icon28/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/04/2008
Return made up to 27/01/08; full list of members
dot icon06/04/2008
Return made up to 27/01/07; full list of members
dot icon30/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon25/05/2007
Declaration of satisfaction of mortgage/charge
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon26/02/2006
Return made up to 27/01/06; full list of members
dot icon18/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon25/08/2005
Particulars of mortgage/charge
dot icon19/04/2005
Return made up to 27/01/05; full list of members
dot icon08/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon25/02/2004
Return made up to 27/01/04; full list of members
dot icon09/04/2003
Resolutions
dot icon09/04/2003
Resolutions
dot icon07/04/2003
Particulars of mortgage/charge
dot icon17/03/2003
Ad 03/03/03--------- £ si 99@1=99 £ ic 1/100
dot icon08/03/2003
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon26/01/2003
Secretary resigned
dot icon26/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconLast change occurred
30/03/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/01/2003 - 26/01/2003
99600
Strange, Christopher Charles
Director
26/01/2003 - Present
-
Strange, Anita
Secretary
26/01/2003 - 29/09/2016
-
Strange, Stephen Christopher
Director
22/09/2009 - 28/04/2015
-

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 HEREFORD CASKS LIMITED

HEREFORD CASKS LIMITED is an(a) Dissolved company incorporated on 26/01/2003 with the registered office located at C/O KIRKS, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE. 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 HEREFORD CASKS LIMITED?

toggle

HEREFORD CASKS LIMITED is currently Dissolved. It was registered on 26/01/2003 and dissolved on 11/07/2021.

Where is HEREFORD CASKS LIMITED located?

toggle

HEREFORD CASKS LIMITED is registered at C/O KIRKS, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE.

What does HEREFORD CASKS LIMITED do?

toggle

HEREFORD CASKS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for HEREFORD CASKS LIMITED?

toggle

The latest filing was on 11/07/2021: Final Gazette dissolved following liquidation.