ROTHLEY BURN LIMITED

Register to unlock more data on OkredoRegister

ROTHLEY BURN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02698752

Incorporation date

18/03/1992

Size

Group

Contacts

Registered address

Registered address

C/O Pkf Uk Llp New Guild House, 45 Great Charles Street, Queensway, Birmingham B3 2LXCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1992)
dot icon04/05/2010
Final Gazette dissolved following liquidation
dot icon04/02/2010
Return of final meeting in a creditors' voluntary winding up
dot icon08/11/2009
Liquidators' statement of receipts and payments to 2009-10-26
dot icon14/05/2009
Liquidators' statement of receipts and payments to 2009-04-26
dot icon16/11/2008
Liquidators' statement of receipts and payments to 2008-10-26
dot icon26/05/2008
Liquidators' statement of receipts and payments to 2008-10-26
dot icon26/05/2008
Liquidators' statement of receipts and payments
dot icon06/11/2007
Liquidators' statement of receipts and payments
dot icon26/10/2006
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon16/07/2006
Result of meeting of creditors
dot icon16/07/2006
Statement of affairs
dot icon26/06/2006
Statement of administrator's proposal
dot icon11/05/2006
Registered office changed on 12/05/06 from: macrome road wolverhampton west midlands WV6 9HG
dot icon09/05/2006
Appointment of an administrator
dot icon30/03/2006
Return made up to 17/03/06; full list of members
dot icon18/11/2005
Declaration of satisfaction of mortgage/charge
dot icon18/11/2005
Declaration of satisfaction of mortgage/charge
dot icon18/11/2005
Declaration of satisfaction of mortgage/charge
dot icon18/11/2005
Declaration of satisfaction of mortgage/charge
dot icon04/05/2005
Group of companies' accounts made up to 2004-06-30
dot icon03/04/2005
Return made up to 17/03/05; full list of members
dot icon08/03/2005
Director resigned
dot icon30/01/2005
Director resigned
dot icon12/01/2005
New director appointed
dot icon15/04/2004
Return made up to 17/03/04; change of members
dot icon07/04/2004
Group of companies' accounts made up to 2003-06-30
dot icon25/03/2003
Return made up to 17/03/03; full list of members
dot icon16/12/2002
Group of companies' accounts made up to 2002-06-30
dot icon30/08/2002
Particulars of mortgage/charge
dot icon26/05/2002
Return made up to 19/03/02; full list of members
dot icon16/04/2002
Group of companies' accounts made up to 2001-06-30
dot icon29/10/2001
Registered office changed on 30/10/01 from: burcol works radway road shirley solihull west midlands B90 4NR
dot icon29/05/2001
Particulars of mortgage/charge
dot icon24/05/2001
New secretary appointed
dot icon15/05/2001
Secretary resigned;director resigned
dot icon08/05/2001
Return made up to 19/03/01; full list of members
dot icon14/02/2001
Particulars of mortgage/charge
dot icon09/11/2000
Full group accounts made up to 2000-06-30
dot icon23/05/2000
Return made up to 19/03/00; full list of members
dot icon30/11/1999
Full group accounts made up to 1999-06-30
dot icon16/05/1999
Return made up to 19/03/99; full list of members
dot icon22/12/1998
Full group accounts made up to 1998-06-30
dot icon17/11/1998
Particulars of mortgage/charge
dot icon19/05/1998
Return made up to 19/03/98; no change of members
dot icon19/05/1998
Location of register of members address changed
dot icon08/03/1998
Full group accounts made up to 1997-06-30
dot icon25/11/1997
Director resigned
dot icon13/07/1997
Registered office changed on 14/07/97 from: macrome road wolverhampton west midlands WV6 9HG
dot icon31/03/1997
Return made up to 19/03/97; no change of members
dot icon31/03/1997
Director's particulars changed
dot icon22/12/1996
Full group accounts made up to 1996-06-30
dot icon13/12/1996
Particulars of mortgage/charge
dot icon13/12/1996
Particulars of mortgage/charge
dot icon15/05/1996
Director's particulars changed
dot icon15/05/1996
Return made up to 19/03/96; full list of members
dot icon19/12/1995
Full group accounts made up to 1995-06-30
dot icon23/08/1995
Certificate of change of name
dot icon17/07/1995
New director appointed
dot icon17/07/1995
New director appointed
dot icon17/07/1995
Ad 30/06/95--------- £ si 324624@1=324624 £ ic 500000/824624
dot icon17/07/1995
Resolutions
dot icon17/07/1995
Resolutions
dot icon17/07/1995
Resolutions
dot icon17/07/1995
Resolutions
dot icon17/07/1995
Nc inc already adjusted 30/06/95
dot icon23/04/1995
Full group accounts made up to 1994-06-30
dot icon18/04/1995
Return made up to 19/03/95; no change of members
dot icon18/04/1995
Location of register of members address changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon29/03/1994
Return made up to 19/03/94; no change of members
dot icon29/03/1994
Registered office changed on 30/03/94
dot icon29/03/1994
Director's particulars changed
dot icon29/03/1994
Secretary resigned;director resigned;new director appointed
dot icon19/02/1994
Resolutions
dot icon19/02/1994
Resolutions
dot icon17/01/1994
Full group accounts made up to 1993-06-30
dot icon24/08/1993
Secretary resigned;new secretary appointed;director resigned
dot icon30/03/1993
Return made up to 19/03/93; full list of members
dot icon30/03/1993
Registered office changed on 31/03/93
dot icon30/03/1993
Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned
dot icon08/03/1993
Particulars of mortgage/charge
dot icon04/02/1993
Particulars of contract relating to shares
dot icon04/02/1993
Ad 10/12/92--------- £ si 499998@1
dot icon03/02/1993
Particulars of mortgage/charge
dot icon28/01/1993
Certificate of change of name
dot icon14/01/1993
Ad 10/12/92--------- £ si 499998@1=499998 £ ic 2/500000
dot icon06/01/1993
Secretary resigned;director resigned
dot icon06/01/1993
Secretary resigned;director resigned
dot icon06/01/1993
New director appointed
dot icon06/01/1993
New secretary appointed;new director appointed
dot icon06/01/1993
New director appointed
dot icon06/01/1993
New director appointed
dot icon06/01/1993
New director appointed
dot icon14/12/1992
Nc inc already adjusted 10/12/92
dot icon14/12/1992
Resolutions
dot icon14/12/1992
Resolutions
dot icon14/12/1992
Resolutions
dot icon14/12/1992
Resolutions
dot icon09/12/1992
Registered office changed on 10/12/92 from: post & mail house 26 colmore circus birmingham B4 6BH
dot icon10/11/1992
Certificate of change of name
dot icon25/10/1992
Accounting reference date notified as 30/06
dot icon28/09/1992
Certificate of change of name
dot icon18/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2004
dot iconLast change occurred
29/06/2004

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/06/2004
dot iconNext account date
29/06/2005
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacques, John Steven
Director
01/01/2005 - Present
6
Richards, Kevin James
Director
30/06/1995 - 30/04/2001
3
Ablett, Derek Noel
Director
30/06/1995 - 01/03/2005
13
Styles, Alan Roland
Director
10/12/1992 - 04/11/1997
1
Hartill, Christina
Secretary
30/04/2001 - Present
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 ROTHLEY BURN LIMITED

ROTHLEY BURN LIMITED is an(a) Dissolved company incorporated on 18/03/1992 with the registered office located at C/O Pkf Uk Llp New Guild House, 45 Great Charles Street, Queensway, Birmingham B3 2LX. There are currently 2 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 ROTHLEY BURN LIMITED?

toggle

ROTHLEY BURN LIMITED is currently Dissolved. It was registered on 18/03/1992 and dissolved on 04/05/2010.

Where is ROTHLEY BURN LIMITED located?

toggle

ROTHLEY BURN LIMITED is registered at C/O Pkf Uk Llp New Guild House, 45 Great Charles Street, Queensway, Birmingham B3 2LX.

What does ROTHLEY BURN LIMITED do?

toggle

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

What is the latest filing for ROTHLEY BURN LIMITED?

toggle

The latest filing was on 04/05/2010: Final Gazette dissolved following liquidation.