Stapenhill
Burton On Trent
Staffordshire
DE15 9FD
Secretary Name | Deborah Ann Rodgers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Leander Rise Brizlincote Valley Stapenhill Burton On Trent Staffordshire DE15 9FD |
Director Name | Mr Christopher Chatfield |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Newby Close Brizlincote Valley Burton On Trent Staffordshire DE15 9GG |
Director Name | Mr Mark Adrian Spittle |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stratford House Bradley Street Brierley Hill West Midlands DY5 4RJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.saltirerecovery.com |
---|
Registered Address | Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton-On-Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
60 at £1 | Keith Rodgers 60.00% Ordinary |
---|---|
40 at £1 | Mark Spittle 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£571,575 |
Cash | £5,217 |
Current Liabilities | £849,334 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
16 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 July 2015 | Final Gazette dissolved following liquidation (1 page) |
16 July 2015 | Final Gazette dissolved following liquidation (1 page) |
16 April 2015 | Liquidators statement of receipts and payments to 26 March 2015 (13 pages) |
16 April 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
16 April 2015 | Liquidators' statement of receipts and payments to 26 March 2015 (13 pages) |
16 April 2015 | Liquidators' statement of receipts and payments to 26 March 2015 (13 pages) |
16 April 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
28 November 2014 | Liquidators' statement of receipts and payments to 24 September 2014 (11 pages) |
28 November 2014 | Liquidators' statement of receipts and payments to 24 September 2014 (11 pages) |
28 November 2014 | Liquidators statement of receipts and payments to 24 September 2014 (11 pages) |
3 October 2013 | Registered office address changed from Cascade Works Wellington Road Burton-upon-Trent Staffordshire DE14 2AL on 3 October 2013 (2 pages) |
3 October 2013 | Registered office address changed from Cascade Works Wellington Road Burton-upon-Trent Staffordshire DE14 2AL on 3 October 2013 (2 pages) |
1 October 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
1 October 2013 | Appointment of a voluntary liquidator (1 page) |
1 October 2013 | Resolutions
|
1 October 2013 | Resolutions
|
1 October 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
1 October 2013 | Statement of affairs with form 4.19 (7 pages) |
1 October 2013 | Statement of affairs with form 4.19 (7 pages) |
1 October 2013 | Appointment of a voluntary liquidator (1 page) |
12 September 2013 | Notice of completion of voluntary arrangement (13 pages) |
12 September 2013 | Notice of completion of voluntary arrangement (13 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
8 November 2012 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
8 November 2012 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
28 June 2012 | Termination of appointment of Mark Spittle as a director (1 page) |
28 June 2012 | Termination of appointment of Mark Spittle as a director (1 page) |
28 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders Statement of capital on 2012-02-28
|
28 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders Statement of capital on 2012-02-28
|
24 January 2012 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
7 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
11 March 2010 | Appointment of Mr Mark Adrian Spittle as a director (2 pages) |
11 March 2010 | Appointment of Mr Mark Adrian Spittle as a director (2 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
3 February 2010 | Director's details changed for Mr Keith Trevor Rodgers on 2 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Keith Trevor Rodgers on 2 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Mr Keith Trevor Rodgers on 2 February 2010 (2 pages) |
28 January 2009 | Return made up to 25/01/09; full list of members (3 pages) |
28 January 2009 | Return made up to 25/01/09; full list of members (3 pages) |
2 December 2008 | Registered office changed on 02/12/2008 from unit 6 aps industrial estate wetmore road burton upon trent staffordshire DE14 1VV (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from unit 6 aps industrial estate wetmore road burton upon trent staffordshire DE14 1VV (1 page) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
30 January 2008 | Return made up to 25/01/08; full list of members (2 pages) |
30 January 2008 | Secretary's particulars changed (1 page) |
30 January 2008 | Secretary's particulars changed (1 page) |
30 January 2008 | Return made up to 25/01/08; full list of members (2 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
27 June 2007 | Secretary's particulars changed (1 page) |
27 June 2007 | Director's particulars changed (1 page) |
27 June 2007 | Director's particulars changed (1 page) |
27 June 2007 | Secretary's particulars changed (1 page) |
8 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
8 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
26 January 2006 | Return made up to 25/01/06; full list of members (2 pages) |
26 January 2006 | Location of register of members (1 page) |
26 January 2006 | Location of register of members (1 page) |
26 January 2006 | Return made up to 25/01/06; full list of members (2 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
24 January 2005 | Return made up to 25/01/05; full list of members (6 pages) |
24 January 2005 | Return made up to 25/01/05; full list of members (6 pages) |
24 December 2004 | Company name changed TYRES2FUEL LIMITED\certificate issued on 24/12/04 (2 pages) |
24 December 2004 | Company name changed TYRES2FUEL LIMITED\certificate issued on 24/12/04 (2 pages) |
10 December 2004 | Company name changed environmental tyre LIMITED\certificate issued on 10/12/04 (2 pages) |
10 December 2004 | Company name changed environmental tyre LIMITED\certificate issued on 10/12/04 (2 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
6 September 2004 | Registered office changed on 06/09/04 from: imex business park burton on trent staffordshire DE14 2AU (1 page) |
6 September 2004 | Secretary's particulars changed (1 page) |
6 September 2004 | Secretary's particulars changed (1 page) |
6 September 2004 | Registered office changed on 06/09/04 from: imex business park burton on trent staffordshire DE14 2AU (1 page) |
24 February 2004 | Return made up to 25/01/04; full list of members (6 pages) |
24 February 2004 | Return made up to 25/01/04; full list of members (6 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
2 April 2003 | Return made up to 25/01/03; full list of members
|
2 April 2003 | Return made up to 25/01/03; full list of members
|
19 November 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
19 November 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
1 March 2002 | Return made up to 25/01/02; full list of members (6 pages) |
1 March 2002 | Return made up to 25/01/02; full list of members (6 pages) |
30 July 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
30 July 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
20 February 2001 | Return made up to 25/01/01; full list of members
|
20 February 2001 | Ad 24/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 February 2001 | Return made up to 25/01/01; full list of members
|
20 February 2001 | Ad 24/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
31 January 2000 | Secretary resigned (1 page) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | Secretary resigned (1 page) |
31 January 2000 | New secretary appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | New secretary appointed (2 pages) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | Director resigned (1 page) |
25 January 2000 | Incorporation (16 pages) |
25 January 2000 | Incorporation (16 pages) |