Liquidation
Company Information for BARONBURY LIMITED
RICHMOND HOUSE, 570-572 ETRURIA ROAD BASFORD, NEWCASTLE UNDER LYME, STAFFORDSHIRE, ST5 0SU,
|
Company Registration Number
01219584
Private Limited Company
Liquidation |
Company Name | |
---|---|
BARONBURY LIMITED | |
Legal Registered Office | |
RICHMOND HOUSE 570-572 ETRURIA ROAD BASFORD NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 0SU | |
Company Number | 01219584 | |
---|---|---|
Company ID Number | 01219584 | |
Date formed | 1975-07-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2001 | |
Account next due | 30/04/2003 | |
Latest return | 04/03/2002 | |
Return next due | 01/04/2003 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2020-09-07 18:54:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DIANE MARY HALL |
||
BRIAN JOHN HALL |
||
DIANE MARY HALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
K&S DIRECTORS LIMITED |
Director | ||
CHRISTOPHER GEOFFREY DUNCALF |
Director | ||
IAN SUTTON |
Director |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
LIQ | DISSOLVED | |
4.71 | RETURN OF FINAL MEETING RECEIVED (MEMBERS) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | APPOINTMENT OF LIQUIDATOR | |
4.70 | DECLARATION OF SOLVENCY | |
287 | REGISTERED OFFICE CHANGED ON 27/05/02 FROM: DRESDEN HOUSE THE STRAND STOKE ON TRENT STAFFORDSHIRE ST3 2PD | |
363s | RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
169 | £ IC 6000/3000 09/04/01 £ SR 3000@1=3000 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
287 | REGISTERED OFFICE CHANGED ON 17/08/00 FROM: GARTH STREET HANLEY STOKE-ON-TRENT STAFFORDSHIRE ST1 2BY | |
CERTNM | COMPANY NAME CHANGED ST. GEORGES FINE BONE CHINA LIMI TED CERTIFICATE ISSUED ON 16/08/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 04/03/99; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/03/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 04/03/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 | |
363s | RETURN MADE UP TO 04/03/96; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/03/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 | |
PRE95 | A selection of documents registered before 1 January 1995 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 | |
363s | RETURN MADE UP TO 04/03/94; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 | |
363s | RETURN MADE UP TO 04/03/93; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91 | |
363(287) | REGISTERED OFFICE CHANGED ON 19/03/92 | |
363s | RETURN MADE UP TO 04/03/92; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 04/03/91; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89 | |
363 | RETURN MADE UP TO 10/05/90; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 06/12/89; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/88 | |
363 | RETURN MADE UP TO 16/12/88; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/87 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363 | RETURN MADE UP TO 18/12/87; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/86 | |
363 | RETURN MADE UP TO 16/12/86; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/85 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (2625 - Manufacture of other ceramic products) as BARONBURY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |