This company is commonly known as B Kettle & Co Limited. The company was founded 72 years ago and was given the registration number 00499410. The firm's registered office is in ATTERCLIFFE ROAD. You can find them at C/o Abbey Taylor Limited, Unit 6 12 O'clock Court, Attercliffe Road, Sheffield. This company's SIC code is 49410 - Freight transport by road.
Name | : | B KETTLE & CO LIMITED |
---|---|---|
Company Number | : | 00499410 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 September 1951 |
End of financial year | : | 30 April 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Abbey Taylor Limited, Unit 6 12 O'clock Court, Attercliffe Road, Sheffield, S4 7WW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bower End Farm Moss Lane, Madeley, North Crewe, CW3 9NG | Director | - | Active |
80, Bankhouse Road, Stoke On Trent, United Kingdom, ST4 8EL | Secretary | - | Active |
80, Bankhouse Road, Stoke On Trent, United Kingdom, ST4 8EL | Director | - | Active |
Mr Bernard Kettle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1941 |
Nationality | : | British |
Address | : | C/O Abbey Taylor Limited, Unit 6 12 O'Clock Court, Attercliffe Road, S4 7WW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-17 | Gazette | Gazette dissolved liquidation. | Download |
2021-05-17 | Insolvency | Liquidation compulsory return final meeting. | Download |
2021-03-18 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-02-19 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-03-04 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2018-07-30 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2018-07-30 | Insolvency | Liquidation compulsory removal of liquidator by court. | Download |
2018-05-08 | Address | Change registered office address company with date old address new address. | Download |
2018-03-15 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2017-06-19 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2017-06-19 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2017-01-26 | Address | Change registered office address company with date old address new address. | Download |
2017-01-25 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2017-01-12 | Officers | Termination secretary company with name termination date. | Download |
2017-01-03 | Insolvency | Liquidation compulsory winding up order. | Download |
2017-01-03 | Insolvency | Liquidation compulsory winding up order. | Download |
2016-12-30 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2016-10-21 | Officers | Termination director company with name termination date. | Download |
2016-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-28 | Gazette | Gazette filings brought up to date. | Download |
2016-04-05 | Gazette | Gazette notice compulsory. | Download |
2016-04-02 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2015-07-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.