About

Registered Number: 02532451
Date of Incorporation: 17/08/1990 (33 years and 7 months ago)
Company Status: Liquidation
Registered Address: 44 Black Jack Street, Cirencester, Gloucestershire, GL7 2AA

 

Based in Cirencester, Ets (Resources) Ltd was registered on 17 August 1990, it's status is listed as "Liquidation". We don't currently know the number of employees at Ets (Resources) Ltd. Heathcote, Ronald Mark, Moylan, Gary are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEATHCOTE, Ronald Mark 08 July 2002 26 January 2007 1
MOYLAN, Gary 29 December 1995 31 March 2002 1

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 09 January 2015
4.68 - Liquidator's statement of receipts and payments 09 January 2015
4.68 - Liquidator's statement of receipts and payments 09 January 2015
AD01 - Change of registered office address 11 September 2013
4.68 - Liquidator's statement of receipts and payments 10 September 2013
4.68 - Liquidator's statement of receipts and payments 08 November 2012
4.68 - Liquidator's statement of receipts and payments 08 November 2012
4.68 - Liquidator's statement of receipts and payments 08 November 2012
4.68 - Liquidator's statement of receipts and payments 08 November 2012
4.68 - Liquidator's statement of receipts and payments 08 November 2012
4.68 - Liquidator's statement of receipts and payments 08 November 2012
4.68 - Liquidator's statement of receipts and payments 08 November 2012
4.68 - Liquidator's statement of receipts and payments 08 November 2012
4.68 - Liquidator's statement of receipts and payments 08 November 2012
287 - Change in situation or address of Registered Office 12 May 2008
4.68 - Liquidator's statement of receipts and payments 19 April 2008
287 - Change in situation or address of Registered Office 18 April 2007
RESOLUTIONS - N/A 17 April 2007
4.20 - N/A 17 April 2007
600 - Notice of appointment of Liquidator in a voluntary winding up 17 April 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
AA - Annual Accounts 10 January 2007
363s - Annual Return 29 June 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 01 July 2005
AA - Annual Accounts 26 August 2004
363s - Annual Return 08 July 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 05 October 2003
AA - Annual Accounts 23 January 2003
288b - Notice of resignation of directors or secretaries 25 July 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
363s - Annual Return 11 July 2002
AA - Annual Accounts 08 August 2001
363s - Annual Return 18 May 2001
AA - Annual Accounts 10 October 2000
288c - Notice of change of directors or secretaries or in their particulars 02 August 2000
363s - Annual Return 18 May 2000
287 - Change in situation or address of Registered Office 21 October 1999
CERTNM - Change of name certificate 14 October 1999
AA - Annual Accounts 29 July 1999
363s - Annual Return 08 July 1999
288c - Notice of change of directors or secretaries or in their particulars 21 January 1999
AA - Annual Accounts 26 July 1998
363s - Annual Return 20 July 1998
395 - Particulars of a mortgage or charge 24 October 1997
AA - Annual Accounts 03 September 1997
363s - Annual Return 26 June 1997
AA - Annual Accounts 15 November 1996
288 - N/A 04 July 1996
363a - Annual Return 04 July 1996
288 - N/A 22 June 1996
288 - N/A 02 March 1996
395 - Particulars of a mortgage or charge 29 February 1996
169 - Return by a company purchasing its own shares 08 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1996
AA - Annual Accounts 05 December 1995
287 - Change in situation or address of Registered Office 31 August 1995
363s - Annual Return 28 July 1995
RESOLUTIONS - N/A 07 November 1994
288 - N/A 20 October 1994
288 - N/A 20 October 1994
AA - Annual Accounts 15 August 1994
363s - Annual Return 08 June 1994
288 - N/A 26 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1994
AA - Annual Accounts 02 June 1993
363s - Annual Return 02 June 1993
AA - Annual Accounts 17 June 1992
363b - Annual Return 15 May 1992
AA - Annual Accounts 05 June 1991
363a - Annual Return 05 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 September 1990
288 - N/A 28 August 1990
NEWINC - New incorporation documents 17 August 1990

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 03 October 1997 Outstanding

N/A

Debenture 23 February 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.