About

Registered Number: 04785808
Date of Incorporation: 03/06/2003 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 16/10/2014 (10 years and 6 months ago)
Registered Address: The Old Barn Caverswall Park, Caverswall Lane, Stoke-On-Trent, Staffordshire, ST3 6HP

 

Having been setup in 2003, The Bottom Line (Gb) Ltd are based in Stoke-On-Trent, Staffordshire. The companies directors are listed as Gale, Ross David, Gale, Nicola Jayne. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALE, Ross David 03 June 2003 - 1
GALE, Nicola Jayne 07 May 2004 31 March 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 October 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 16 July 2014
4.68 - Liquidator's statement of receipts and payments 13 June 2013
2.24B - N/A 08 June 2012
2.34B - N/A 09 May 2012
2.24B - N/A 22 December 2011
2.23B - N/A 16 August 2011
2.16B - N/A 20 July 2011
2.17B - N/A 15 July 2011
AD01 - Change of registered office address 03 June 2011
1.4 - Notice of completion of voluntary arrangement 31 May 2011
2.12B - N/A 31 May 2011
AA - Annual Accounts 21 December 2010
1.1 - Report of meeting approving voluntary arrangement 31 August 2010
AR01 - Annual Return 15 July 2010
TM01 - Termination of appointment of director 25 May 2010
TM02 - Termination of appointment of secretary 25 May 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH03 - Change of particulars for secretary 08 February 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 09 July 2009
288c - Notice of change of directors or secretaries or in their particulars 08 July 2009
288c - Notice of change of directors or secretaries or in their particulars 08 July 2009
225 - Change of Accounting Reference Date 24 March 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 11 June 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 04 June 2007
288c - Notice of change of directors or secretaries or in their particulars 04 June 2007
288c - Notice of change of directors or secretaries or in their particulars 04 June 2007
AA - Annual Accounts 26 September 2006
CERTNM - Change of name certificate 22 August 2006
363a - Annual Return 28 June 2006
288c - Notice of change of directors or secretaries or in their particulars 23 March 2006
288c - Notice of change of directors or secretaries or in their particulars 23 March 2006
AA - Annual Accounts 23 March 2006
225 - Change of Accounting Reference Date 21 February 2006
287 - Change in situation or address of Registered Office 10 October 2005
287 - Change in situation or address of Registered Office 12 September 2005
363s - Annual Return 09 August 2005
287 - Change in situation or address of Registered Office 21 March 2005
AA - Annual Accounts 21 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2004
363s - Annual Return 07 July 2004
288a - Notice of appointment of directors or secretaries 08 June 2004
287 - Change in situation or address of Registered Office 13 May 2004
225 - Change of Accounting Reference Date 23 October 2003
288a - Notice of appointment of directors or secretaries 23 October 2003
288a - Notice of appointment of directors or secretaries 23 October 2003
287 - Change in situation or address of Registered Office 12 June 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
NEWINC - New incorporation documents 03 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.