Arkholme
Carnforth
Lancashire
LA6 1AX
Director Name | Jonathan James Fairhurst |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 3 months (closed 31 May 2016) |
Role | Stockbroker |
Correspondence Address | 21 Dering Lane East Hampton New York Ny 11937 United States |
Director Name | Mrs Amanda Jane Kakembo |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 3 months (closed 31 May 2016) |
Role | Music Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mostyn Gardens London NW10 5QX |
Secretary Name | Mrs Amanda Jane Kakembo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2004(2 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 31 May 2016) |
Role | Music Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mostyn Gardens London NW10 5QX |
Director Name | Geoffrey William Fairhurst |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 February 2004) |
Role | Retired |
Correspondence Address | Chapel House Arkholme Carnforth Lancashire LA6 1AX |
Secretary Name | Geoffrey William Fairhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 February 2004) |
Role | Retired |
Correspondence Address | Chapel House Arkholme Carnforth Lancashire LA6 1AX |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2001(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2001(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Telephone | 01606 79965 |
---|---|
Telephone region | Northwich |
Registered Address | St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £250,112 |
Cash | £33,288 |
Current Liabilities | £744,754 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2016 | Application to strike the company off the register (4 pages) |
8 March 2016 | Application to strike the company off the register (4 pages) |
12 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
12 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
26 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
26 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 March 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
8 March 2010 | Registered office address changed from Clb Coopers, Fleet House New Road Lancaster Lancashire LA1 1EZ on 8 March 2010 (2 pages) |
8 March 2010 | Registered office address changed from Clb Coopers, Fleet House New Road Lancaster Lancashire LA1 1EZ on 8 March 2010 (2 pages) |
8 March 2010 | Registered office address changed from Clb Coopers, Fleet House New Road Lancaster Lancashire LA1 1EZ on 8 March 2010 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 January 2009 | Director and secretary's change of particulars / amanda kakembo / 15/01/2009 (1 page) |
15 January 2009 | Return made up to 07/12/08; full list of members (4 pages) |
15 January 2009 | Director's change of particulars / jonathan fairhurst / 15/01/2009 (1 page) |
15 January 2009 | Director and secretary's change of particulars / amanda kakembo / 15/01/2009 (1 page) |
15 January 2009 | Return made up to 07/12/08; full list of members (4 pages) |
15 January 2009 | Director's change of particulars / jonathan fairhurst / 15/01/2009 (1 page) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 January 2008 | Return made up to 07/12/07; full list of members (3 pages) |
23 January 2008 | Return made up to 07/12/07; full list of members (3 pages) |
23 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 January 2007 | Return made up to 07/12/06; full list of members (3 pages) |
9 January 2007 | Return made up to 07/12/06; full list of members (3 pages) |
20 December 2005 | Registered office changed on 20/12/05 from: cooper lancaster brewers, fleet house, new road, lancaster LA1 (1 page) |
20 December 2005 | Return made up to 07/12/05; full list of members (3 pages) |
20 December 2005 | Registered office changed on 20/12/05 from: cooper lancaster brewers, fleet house, new road, lancaster LA1 (1 page) |
20 December 2005 | Return made up to 07/12/05; full list of members (3 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 January 2005 | Return made up to 07/12/04; full list of members
|
27 January 2005 | Return made up to 07/12/04; full list of members
|
11 November 2004 | Secretary resigned;director resigned (1 page) |
11 November 2004 | Secretary resigned;director resigned (1 page) |
11 November 2004 | New secretary appointed (2 pages) |
11 November 2004 | New secretary appointed (2 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 February 2004 | Return made up to 07/12/03; full list of members
|
12 February 2004 | Return made up to 07/12/03; full list of members
|
12 September 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
12 September 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
3 January 2003 | Return made up to 07/12/02; full list of members
|
3 January 2003 | Return made up to 07/12/02; full list of members
|
9 April 2002 | New secretary appointed;new director appointed (2 pages) |
9 April 2002 | New secretary appointed;new director appointed (2 pages) |
9 April 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | Registered office changed on 09/04/02 from: 30 queen charlotte street bristol BS99 7QQ (1 page) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
9 April 2002 | Registered office changed on 09/04/02 from: 30 queen charlotte street bristol BS99 7QQ (1 page) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
12 March 2002 | Resolutions
|
12 March 2002 | Resolutions
|
9 March 2002 | Secretary resigned (1 page) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | Ad 05/03/02--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | Ad 05/03/02--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
9 March 2002 | Secretary resigned (1 page) |
8 March 2002 | Company name changed oval (1686) LIMITED\certificate issued on 08/03/02 (3 pages) |
8 March 2002 | Company name changed oval (1686) LIMITED\certificate issued on 08/03/02 (3 pages) |
7 December 2001 | Incorporation (20 pages) |
7 December 2001 | Incorporation (20 pages) |