Bromborough
Wirral
CH62 3QX
Wales
Director Name | Miss Lorraine June Thornber |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 14 years, 4 months (resigned 04 August 2016) |
Role | Employment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Dewhurst Road Langho Blackburn Lancashire BB6 8AF |
Secretary Name | Gordan Folkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 January 2011) |
Role | Company Director |
Correspondence Address | 17a Burnley Lane Huncoat Accrington Lancashire BB5 6LJ |
Director Name | Sally Wilson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(5 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 10 July 2015) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 53 Mearley Syke Clitheroe BB7 1JG |
Director Name | Mr Andrew Ian Jones |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2016(14 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 01 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Watergate Buildings New Crane Street Chester CH1 4JE Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Square Two Investments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2016(14 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 01 February 2017) |
Correspondence Address | Watergate Building New Crane Street Chester CH1 4JE Wales |
Website | ltcservicesblackburn.co.uk |
---|
Registered Address | Marwood House 1 Southwood Road Bromborough Wirral CH62 3QX Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
2 at £1 | L. Thornber 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,526 |
Cash | £112,599 |
Current Liabilities | £281,456 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
22 August 2016 | Delivered on: 23 August 2016 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|
8 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2018 | Compulsory strike-off action has been suspended (1 page) |
1 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2018 | Cessation of Russell Taylor Holdings Ltd as a person with significant control on 1 January 2018 (1 page) |
26 February 2018 | Confirmation statement made on 26 February 2018 with updates (4 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
9 February 2017 | Termination of appointment of Andrew Ian Jones as a director on 1 February 2017 (1 page) |
9 February 2017 | Registered office address changed from 79 High Street Rishton Blackburn Lancashire BB1 4LD to Marwood House 1 Southwood Road Bromborough Wirral CH62 3QX on 9 February 2017 (1 page) |
9 February 2017 | Appointment of Mr Benjamin Peter Russell as a director on 1 February 2017 (2 pages) |
9 February 2017 | Termination of appointment of Andrew Ian Jones as a director on 1 February 2017 (1 page) |
9 February 2017 | Registered office address changed from 79 High Street Rishton Blackburn Lancashire BB1 4LD to Marwood House 1 Southwood Road Bromborough Wirral CH62 3QX on 9 February 2017 (1 page) |
9 February 2017 | Termination of appointment of Square Two Investments Ltd as a director on 1 February 2017 (1 page) |
9 February 2017 | Termination of appointment of Square Two Investments Ltd as a director on 1 February 2017 (1 page) |
9 February 2017 | Appointment of Mr Benjamin Peter Russell as a director on 1 February 2017 (2 pages) |
23 August 2016 | Registration of charge 043802870001, created on 22 August 2016 (22 pages) |
23 August 2016 | Registration of charge 043802870001, created on 22 August 2016 (22 pages) |
9 August 2016 | Appointment of Mr Andrew Ian Jones as a director on 3 August 2016 (2 pages) |
9 August 2016 | Appointment of Square Two Investments Ltd as a director on 3 August 2016 (2 pages) |
9 August 2016 | Appointment of Mr Andrew Ian Jones as a director on 3 August 2016 (2 pages) |
9 August 2016 | Appointment of Square Two Investments Ltd as a director on 3 August 2016 (2 pages) |
9 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
9 August 2016 | Termination of appointment of Lorraine June Thornber as a director on 4 August 2016 (1 page) |
9 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
9 August 2016 | Termination of appointment of Lorraine June Thornber as a director on 4 August 2016 (1 page) |
5 August 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
23 July 2015 | Termination of appointment of Sally Wilson as a director on 10 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Sally Wilson as a director on 10 July 2015 (1 page) |
18 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
16 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
12 April 2013 | Director's details changed for Sally Wilson on 6 April 2012 (2 pages) |
12 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Director's details changed for Sally Wilson on 6 April 2012 (2 pages) |
12 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Director's details changed for Sally Wilson on 6 April 2012 (2 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
16 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Registered office address changed from 34 High Street Rishton Blackburn BB1 4LA on 16 March 2012 (1 page) |
16 March 2012 | Registered office address changed from 34 High Street Rishton Blackburn BB1 4LA on 16 March 2012 (1 page) |
16 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
3 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
11 February 2011 | Termination of appointment of Gordan Folkes as a secretary (1 page) |
11 February 2011 | Termination of appointment of Gordan Folkes as a secretary (1 page) |
16 March 2010 | Director's details changed for Sally Wilson on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Sally Wilson on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
13 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
13 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
30 July 2008 | Return made up to 22/02/08; full list of members (3 pages) |
30 July 2008 | Return made up to 22/02/08; full list of members (3 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
3 September 2007 | New director appointed (1 page) |
3 September 2007 | New director appointed (1 page) |
22 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
22 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
16 March 2007 | Ad 15/12/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
16 March 2007 | £ nc 100000/100001 15/12/06 (2 pages) |
16 March 2007 | Ad 15/12/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
16 March 2007 | £ nc 100000/100001 15/12/06 (2 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
30 March 2006 | Return made up to 22/02/06; full list of members (2 pages) |
30 March 2006 | Return made up to 22/02/06; full list of members (2 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 May 2005 (9 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 May 2005 (9 pages) |
24 March 2005 | Return made up to 22/02/05; full list of members (6 pages) |
24 March 2005 | Return made up to 22/02/05; full list of members (6 pages) |
17 September 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
17 September 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
28 April 2004 | Return made up to 22/02/04; full list of members
|
28 April 2004 | Return made up to 22/02/04; full list of members
|
4 December 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
27 March 2003 | Return made up to 22/02/03; full list of members (6 pages) |
27 March 2003 | Return made up to 22/02/03; full list of members (6 pages) |
12 December 2002 | Accounting reference date extended from 28/02/03 to 31/05/03 (1 page) |
12 December 2002 | Accounting reference date extended from 28/02/03 to 31/05/03 (1 page) |
6 June 2002 | Secretary resigned (1 page) |
6 June 2002 | Secretary resigned (1 page) |
6 June 2002 | Director resigned (2 pages) |
6 June 2002 | Director resigned (2 pages) |
21 May 2002 | New secretary appointed (1 page) |
21 May 2002 | New secretary appointed (1 page) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
22 February 2002 | Incorporation (18 pages) |
22 February 2002 | Incorporation (18 pages) |