Haslingden
Lancashire
BB4 6UB
Secretary Name | Craig Antony Carr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Kirkhill Avenue Haslingden Lancashire BB4 6UB |
Director Name | Mr Paul Robert Wilkinson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2007(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 17 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Clock Tower Close Hyde Cheshire SK14 1RS |
Director Name | Neil John Davey |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Riverstone Bridge Littleborough Rochdale Lancashire OL15 8JF |
Director Name | Mr Paul Robert Wilkinson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Clock Tower Close Hyde Cheshire SK14 1RS |
Director Name | Paul Robert Wilkinson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2004(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 January 2006) |
Role | Roofune |
Country of Residence | United Kingdom |
Correspondence Address | 6 Clock Tower Close Hyde Cheshire SK14 1RS |
Registered Address | Beesley And Company Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£89,555 |
Cash | £3,911 |
Current Liabilities | £149,088 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 December 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 December 2013 | Final Gazette dissolved following liquidation (1 page) |
17 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 September 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 September 2013 | Liquidators' statement of receipts and payments to 11 September 2013 (5 pages) |
17 September 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 September 2013 | Liquidators' statement of receipts and payments to 11 September 2013 (5 pages) |
17 September 2013 | Liquidators statement of receipts and payments to 11 September 2013 (5 pages) |
21 June 2013 | Liquidators statement of receipts and payments to 11 June 2013 (5 pages) |
21 June 2013 | Liquidators' statement of receipts and payments to 11 June 2013 (5 pages) |
21 June 2013 | Liquidators' statement of receipts and payments to 11 June 2013 (5 pages) |
21 December 2012 | Liquidators' statement of receipts and payments to 11 December 2012 (5 pages) |
21 December 2012 | Liquidators' statement of receipts and payments to 11 December 2012 (5 pages) |
21 December 2012 | Liquidators statement of receipts and payments to 11 December 2012 (5 pages) |
27 June 2012 | Liquidators' statement of receipts and payments to 11 June 2012 (5 pages) |
27 June 2012 | Liquidators' statement of receipts and payments to 11 June 2012 (5 pages) |
27 June 2012 | Liquidators statement of receipts and payments to 11 June 2012 (5 pages) |
5 January 2012 | Liquidators' statement of receipts and payments to 11 December 2011 (5 pages) |
5 January 2012 | Liquidators' statement of receipts and payments to 11 December 2011 (5 pages) |
5 January 2012 | Liquidators statement of receipts and payments to 11 December 2011 (5 pages) |
12 July 2011 | Liquidators statement of receipts and payments to 11 June 2011 (5 pages) |
12 July 2011 | Liquidators' statement of receipts and payments to 11 June 2011 (5 pages) |
12 July 2011 | Liquidators' statement of receipts and payments to 11 June 2011 (5 pages) |
6 January 2011 | Liquidators' statement of receipts and payments to 11 December 2010 (5 pages) |
6 January 2011 | Liquidators' statement of receipts and payments to 11 December 2010 (5 pages) |
6 January 2011 | Liquidators statement of receipts and payments to 11 December 2010 (5 pages) |
12 July 2010 | Liquidators' statement of receipts and payments to 11 June 2010 (5 pages) |
12 July 2010 | Liquidators statement of receipts and payments to 11 June 2010 (5 pages) |
12 July 2010 | Liquidators' statement of receipts and payments to 11 June 2010 (5 pages) |
5 January 2010 | Liquidators' statement of receipts and payments to 11 December 2009 (5 pages) |
5 January 2010 | Liquidators' statement of receipts and payments to 11 December 2009 (5 pages) |
5 January 2010 | Liquidators statement of receipts and payments to 11 December 2009 (5 pages) |
21 July 2009 | Liquidators' statement of receipts and payments to 11 June 2009 (5 pages) |
21 July 2009 | Liquidators' statement of receipts and payments to 11 June 2009 (5 pages) |
21 July 2009 | Liquidators statement of receipts and payments to 11 June 2009 (5 pages) |
11 March 2009 | Appointment of a voluntary liquidator (1 page) |
11 March 2009 | Resolutions
|
11 March 2009 | Appointment of a voluntary liquidator (1 page) |
11 March 2009 | Resolutions
|
9 March 2009 | Registered office changed on 09/03/2009 from unit 7 neville street industrial estate neville street chadderton OL9 6LD (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from unit 7 neville street industrial estate neville street chadderton OL9 6LD (1 page) |
3 July 2008 | Statement of affairs with form 4.19 (15 pages) |
3 July 2008 | Statement of affairs with form 4.19 (15 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 August 2007 | New director appointed (1 page) |
28 August 2007 | New director appointed (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
7 June 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 March 2007 | Return made up to 26/02/07; full list of members (7 pages) |
7 March 2007 | Return made up to 26/02/07; full list of members (7 pages) |
26 May 2006 | Return made up to 26/02/06; full list of members (7 pages) |
26 May 2006 | Return made up to 26/02/06; full list of members (7 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
15 December 2005 | Particulars of mortgage/charge (31 pages) |
15 December 2005 | Particulars of mortgage/charge (31 pages) |
22 February 2005 | Return made up to 26/02/05; full list of members (7 pages) |
22 February 2005 | Return made up to 26/02/05; full list of members (7 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
7 June 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
7 June 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
15 May 2004 | Return made up to 26/02/04; full list of members (7 pages) |
15 May 2004 | Return made up to 26/02/04; full list of members
|
5 March 2004 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
5 March 2004 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
26 February 2003 | Incorporation (22 pages) |
26 February 2003 | Incorporation (22 pages) |