Croston
Leyland
PR26 9JA
Director Name | Mrs Yvonne Crompton |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2006(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 9 months (closed 30 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heathfield Ridley Lane, Croston Preston Lancashire PR26 9JA |
Secretary Name | Mrs Yvonne Crompton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 2006(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 9 months (closed 30 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heathfield Ridley Lane, Croston Preston Lancashire PR26 9JA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Suite 2 Aus Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
1 at £1 | Pendleton Leisure Limited 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£34,016 |
Cash | £691 |
Current Liabilities | £39,163 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 July 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 July 2013 | Final Gazette dissolved following liquidation (1 page) |
30 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 April 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
30 April 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
12 June 2012 | Appointment of a voluntary liquidator (1 page) |
12 June 2012 | Resolutions
|
12 June 2012 | Statement of affairs with form 4.19 (5 pages) |
12 June 2012 | Resolutions
|
12 June 2012 | Registered office address changed from Suite 5 Martland Mill Mart Lane Burscough Lancashire L40 0SD on 12 June 2012 (2 pages) |
12 June 2012 | Statement of affairs with form 4.19 (5 pages) |
12 June 2012 | Appointment of a voluntary liquidator (1 page) |
12 June 2012 | Registered office address changed from Suite 5 Martland Mill Mart Lane Burscough Lancashire L40 0SD on 12 June 2012 (2 pages) |
4 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders Statement of capital on 2011-11-04
|
4 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders Statement of capital on 2011-11-04
|
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
12 October 2009 | Director's details changed for Mrs Yvonne Crompton on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mrs Yvonne Crompton on 12 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Director's details changed for Mr Graham Crompton on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Graham Crompton on 12 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from 17-19 park street lytham st annes lancs FY8 5LU (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from 17-19 park street lytham st annes lancs FY8 5LU (1 page) |
23 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 November 2007 | Return made up to 06/10/07; full list of members (3 pages) |
20 November 2007 | Return made up to 06/10/07; full list of members (3 pages) |
8 November 2006 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
8 November 2006 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
8 November 2006 | Ad 18/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 November 2006 | Ad 18/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New secretary appointed;new director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New secretary appointed;new director appointed (2 pages) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Secretary resigned (1 page) |
9 October 2006 | Secretary resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
6 October 2006 | Incorporation (9 pages) |
6 October 2006 | Incorporation (9 pages) |