Skelmersdale
Lancashire
WN8 6AU
Director Name | Richard Arthur Davies |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eavesdale Skelmersdale Lancashire WN8 6AU |
Secretary Name | Richard Arthur Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eavesdale Skelmersdale Lancashire WN8 6AU |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2007(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2007(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Scope House Weston Road Crewe CW1 6DD |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
23 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 April 2019 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
27 March 2019 | Liquidators' statement of receipts and payments to 26 February 2019 (5 pages) |
26 September 2018 | Liquidators' statement of receipts and payments to 26 August 2018 (6 pages) |
26 March 2018 | Liquidators' statement of receipts and payments to 26 February 2018 (6 pages) |
26 March 2018 | Liquidators' statement of receipts and payments to 26 August 2017 (5 pages) |
14 September 2017 | Liquidators' statement of receipts and payments to 26 August 2017 (29 pages) |
14 September 2017 | Liquidators' statement of receipts and payments to 26 August 2017 (29 pages) |
7 March 2017 | Liquidators' statement of receipts and payments to 26 February 2017 (5 pages) |
7 March 2017 | Liquidators' statement of receipts and payments to 26 February 2017 (5 pages) |
6 October 2016 | Liquidators' statement of receipts and payments to 26 August 2016 (6 pages) |
6 October 2016 | Liquidators' statement of receipts and payments to 26 August 2016 (6 pages) |
20 June 2016 | Liquidators' statement of receipts and payments to 26 February 2016 (6 pages) |
20 June 2016 | Liquidators' statement of receipts and payments to 26 February 2016 (6 pages) |
24 September 2015 | Liquidators' statement of receipts and payments to 26 August 2015 (6 pages) |
24 September 2015 | Liquidators statement of receipts and payments to 26 August 2015 (6 pages) |
24 September 2015 | Liquidators' statement of receipts and payments to 26 August 2015 (6 pages) |
12 March 2015 | Liquidators' statement of receipts and payments to 26 February 2015 (5 pages) |
12 March 2015 | Liquidators' statement of receipts and payments to 26 February 2015 (5 pages) |
12 March 2015 | Liquidators statement of receipts and payments to 26 February 2015 (5 pages) |
16 October 2014 | Liquidators' statement of receipts and payments to 26 August 2014 (5 pages) |
16 October 2014 | Liquidators statement of receipts and payments to 26 August 2014 (5 pages) |
16 October 2014 | Liquidators' statement of receipts and payments to 26 August 2014 (5 pages) |
7 March 2014 | Liquidators' statement of receipts and payments to 26 February 2014 (5 pages) |
7 March 2014 | Liquidators statement of receipts and payments to 26 February 2014 (5 pages) |
7 March 2014 | Liquidators' statement of receipts and payments to 26 February 2014 (5 pages) |
20 September 2013 | Liquidators' statement of receipts and payments to 26 August 2013 (5 pages) |
20 September 2013 | Liquidators' statement of receipts and payments to 26 August 2013 (5 pages) |
20 September 2013 | Liquidators statement of receipts and payments to 26 August 2013 (5 pages) |
19 March 2013 | Liquidators' statement of receipts and payments to 26 February 2013 (5 pages) |
19 March 2013 | Liquidators statement of receipts and payments to 26 February 2013 (5 pages) |
19 March 2013 | Liquidators' statement of receipts and payments to 26 February 2013 (5 pages) |
19 September 2012 | Liquidators' statement of receipts and payments to 26 August 2012 (5 pages) |
19 September 2012 | Liquidators statement of receipts and payments to 26 August 2012 (5 pages) |
19 September 2012 | Liquidators' statement of receipts and payments to 26 August 2012 (5 pages) |
12 March 2012 | Liquidators statement of receipts and payments to 26 February 2012 (5 pages) |
12 March 2012 | Liquidators' statement of receipts and payments to 26 February 2012 (5 pages) |
12 March 2012 | Liquidators' statement of receipts and payments to 26 February 2012 (5 pages) |
2 September 2011 | Liquidators' statement of receipts and payments to 26 August 2011 (4 pages) |
2 September 2011 | Liquidators' statement of receipts and payments to 26 August 2011 (4 pages) |
2 September 2011 | Liquidators statement of receipts and payments to 26 August 2011 (4 pages) |
6 April 2011 | Liquidators statement of receipts and payments to 26 February 2011 (4 pages) |
6 April 2011 | Liquidators' statement of receipts and payments to 26 February 2011 (4 pages) |
6 April 2011 | Liquidators' statement of receipts and payments to 26 February 2011 (4 pages) |
8 October 2010 | Liquidators' statement of receipts and payments to 26 August 2010 (4 pages) |
8 October 2010 | Liquidators' statement of receipts and payments to 26 August 2010 (4 pages) |
8 October 2010 | Liquidators statement of receipts and payments to 26 August 2010 (4 pages) |
3 September 2009 | Statement of affairs with form 4.19 (8 pages) |
3 September 2009 | Appointment of a voluntary liquidator (1 page) |
3 September 2009 | Statement of affairs with form 4.19 (6 pages) |
3 September 2009 | Resolutions
|
3 September 2009 | Resolutions
|
3 September 2009 | Appointment of a voluntary liquidator (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from 51 glebe road east gillibrands skelmersdale lancashire WN8 9JP (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from 51 glebe road east gillibrands skelmersdale lancashire WN8 9JP (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from 9 eavesdale skelmersdale lancashire WN8 6AU (2 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from 9 eavesdale skelmersdale lancashire WN8 6AU (2 pages) |
8 October 2008 | Return made up to 26/07/08; full list of members (4 pages) |
8 October 2008 | Return made up to 26/07/08; full list of members (4 pages) |
1 August 2008 | Registered office changed on 01/08/2008 from 5 swan alley church walks ormskirk L39 2EQ (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from 5 swan alley church walks ormskirk L39 2EQ (1 page) |
15 October 2007 | Accounting reference date extended from 31/07/08 to 31/08/08 (1 page) |
15 October 2007 | Accounting reference date extended from 31/07/08 to 31/08/08 (1 page) |
15 August 2007 | New secretary appointed (1 page) |
15 August 2007 | New director appointed (1 page) |
15 August 2007 | New director appointed (1 page) |
15 August 2007 | New secretary appointed (1 page) |
15 August 2007 | New director appointed (1 page) |
15 August 2007 | New director appointed (1 page) |
6 August 2007 | Secretary resigned (1 page) |
6 August 2007 | Resolutions
|
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Ad 26/07/07--------- £ si 75@1=75 £ ic 1/76 (2 pages) |
6 August 2007 | Ad 26/07/07--------- £ si 99@1=99 £ ic 76/175 (2 pages) |
6 August 2007 | Ad 26/07/07--------- £ si 99@1=99 £ ic 76/175 (2 pages) |
6 August 2007 | Secretary resigned (1 page) |
6 August 2007 | Registered office changed on 06/08/07 from: industrial ovens LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
6 August 2007 | Resolutions
|
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Ad 26/07/07--------- £ si 75@1=75 £ ic 1/76 (2 pages) |
6 August 2007 | Registered office changed on 06/08/07 from: industrial ovens LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
26 July 2007 | Incorporation (19 pages) |
26 July 2007 | Incorporation (19 pages) |