Slaidburn Road, Newton In Bowland
Clitheroe
Lancs
BB7 3DL
Director Name | Morven Gunn Turner |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2008(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hilltop Road Stockton Heath Warrington Cheshire WA4 2DP |
Secretary Name | Pauline Riley |
---|---|
Status | Closed |
Appointed | 14 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Oakbank Slaidburn Road Newton In Bowland Clitheroe Lancashire BB7 3DL |
Registered Address | The Lodge Whitehouse Lane Nantwich Cheshire CW5 6HQ |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Built Up Area | Nantwich |
Year | 2014 |
---|---|
Net Worth | £1,630 |
Cash | £100 |
Current Liabilities | £9,769 |
Latest Accounts | 30 April 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
2 October 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Morven Gunn Turner on 14 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders Statement of capital on 2010-04-22
|
22 April 2010 | Director's details changed for Pauline Riley on 14 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Pauline Riley on 14 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Morven Gunn Turner on 14 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders Statement of capital on 2010-04-22
|
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
8 January 2010 | Previous accounting period extended from 31 March 2009 to 30 April 2009 (1 page) |
8 January 2010 | Previous accounting period extended from 31 March 2009 to 30 April 2009 (1 page) |
23 September 2009 | Registered office changed on 23/09/2009 from the lodge whitehouse lane nantwich cheshire CW5 6HQ (1 page) |
23 September 2009 | Registered office changed on 23/09/2009 from the lodge whitehouse lane nantwich cheshire CW5 6HQ (1 page) |
28 August 2009 | Registered office changed on 28/08/2009 from regency house 45-51 chorley new road bolton lancashire BL1 4QR (1 page) |
28 August 2009 | Registered office changed on 28/08/2009 from regency house 45-51 chorley new road bolton lancashire BL1 4QR (1 page) |
25 June 2009 | Return made up to 14/03/09; full list of members (5 pages) |
25 June 2009 | Return made up to 14/03/09; full list of members (5 pages) |
14 March 2008 | Incorporation (19 pages) |
14 March 2008 | Incorporation (19 pages) |