Blackburn
Lancashire
Director Name | Mrs Helen Maria Pickles |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Richmond Terrace Blackburn Lancashire BB1 7BQ |
Director Name | Mr Roger Timothy Pickles |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Richmond Terrace Blackburn Lancashire BB1 7BQ |
Secretary Name | Mrs Helen Maria Pickles |
---|---|
Status | Resigned |
Appointed | 25 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Richmond Terrace Blackburn Lancashire BB1 7BQ |
Director Name | Mr Murray Arthur James Wilson |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2013(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 September 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 Richmond Terrace Blackburn Lancashire BB1 7BQ |
Secretary Name | Mr Murray Arthur James Wilson |
---|---|
Status | Resigned |
Appointed | 31 January 2014(3 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 September 2014) |
Role | Company Director |
Correspondence Address | 15 Richmond Terrace Blackburn Lancashire BB1 7BQ |
Website | roebuckslaw.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 903559919 |
Telephone region | Mobile |
Registered Address | Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
2 at £1 | Helen Maria Pickles 66.67% Ordinary |
---|---|
1 at £1 | Ian Michael Huggan 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £83,613 |
Cash | £29,955 |
Current Liabilities | £69,633 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
2 November 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 August 2019 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
25 May 2019 | Liquidators' statement of receipts and payments to 20 March 2019 (16 pages) |
5 June 2018 | Liquidators' statement of receipts and payments to 20 March 2018 (16 pages) |
10 April 2017 | Liquidators' statement of receipts and payments to 20 March 2017 (13 pages) |
10 April 2017 | Liquidators' statement of receipts and payments to 20 March 2017 (13 pages) |
7 April 2016 | Registered office address changed from 7 Richmond Terrace Blackburn Lancashire England to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 7 April 2016 (2 pages) |
7 April 2016 | Registered office address changed from 7 Richmond Terrace Blackburn Lancashire England to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 7 April 2016 (2 pages) |
5 April 2016 | Appointment of a voluntary liquidator (1 page) |
5 April 2016 | Statement of affairs with form 4.19 (7 pages) |
5 April 2016 | Appointment of a voluntary liquidator (1 page) |
5 April 2016 | Resolutions
|
5 April 2016 | Statement of affairs with form 4.19 (7 pages) |
5 April 2016 | Resolutions
|
15 April 2015 | Registered office address changed from 7 Richmond Terrace Blackburn Lancashire to 7 Richmond Terrace Blackburn Lancashire on 15 April 2015 (1 page) |
15 April 2015 | Director's details changed for Mr Ian Michael Huggan on 14 April 2015 (2 pages) |
15 April 2015 | Registered office address changed from 7 7 Richmond Terrace Blackburn Lancashire BB1 7BG England to 7 Richmond Terrace Blackburn Lancashire on 15 April 2015 (1 page) |
15 April 2015 | Director's details changed for Mr Ian Michael Huggan on 14 April 2015 (2 pages) |
15 April 2015 | Registered office address changed from 7 7 Richmond Terrace Blackburn Lancashire BB1 7BG England to 7 Richmond Terrace Blackburn Lancashire on 15 April 2015 (1 page) |
15 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Registered office address changed from 7 Richmond Terrace Blackburn Lancashire to 7 Richmond Terrace Blackburn Lancashire on 15 April 2015 (1 page) |
15 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
14 April 2015 | Registered office address changed from 15 Richmond Terrace Blackburn Lancashire BB1 7BQ to 7 Richmond Terrace Blackburn Lancashire on 14 April 2015 (1 page) |
14 April 2015 | Registered office address changed from 15 Richmond Terrace Blackburn Lancashire BB1 7BQ to 7 Richmond Terrace Blackburn Lancashire on 14 April 2015 (1 page) |
30 March 2015 | Previous accounting period extended from 31 May 2014 to 30 November 2014 (2 pages) |
30 March 2015 | Previous accounting period extended from 31 May 2014 to 30 November 2014 (2 pages) |
25 September 2014 | Termination of appointment of Murray Arthur James Wilson as a secretary on 25 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Murray Arthur James Wilson as a secretary on 25 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Murray Arthur James Wilson as a director on 5 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Murray Arthur James Wilson as a director on 5 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Murray Arthur James Wilson as a director on 5 September 2014 (1 page) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
31 January 2014 | Termination of appointment of Helen Pickles as a secretary (1 page) |
31 January 2014 | Termination of appointment of Helen Pickles as a director (1 page) |
31 January 2014 | Appointment of Mr Murray Arthur James Wilson as a secretary (2 pages) |
31 January 2014 | Termination of appointment of Helen Pickles as a director (1 page) |
31 January 2014 | Termination of appointment of Helen Pickles as a secretary (1 page) |
31 January 2014 | Appointment of Mr Murray Arthur James Wilson as a secretary (2 pages) |
9 May 2013 | Appointment of Mr Murray Arthur James Wilson as a director (2 pages) |
9 May 2013 | Appointment of Mr Murray Arthur James Wilson as a director (2 pages) |
23 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
26 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
19 January 2012 | Accounts for a dormant company made up to 24 May 2010 (6 pages) |
19 January 2012 | Accounts for a dormant company made up to 24 May 2010 (6 pages) |
19 October 2011 | Current accounting period shortened from 31 March 2011 to 31 May 2010 (1 page) |
19 October 2011 | Current accounting period shortened from 31 March 2011 to 31 May 2010 (1 page) |
12 April 2011 | Termination of appointment of Roger Pickles as a director (2 pages) |
12 April 2011 | Termination of appointment of Roger Pickles as a director (2 pages) |
9 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (7 pages) |
9 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (7 pages) |
9 November 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
9 November 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
25 February 2010 | Incorporation (25 pages) |
25 February 2010 | Incorporation (25 pages) |