Lodge Lane Singleton
Poulton Le Fylde
Lancashire
FY6 8LJ
Secretary Name | Mr Ian Philip Atkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1992(65 years after company formation) |
Appointment Duration | 24 years (closed 29 March 2016) |
Role | Chartered Accountant |
Country of Residence | GBR |
Correspondence Address | 11 Barnfield Manor Lodge Lane Singleton Poulton Le Fylde Lancashire FY6 8LJ |
Director Name | Mrs Margaret Janice Atkinson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2000(73 years, 4 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 29 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Orchard End Barnfield Manor Lodge Lane Singleton Lancashire FY6 8LJ |
Director Name | Mr Andrew Peter Bradbury |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(65 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Birchley Avenue Billinge Wigan Lancashire WN5 7QW |
Director Name | Paul Joseph Clark |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 March 1992(65 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | 15 Hard Lane Dentons Green St Helens Merseyside WA10 6JP |
Director Name | David Thomas French |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(65 years after company formation) |
Appointment Duration | 19 years, 5 months (resigned 24 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Sedbergh Avenue Blackpool FY4 4DF |
Director Name | Mr Robert Edward Hindle |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(65 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Cherry Tree Road North Marton Blackpool Lancashire FY4 4NY |
Director Name | Mr Anthony Ivor McKay Wills |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 March 1992(65 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 May 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 34 Bridgewater Drive Great Glen Leicester Leicestershire LE8 9DX |
Website | www.coronationrock.co.uk |
---|
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | £398,150 |
Cash | £2,426 |
Current Liabilities | £444,327 |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
29 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 March 2016 | Final Gazette dissolved following liquidation (1 page) |
29 December 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
29 December 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
8 January 2015 | Liquidators' statement of receipts and payments to 28 October 2014 (15 pages) |
8 January 2015 | Liquidators statement of receipts and payments to 28 October 2014 (15 pages) |
8 January 2015 | Liquidators' statement of receipts and payments to 28 October 2014 (15 pages) |
3 January 2014 | Liquidators statement of receipts and payments to 28 October 2013 (15 pages) |
3 January 2014 | Liquidators' statement of receipts and payments to 28 October 2013 (15 pages) |
3 January 2014 | Liquidators' statement of receipts and payments to 28 October 2013 (15 pages) |
8 November 2012 | Administrator's progress report to 18 October 2012 (20 pages) |
8 November 2012 | Administrator's progress report to 18 October 2012 (20 pages) |
29 October 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
29 October 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
29 October 2012 | Administrator's progress report to 18 October 2012 (21 pages) |
29 October 2012 | Administrator's progress report to 18 October 2012 (21 pages) |
28 May 2012 | Administrator's progress report to 24 April 2012 (16 pages) |
28 May 2012 | Administrator's progress report to 24 April 2012 (16 pages) |
7 February 2012 | Notice of deemed approval of proposals (3 pages) |
7 February 2012 | Notice of deemed approval of proposals (3 pages) |
28 December 2011 | Statement of administrator's proposal (38 pages) |
28 December 2011 | Statement of administrator's proposal (38 pages) |
2 November 2011 | Registered office address changed from Wellington Point, Amy Johnson Way, Blackpool Business Park Blackpool Lancashire FY4 2RG on 2 November 2011 (2 pages) |
2 November 2011 | Registered office address changed from Wellington Point, Amy Johnson Way, Blackpool Business Park Blackpool Lancashire FY4 2RG on 2 November 2011 (2 pages) |
2 November 2011 | Registered office address changed from Wellington Point, Amy Johnson Way, Blackpool Business Park Blackpool Lancashire FY4 2RG on 2 November 2011 (2 pages) |
1 November 2011 | Appointment of an administrator (1 page) |
1 November 2011 | Appointment of an administrator (1 page) |
19 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
19 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
26 August 2011 | Termination of appointment of David French as a director (1 page) |
26 August 2011 | Termination of appointment of David French as a director (1 page) |
17 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders Statement of capital on 2011-06-17
|
17 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders Statement of capital on 2011-06-17
|
9 March 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
21 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for David Thomas French on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for David Thomas French on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Margaret Janice Atkinson on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Margaret Janice Atkinson on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for David Thomas French on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Margaret Janice Atkinson on 1 January 2010 (2 pages) |
21 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
7 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
7 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
10 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2007 | Return made up to 31/03/07; full list of members (3 pages) |
18 June 2007 | Return made up to 31/03/07; full list of members (3 pages) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Director's particulars changed (1 page) |
1 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
24 August 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
24 August 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
16 May 2006 | Return made up to 31/03/06; full list of members (3 pages) |
16 May 2006 | Return made up to 31/03/06; full list of members (3 pages) |
22 January 2006 | Registered office changed on 22/01/06 from: 11 cherry tree road north marton blackpool FY4 4NY (1 page) |
22 January 2006 | Registered office changed on 22/01/06 from: 11 cherry tree road north marton blackpool FY4 4NY (1 page) |
8 December 2005 | Particulars of mortgage/charge (3 pages) |
8 December 2005 | Particulars of mortgage/charge (3 pages) |
29 October 2005 | Particulars of mortgage/charge (3 pages) |
29 October 2005 | Particulars of mortgage/charge (3 pages) |
20 April 2005 | Return made up to 31/03/05; full list of members
|
20 April 2005 | Return made up to 31/03/05; full list of members
|
11 March 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
11 March 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
10 August 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
10 August 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
20 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
20 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
2 April 2003 | Return made up to 31/03/03; full list of members (9 pages) |
2 April 2003 | Return made up to 31/03/03; full list of members (9 pages) |
24 February 2003 | New director appointed (1 page) |
24 February 2003 | New director appointed (1 page) |
11 February 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
11 February 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
28 March 2002 | Return made up to 31/03/02; full list of members (7 pages) |
28 March 2002 | Return made up to 31/03/02; full list of members (7 pages) |
25 January 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
25 January 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
10 August 2001 | Accounting reference date extended from 30/06/01 to 31/10/01 (1 page) |
10 August 2001 | Accounting reference date extended from 30/06/01 to 31/10/01 (1 page) |
28 March 2001 | Return made up to 31/03/01; full list of members (7 pages) |
28 March 2001 | Return made up to 31/03/01; full list of members (7 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
8 September 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
8 September 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | Director resigned (1 page) |
2 May 2000 | Return made up to 31/03/00; full list of members
|
2 May 2000 | Return made up to 31/03/00; full list of members
|
28 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
22 May 1999 | Return made up to 31/03/99; full list of members (8 pages) |
22 May 1999 | Return made up to 31/03/99; full list of members (8 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
15 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
15 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
6 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
6 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
20 March 1997 | Return made up to 31/03/97; no change of members
|
20 March 1997 | Return made up to 31/03/97; no change of members
|
2 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
26 March 1996 | Return made up to 31/03/96; full list of members (8 pages) |
26 March 1996 | Return made up to 31/03/96; full list of members (8 pages) |
15 January 1996 | Director resigned (2 pages) |
15 January 1996 | Director resigned (2 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
1 May 1995 | Resolutions
|
1 May 1995 | Nc inc already adjusted 29/06/94 (1 page) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
1 May 1995 | Ad 29/06/94--------- £ si 200000@1 (2 pages) |
1 May 1995 | Resolutions
|
1 May 1995 | Ad 29/06/94--------- £ si 200000@1 (2 pages) |
1 May 1995 | Nc inc already adjusted 29/06/94 (1 page) |
29 March 1995 | Return made up to 31/03/95; no change of members (6 pages) |
29 March 1995 | Return made up to 31/03/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |