West Park
Lytham
Lancashire
FY8 4RT
Director Name | Robert James Geddes |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2002(74 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 29 February 2016) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Chapel House Sudbury Lane Longworth Abingdon Oxfordshire OX13 5EL |
Secretary Name | Robert James Geddes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 2002(74 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 29 February 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA |
Director Name | Bruce Geddes |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(63 years, 11 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 19 May 2009) |
Role | Chartered Accountant |
Correspondence Address | 14 Kintour Road Ansdell Lytham St Annes Lancashire FY8 4AE |
Director Name | David Harrison |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(63 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 13 May 2002) |
Role | Solicitor |
Correspondence Address | Swillbrook Cottage Rosemary Lane Bartle Preston Lancashire PR4 0HB |
Secretary Name | David Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(63 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 13 May 2002) |
Role | Company Director |
Correspondence Address | Swillbrook Cottage Rosemary Lane Bartle Preston Lancashire PR4 0HB |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
10k at £1 | Motor Holdings (Manchester) LTD 99.99% Ordinary |
---|---|
1 at £1 | Margaret Geddes 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £566,840 |
Cash | £452,986 |
Current Liabilities | £91,202 |
Latest Accounts | 31 May 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
29 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 February 2016 | Final Gazette dissolved following liquidation (1 page) |
30 November 2015 | Return of final meeting in a members' voluntary winding up (10 pages) |
3 July 2015 | Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 3 July 2015 (2 pages) |
3 July 2015 | Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 3 July 2015 (2 pages) |
14 October 2014 | Registered office address changed from Chapel House Sudbury Lane Longworth Abingdon Oxfordshire OX13 5EL to Hollins Mount Hollins Lane Bury Lancashire BL9 8DG on 14 October 2014 (2 pages) |
13 October 2014 | Declaration of solvency (4 pages) |
13 October 2014 | Declaration of solvency (3 pages) |
13 October 2014 | Appointment of a voluntary liquidator (2 pages) |
29 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
18 August 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
24 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
13 August 2013 | Secretary's details changed for Robert James Geddes on 5 August 2013 (1 page) |
13 August 2013 | Director's details changed for Robert James Geddes on 5 August 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Robert James Geddes on 5 August 2013 (1 page) |
13 August 2013 | Registered office address changed from 5 Ribblesdale Place Preston Lancashire PR1 8BZ England on 13 August 2013 (1 page) |
13 August 2013 | Director's details changed for Robert James Geddes on 5 August 2013 (2 pages) |
22 July 2013 | Registered office address changed from the Finches Collaroy Road Cold Ash Thatcham Berkshire RG18 9PE United Kingdom on 22 July 2013 (1 page) |
7 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
8 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
23 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Director's details changed for Margaret Geddes on 20 September 2010 (2 pages) |
18 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
12 October 2009 | Registered office address changed from 14 Kintour Road Ansdell Lytham Lancashire FY8 4AE on 12 October 2009 (1 page) |
21 September 2009 | Return made up to 20/09/09; full list of members (4 pages) |
21 September 2009 | Appointment terminated director bruce geddes (1 page) |
10 August 2009 | Accounting reference date shortened from 31/08/2009 to 31/05/2009 (1 page) |
16 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
22 September 2008 | Return made up to 20/09/08; full list of members (4 pages) |
22 September 2008 | Director and secretary's change of particulars / robert geddes / 01/09/2008 (1 page) |
21 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
21 September 2007 | Return made up to 20/09/07; full list of members (3 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
21 September 2006 | Return made up to 20/09/06; full list of members (3 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
1 December 2005 | Return made up to 20/09/05; full list of members
|
17 May 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
10 November 2004 | Return made up to 20/09/04; full list of members
|
13 May 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
2 October 2003 | Return made up to 20/09/03; full list of members (7 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
1 October 2002 | Return made up to 20/09/02; full list of members (7 pages) |
20 May 2002 | Secretary resigned;director resigned (1 page) |
20 May 2002 | New secretary appointed;new director appointed (2 pages) |
20 May 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
28 September 2001 | Return made up to 20/09/01; full list of members (7 pages) |
5 April 2001 | Accounts for a small company made up to 31 August 2000 (3 pages) |
4 October 2000 | Return made up to 20/09/00; full list of members (7 pages) |
30 March 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
17 September 1999 | Return made up to 20/09/99; full list of members (8 pages) |
29 April 1999 | Accounts for a small company made up to 31 August 1998 (3 pages) |
2 October 1998 | Return made up to 20/09/98; no change of members (6 pages) |
24 June 1998 | Accounts for a small company made up to 31 August 1997 (3 pages) |
30 September 1997 | Return made up to 20/09/97; full list of members (8 pages) |
25 July 1997 | Secretary's particulars changed (1 page) |
16 May 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
17 October 1996 | Return made up to 20/09/96; full list of members (8 pages) |
21 June 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
13 October 1995 | Return made up to 20/09/95; full list of members (10 pages) |
9 May 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
26 October 1927 | Certificate of incorporation (1 page) |