Barras
Kirkby Stephen
Cumbria
CA17 4DS
Director Name | Mrs Wilhelmina Joyce Lane |
---|---|
Date of Birth | June 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(50 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 20 August 1998) |
Role | Company Director |
Correspondence Address | 485 Grove Street Apartment 15d Worcester Massachusetts 01605 Foreign |
Director Name | Mr Philip Gordon Porter |
---|---|
Date of Birth | September 1919 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(50 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 October 1994) |
Role | Company Director |
Correspondence Address | 26 Blackpool Old Road Poulton Le Fylde Lancashire FY6 7DH |
Secretary Name | Mr Philip Gordon Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(50 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 October 1994) |
Role | Company Director |
Correspondence Address | 26 Blackpool Old Road Poulton Le Fylde Lancashire FY6 7DH |
Secretary Name | Mrs Daphne Ann Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1994(53 years, 5 months after company formation) |
Appointment Duration | 19 years, 12 months (resigned 10 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swinstone House Barras Kirkby Stephen Cumbria |
Director Name | Mrs Daphne Ann Lane |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(54 years, 10 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 10 October 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Swinstone House Barras Kirkby Stephen Cumbria |
Director Name | Mr Vincent Gavin Blaeford |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(59 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 04 February 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Cottage Demesnes Barnard Castle County Durham DL12 8PD |
Secretary Name | Mrs Brenda Mary Kearton |
---|---|
Status | Resigned |
Appointed | 11 December 2014(73 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 04 February 2015) |
Role | Company Director |
Correspondence Address | Tees View The Lendings Barnard Castle County Durham DL12 9AB |
Registered Address | Parsonage Chambers 3 The Parsonage Chambers Manchester M3 2HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
15.2k at £1 | Mrs D.a. Lane 50.50% Ordinary |
---|---|
1.1k at £1 | D.j. Walker 3.75% Ordinary |
1.1k at £1 | R. Walker 3.75% Ordinary |
7.5k at £1 | Mrs H.m. Shuster 25.00% Ordinary |
5.1k at £1 | S. Franks 17.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £467,585 |
Cash | £572,379 |
Current Liabilities | £104,794 |
Latest Accounts | 12 January 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 12 January |
31 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 October 2015 | Final Gazette dissolved following liquidation (1 page) |
31 October 2015 | Final Gazette dissolved following liquidation (1 page) |
21 August 2015 | Termination of appointment of Vincent Gavin Blaeford as a director on 4 February 2015 (1 page) |
21 August 2015 | Termination of appointment of Brenda Mary Kearton as a secretary on 4 February 2015 (1 page) |
21 August 2015 | Termination of appointment of Vincent Gavin Blaeford as a director on 4 February 2015 (1 page) |
21 August 2015 | Termination of appointment of Brenda Mary Kearton as a secretary on 4 February 2015 (1 page) |
21 August 2015 | Termination of appointment of Vincent Gavin Blaeford as a director on 4 February 2015 (1 page) |
21 August 2015 | Termination of appointment of Brenda Mary Kearton as a secretary on 4 February 2015 (1 page) |
31 July 2015 | Return of final meeting in a members' voluntary winding up (4 pages) |
31 July 2015 | Return of final meeting in a members' voluntary winding up (4 pages) |
17 February 2015 | Registered office address changed from 101 Galgate Barnard Castle County Durham DL12 8ES to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 17 February 2015 (2 pages) |
17 February 2015 | Registered office address changed from 101 Galgate Barnard Castle County Durham DL12 8ES to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 17 February 2015 (2 pages) |
13 February 2015 | Declaration of solvency (3 pages) |
13 February 2015 | Appointment of a voluntary liquidator (1 page) |
13 February 2015 | Declaration of solvency (3 pages) |
13 February 2015 | Appointment of a voluntary liquidator (1 page) |
13 February 2015 | Resolutions
|
17 January 2015 | Total exemption small company accounts made up to 12 January 2015 (6 pages) |
17 January 2015 | Total exemption small company accounts made up to 12 January 2015 (6 pages) |
12 January 2015 | Previous accounting period shortened from 31 May 2015 to 12 January 2015 (1 page) |
12 January 2015 | Previous accounting period shortened from 31 May 2015 to 12 January 2015 (1 page) |
11 December 2014 | Appointment of Mrs Brenda Mary Kearton as a secretary on 11 December 2014 (2 pages) |
11 December 2014 | Appointment of Mrs Brenda Mary Kearton as a secretary on 11 December 2014 (2 pages) |
4 December 2014 | Satisfaction of charge 2 in full (1 page) |
4 December 2014 | Satisfaction of charge 2 in full (1 page) |
10 October 2014 | Termination of appointment of Daphne Ann Lane as a director on 10 October 2014 (1 page) |
10 October 2014 | Termination of appointment of Daphne Ann Lane as a secretary on 10 October 2014 (1 page) |
10 October 2014 | Termination of appointment of Daphne Ann Lane as a director on 10 October 2014 (1 page) |
10 October 2014 | Termination of appointment of Daphne Ann Lane as a secretary on 10 October 2014 (1 page) |
12 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
8 August 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
19 June 2014 | Registered office address changed from 41 Galgate Barnard Castle County Durham DL12 8EJ on 19 June 2014 (1 page) |
19 June 2014 | Registered office address changed from 41 Galgate Barnard Castle County Durham DL12 8EJ on 19 June 2014 (1 page) |
21 October 2013 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
19 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
2 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
20 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
15 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (6 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
13 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Director's details changed for Daphne Ann Lane on 12 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Daphne Ann Lane on 12 August 2010 (2 pages) |
13 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
13 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
2 September 2008 | Return made up to 15/08/08; full list of members (5 pages) |
2 September 2008 | Return made up to 15/08/08; full list of members (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
29 August 2007 | Return made up to 15/08/07; no change of members (7 pages) |
29 August 2007 | Return made up to 15/08/07; no change of members (7 pages) |
22 August 2006 | Return made up to 15/08/06; full list of members (8 pages) |
22 August 2006 | Return made up to 15/08/06; full list of members (8 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
24 August 2005 | Return made up to 15/08/05; full list of members (8 pages) |
24 August 2005 | Return made up to 15/08/05; full list of members (8 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
20 August 2004 | Return made up to 15/08/04; full list of members (8 pages) |
20 August 2004 | Return made up to 15/08/04; full list of members (8 pages) |
11 November 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
11 November 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
15 August 2003 | Return made up to 15/08/03; full list of members (8 pages) |
15 August 2003 | Return made up to 15/08/03; full list of members (8 pages) |
9 April 2003 | Registered office changed on 09/04/03 from: swinstone house barras kirkby stephen cumbria CA17 4DJ (1 page) |
9 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
9 April 2003 | Registered office changed on 09/04/03 from: swinstone house barras kirkby stephen cumbria CA17 4DJ (1 page) |
9 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
30 August 2002 | Return made up to 15/08/02; full list of members (8 pages) |
30 August 2002 | Return made up to 15/08/02; full list of members (8 pages) |
21 February 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
21 February 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
9 October 2001 | Return made up to 15/08/01; full list of members
|
9 October 2001 | Return made up to 15/08/01; full list of members
|
18 September 2000 | Accounts for a small company made up to 31 May 2000 (3 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | Accounts for a small company made up to 31 May 2000 (3 pages) |
18 September 2000 | New director appointed (2 pages) |
23 August 2000 | Return made up to 15/08/00; full list of members (7 pages) |
23 August 2000 | Return made up to 15/08/00; full list of members (7 pages) |
26 August 1999 | Return made up to 15/08/99; full list of members
|
26 August 1999 | Return made up to 15/08/99; full list of members
|
13 July 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
13 July 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
11 August 1998 | Return made up to 15/08/98; no change of members (4 pages) |
11 August 1998 | Return made up to 15/08/98; no change of members (4 pages) |
29 July 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
29 July 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
29 August 1997 | Return made up to 15/08/97; full list of members (6 pages) |
29 August 1997 | Return made up to 15/08/97; full list of members (6 pages) |
8 July 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
8 July 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
9 August 1996 | Return made up to 15/08/96; no change of members
|
9 August 1996 | Return made up to 15/08/96; no change of members
|
21 June 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
21 June 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
1 April 1996 | New director appointed (1 page) |
1 April 1996 | New director appointed (1 page) |
26 October 1995 | Full accounts made up to 31 May 1995 (5 pages) |
26 October 1995 | Full accounts made up to 31 May 1995 (5 pages) |
16 October 1995 | Registered office changed on 16/10/95 from: 295/297 church street blackpool lancashire FY1 3PJ (1 page) |
16 October 1995 | Registered office changed on 16/10/95 from: 295/297 church street blackpool lancashire FY1 3PJ (1 page) |
11 August 1995 | New secretary appointed (2 pages) |
11 August 1995 | Return made up to 15/08/95; full list of members
|
11 August 1995 | New secretary appointed (2 pages) |
11 August 1995 | Return made up to 15/08/95; full list of members
|
12 May 1941 | Incorporation (14 pages) |
12 May 1941 | Incorporation (14 pages) |