Crag Bank
Carnforth
Lancashire
LA5 9TS
Director Name | Michael Seage |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(59 years, 9 months after company formation) |
Appointment Duration | 9 years, 12 months (closed 29 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Camborne Avenue Carnforth Lancashire LA5 9TS |
Secretary Name | Michael Seage |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(59 years, 9 months after company formation) |
Appointment Duration | 9 years, 12 months (closed 29 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Camborne Avenue Carnforth Lancashire LA5 9TS |
Director Name | Stuart John Dixon |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(45 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 February 2006) |
Role | Printer |
Correspondence Address | 39 Haws Avenue Carnforth Lancashire LA5 9DH |
Director Name | Christine Margaret Slack |
---|---|
Date of Birth | June 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(45 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 February 2006) |
Role | Secretary |
Correspondence Address | Stonecroft Hillcrest Avenue Bolton Le Sands Carnforth Lancashire LA5 8JX |
Secretary Name | Christine Margaret Slack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(45 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 February 2006) |
Role | Company Director |
Correspondence Address | Stonecroft Hillcrest Avenue Bolton Le Sands Carnforth Lancashire LA5 8JX |
Website | www.mayohpress.co.uk |
---|
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1.6k at £1 | Christine Margaret Slack 46.98% Ordinary B |
---|---|
1.6k at £1 | Stuart John Dixon 46.98% Ordinary A |
100 at £1 | Michael Seage 3.02% Ordinary C |
100 at £1 | Paul Ellwood 3.02% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £140,692 |
Cash | £4,091 |
Current Liabilities | £126,410 |
Latest Accounts | 30 April 2011 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 January 2016 | Final Gazette dissolved following liquidation (1 page) |
29 January 2016 | Final Gazette dissolved following liquidation (1 page) |
29 October 2015 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
29 October 2015 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
16 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 June 2015 | Court order INSOLVENCY:court order - replacement of liquidator (14 pages) |
16 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 June 2015 | Court order INSOLVENCY:court order - replacement of liquidator (14 pages) |
15 June 2015 | Appointment of a voluntary liquidator (1 page) |
15 June 2015 | Court order INSOLVENCY:court order - replacement of liquidator (14 pages) |
15 June 2015 | Appointment of a voluntary liquidator (1 page) |
15 June 2015 | Court order INSOLVENCY:court order - replacement of liquidator (14 pages) |
6 November 2014 | Liquidators statement of receipts and payments to 27 September 2014 (19 pages) |
6 November 2014 | Liquidators' statement of receipts and payments to 27 September 2014 (19 pages) |
6 November 2014 | Liquidators' statement of receipts and payments to 27 September 2014 (19 pages) |
6 December 2013 | Registered office address changed from Suite 2 Aue Bore House 19-25 Manchester Road Wilmslow SK9 1BQ on 6 December 2013 (2 pages) |
6 December 2013 | Registered office address changed from Suite 2 Aue Bore House 19-25 Manchester Road Wilmslow SK9 1BQ on 6 December 2013 (2 pages) |
6 December 2013 | Registered office address changed from Suite 2 Aue Bore House 19-25 Manchester Road Wilmslow SK9 1BQ on 6 December 2013 (2 pages) |
26 November 2013 | Liquidators statement of receipts and payments to 27 September 2013 (20 pages) |
26 November 2013 | Liquidators' statement of receipts and payments to 27 September 2013 (20 pages) |
26 November 2013 | Liquidators' statement of receipts and payments to 27 September 2013 (20 pages) |
10 October 2012 | Statement of affairs with form 4.19 (11 pages) |
10 October 2012 | Appointment of a voluntary liquidator (1 page) |
10 October 2012 | Resolutions
|
10 October 2012 | Statement of affairs with form 4.19 (11 pages) |
10 October 2012 | Appointment of a voluntary liquidator (1 page) |
10 October 2012 | Resolutions
|
7 September 2012 | Registered office address changed from Preston St Carnforth Lancs LA5 9BY on 7 September 2012 (2 pages) |
7 September 2012 | Registered office address changed from Preston St Carnforth Lancs LA5 9BY on 7 September 2012 (2 pages) |
7 September 2012 | Registered office address changed from Preston St Carnforth Lancs LA5 9BY on 7 September 2012 (2 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
19 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders Statement of capital on 2011-10-19
|
19 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders Statement of capital on 2011-10-19
|
13 December 2010 | Total exemption small company accounts made up to 30 April 2010 (9 pages) |
13 December 2010 | Total exemption small company accounts made up to 30 April 2010 (9 pages) |
9 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
24 December 2009 | Total exemption small company accounts made up to 30 April 2009 (9 pages) |
24 December 2009 | Total exemption small company accounts made up to 30 April 2009 (9 pages) |
27 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (7 pages) |
27 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (7 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (10 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (10 pages) |
29 January 2009 | Return made up to 16/10/08; full list of members (4 pages) |
29 January 2009 | Return made up to 16/10/08; full list of members (4 pages) |
12 December 2008 | Location of register of members (1 page) |
12 December 2008 | Location of register of members (1 page) |
6 December 2007 | Return made up to 16/10/07; full list of members (3 pages) |
6 December 2007 | Return made up to 16/10/07; full list of members (3 pages) |
27 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
27 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
1 December 2006 | Return made up to 16/10/06; full list of members (3 pages) |
1 December 2006 | Return made up to 16/10/06; full list of members (3 pages) |
12 May 2006 | Resolutions
|
12 May 2006 | Resolutions
|
23 February 2006 | New secretary appointed;new director appointed (2 pages) |
23 February 2006 | New secretary appointed;new director appointed (2 pages) |
14 February 2006 | Secretary resigned;director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | Ad 20/01/06--------- £ si [email protected]=100 £ ic 3210/3310 (2 pages) |
14 February 2006 | Secretary resigned;director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | Ad 20/01/06--------- £ si [email protected]=100 £ ic 3210/3310 (2 pages) |
19 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
19 December 2005 | Return made up to 16/10/05; full list of members (7 pages) |
19 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
19 December 2005 | Return made up to 16/10/05; full list of members (7 pages) |
15 November 2005 | Ad 20/07/05--------- £ si [email protected]=100 £ ic 3110/3210 (2 pages) |
15 November 2005 | Ad 20/07/05--------- £ si [email protected]=100 £ ic 3110/3210 (2 pages) |
25 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
25 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
25 October 2004 | Return made up to 16/10/04; full list of members (7 pages) |
25 October 2004 | Return made up to 16/10/04; full list of members (7 pages) |
20 November 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
20 November 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
22 October 2003 | Return made up to 16/10/03; full list of members (7 pages) |
22 October 2003 | Return made up to 16/10/03; full list of members (7 pages) |
14 January 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
14 January 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
1 November 2002 | Return made up to 16/10/02; full list of members (7 pages) |
1 November 2002 | Return made up to 16/10/02; full list of members (7 pages) |
9 November 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
9 November 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
22 October 2001 | Return made up to 16/10/01; full list of members (6 pages) |
22 October 2001 | Return made up to 16/10/01; full list of members (6 pages) |
25 July 2001 | Particulars of mortgage/charge (3 pages) |
25 July 2001 | Particulars of mortgage/charge (3 pages) |
29 December 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
29 December 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
23 October 2000 | Return made up to 16/10/00; full list of members (6 pages) |
23 October 2000 | Return made up to 16/10/00; full list of members (6 pages) |
20 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
20 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
21 October 1999 | Return made up to 16/10/99; full list of members (6 pages) |
21 October 1999 | Return made up to 16/10/99; full list of members (6 pages) |
18 December 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
18 December 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
27 October 1998 | Return made up to 16/10/98; full list of members (6 pages) |
27 October 1998 | Return made up to 16/10/98; full list of members (6 pages) |
11 February 1998 | Amended accounts made up to 30 April 1997 (6 pages) |
11 February 1998 | Amended accounts made up to 30 April 1997 (6 pages) |
7 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
7 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
21 October 1997 | Return made up to 16/10/97; no change of members (4 pages) |
21 October 1997 | Return made up to 16/10/97; no change of members (4 pages) |
22 October 1996 | Return made up to 16/10/96; full list of members (6 pages) |
22 October 1996 | Return made up to 16/10/96; full list of members (6 pages) |
17 September 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
17 September 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
24 October 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
24 October 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
18 October 1995 | Return made up to 16/10/95; no change of members (4 pages) |
18 October 1995 | Return made up to 16/10/95; no change of members (4 pages) |
3 September 1993 | New secretary appointed (2 pages) |
3 September 1993 | New secretary appointed (2 pages) |
17 June 1983 | Allotment of shares (2 pages) |
17 June 1983 | Allotment of shares (2 pages) |
30 October 1975 | New secretary appointed (2 pages) |
30 October 1975 | New secretary appointed (2 pages) |
23 April 1946 | Incorporation (14 pages) |
23 April 1946 | Incorporation (14 pages) |