Field Broughton
Grange Over Sands
Cumbria
LA11 6HR
Secretary Name | Mr Mark Etherington |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1992(42 years, 5 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brindavan 148a Wheatley Lane Road Barrowford Nelson Lancashire BB9 6QQ |
Director Name | Mr Mark Etherington |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1994(44 years, 5 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brindavan 148a Wheatley Lane Road Barrowford Nelson Lancashire BB9 6QQ |
Director Name | Doreen Etherington |
---|---|
Date of Birth | May 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(42 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 05 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lakeland Flat Waterhead Ambleside Cumbria LA22 0ET |
Director Name | Mrs Susan Barber |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(43 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months (resigned 05 April 2008) |
Role | Directo |
Country of Residence | United Kingdom |
Correspondence Address | Oaklands 64 Sandy Lane Whirley Macclesfield Cheshire SK10 4RJ |
Registered Address | 3 Hardman Street Spinningfields Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2008 |
---|---|
Net Worth | £189,884 |
Cash | £42,095 |
Current Liabilities | £524,084 |
Latest Accounts | 31 August 2008 (14 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
Next Return Due | 14 January 2017 (overdue) |
---|
2 June 2015 | Restoration by order of the court (4 pages) |
---|---|
2 June 2015 | Restoration by order of the court (4 pages) |
31 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | Restoration by order of the court (3 pages) |
2 October 2012 | Restoration by order of the court (3 pages) |
30 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 April 2012 | Final Gazette dissolved following liquidation (1 page) |
30 April 2012 | Final Gazette dissolved following liquidation (1 page) |
31 January 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 January 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 September 2011 | Liquidators statement of receipts and payments to 6 August 2011 (8 pages) |
1 September 2011 | Liquidators statement of receipts and payments to 6 August 2011 (8 pages) |
1 September 2011 | Liquidators' statement of receipts and payments to 6 August 2011 (8 pages) |
1 September 2011 | Liquidators' statement of receipts and payments to 6 August 2011 (8 pages) |
28 February 2011 | Liquidators statement of receipts and payments to 6 February 2011 (5 pages) |
28 February 2011 | Liquidators statement of receipts and payments to 6 February 2011 (5 pages) |
28 February 2011 | Liquidators' statement of receipts and payments to 6 February 2011 (5 pages) |
28 February 2011 | Liquidators' statement of receipts and payments to 6 February 2011 (5 pages) |
25 August 2010 | Liquidators statement of receipts and payments to 6 August 2010 (8 pages) |
25 August 2010 | Liquidators statement of receipts and payments to 6 August 2010 (8 pages) |
25 August 2010 | Liquidators' statement of receipts and payments to 6 August 2010 (8 pages) |
25 August 2010 | Liquidators' statement of receipts and payments to 6 August 2010 (8 pages) |
27 November 2009 | Registered office address changed from Pkf (Uk) Llp Sovereign House Queen Street Manchester M2 5HR on 27 November 2009 (1 page) |
27 November 2009 | Registered office address changed from Pkf (Uk) Llp Sovereign House Queen Street Manchester M2 5HR on 27 November 2009 (1 page) |
17 August 2009 | Statement of affairs with form 4.19 (11 pages) |
17 August 2009 | Appointment of a voluntary liquidator (1 page) |
17 August 2009 | Resolutions
|
17 August 2009 | Statement of affairs with form 4.19 (11 pages) |
17 August 2009 | Appointment of a voluntary liquidator (1 page) |
17 August 2009 | Resolutions
|
3 August 2009 | Registered office changed on 03/08/2009 from wyatt morris golland & co park house 200 drake street rochdale lancashire OL16 1PJ (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from wyatt morris golland & co park house 200 drake street rochdale lancashire OL16 1PJ (1 page) |
14 May 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
7 March 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
7 March 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
7 March 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
7 March 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (13 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (13 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
16 May 2008 | Appointment terminated director susan barber (1 page) |
16 May 2008 | Appointment terminated director doreen etherington (1 page) |
16 May 2008 | Appointment terminated director susan barber (1 page) |
16 May 2008 | Appointment terminated director doreen etherington (1 page) |
14 February 2008 | Return made up to 31/12/07; full list of members (9 pages) |
14 February 2008 | Return made up to 31/12/07; full list of members (9 pages) |
24 September 2007 | Registered office changed on 24/09/07 from: c/o uhy hacker young st james building 79 oxford street manchester M1 6HT (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: c/o uhy hacker young st james building 79 oxford street manchester M1 6HT (1 page) |
17 April 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (14 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (14 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
2 February 2006 | Return made up to 31/12/05; full list of members (14 pages) |
2 February 2006 | Return made up to 31/12/05; full list of members (14 pages) |
19 April 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
19 April 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
3 February 2005 | Return made up to 31/12/04; full list of members
|
3 February 2005 | Return made up to 31/12/04; full list of members
|
22 January 2005 | Particulars of mortgage/charge (3 pages) |
22 January 2005 | Particulars of mortgage/charge (3 pages) |
22 January 2005 | Particulars of mortgage/charge (3 pages) |
22 January 2005 | Particulars of mortgage/charge (3 pages) |
14 April 2004 | Accounts for a medium company made up to 31 August 2003 (18 pages) |
14 April 2004 | Accounts for a medium company made up to 31 August 2003 (18 pages) |
18 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 2004 | Return made up to 31/12/03; full list of members (14 pages) |
3 February 2004 | Return made up to 31/12/03; full list of members (14 pages) |
7 March 2003 | Accounts for a medium company made up to 31 August 2002 (19 pages) |
7 March 2003 | Accounts for a medium company made up to 31 August 2002 (19 pages) |
25 February 2003 | Return made up to 31/12/02; full list of members (14 pages) |
25 February 2003 | Return made up to 31/12/02; full list of members (14 pages) |
5 April 2002 | Full accounts made up to 31 August 2001 (17 pages) |
5 April 2002 | Full accounts made up to 31 August 2001 (17 pages) |
25 March 2002 | Return made up to 31/12/01; full list of members (13 pages) |
25 March 2002 | Return made up to 31/12/01; full list of members (13 pages) |
25 October 2001 | Particulars of mortgage/charge (3 pages) |
25 October 2001 | Particulars of mortgage/charge (3 pages) |
21 May 2001 | Accounts for a medium company made up to 31 August 2000 (18 pages) |
21 May 2001 | Accounts for a medium company made up to 31 August 2000 (18 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members
|
16 January 2001 | Return made up to 31/12/00; full list of members
|
11 September 2000 | Registered office changed on 11/09/00 from: st james building 65/89 oxford street manchster lancashire M1 6HT (1 page) |
11 September 2000 | Registered office changed on 11/09/00 from: st james building 65/89 oxford street manchster lancashire M1 6HT (1 page) |
3 July 2000 | Accounts for a medium company made up to 31 August 1999 (17 pages) |
3 July 2000 | Accounts for a medium company made up to 31 August 1999 (17 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members (12 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members (12 pages) |
10 May 1999 | Accounts for a medium company made up to 31 August 1998 (20 pages) |
10 May 1999 | Director's particulars changed (1 page) |
10 May 1999 | Accounts for a medium company made up to 31 August 1998 (20 pages) |
10 May 1999 | Director's particulars changed (1 page) |
20 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 June 1998 | Accounts for a medium company made up to 31 August 1997 (19 pages) |
26 June 1998 | Accounts for a medium company made up to 31 August 1997 (19 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members (9 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members (9 pages) |
30 May 1997 | Full accounts made up to 31 August 1996 (19 pages) |
30 May 1997 | Full accounts made up to 31 August 1996 (19 pages) |
25 February 1997 | Return made up to 31/12/96; no change of members (5 pages) |
25 February 1997 | Return made up to 31/12/96; no change of members (5 pages) |
27 June 1996 | Registered office changed on 27/06/96 from: railway iron works castleton rochdale OL11 2XB (1 page) |
27 June 1996 | Registered office changed on 27/06/96 from: railway iron works castleton rochdale OL11 2XB (1 page) |
26 June 1996 | Full accounts made up to 31 August 1995 (16 pages) |
26 June 1996 | Full accounts made up to 31 August 1995 (16 pages) |
24 May 1996 | Return made up to 31/12/95; no change of members (5 pages) |
24 May 1996 | Return made up to 31/12/95; no change of members (5 pages) |
4 July 1995 | Return made up to 31/12/94; full list of members; amend (24 pages) |
4 July 1995 | Return made up to 31/12/94; full list of members; amend (24 pages) |
3 July 1995 | Full accounts made up to 31 August 1994 (14 pages) |
3 July 1995 | Full accounts made up to 31 August 1994 (14 pages) |
21 April 1995 | Return made up to 31/12/94; no change of members (12 pages) |
21 April 1995 | Return made up to 31/12/94; no change of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (125 pages) |
22 May 1975 | Share capital (2 pages) |
22 May 1975 | Share capital (2 pages) |
4 April 1975 | Memorandum and Articles of Association (38 pages) |
4 April 1975 | Memorandum and Articles of Association (38 pages) |
9 November 1950 | Allotment of shares (2 pages) |
9 November 1950 | Allotment of shares (2 pages) |
10 August 1950 | Incorporation (41 pages) |
10 August 1950 | Incorporation (41 pages) |