Nateby
Garstang
Lancashire
PR3 0JL
Secretary Name | Mrs Fiona Gillian Horrobin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 1995(21 years, 6 months after company formation) |
Appointment Duration | 24 years, 6 months (closed 01 July 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Croston Barn House Croston Barn Lane Nateby Preston PR3 0JL |
Director Name | Margaret Joan Loveday Horrobin |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(18 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 14 January 1994) |
Role | Housewife |
Correspondence Address | Inglewood Cove Road Silverdale Carnforth Lancashire LA5 0SQ |
Secretary Name | Margaret Joan Loveday Horrobin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(18 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 14 January 1994) |
Role | Company Director |
Correspondence Address | Inglewood Cove Road Silverdale Carnforth Lancashire LA5 0SQ |
Registered Address | Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Fiona Gillian Horrobin 50.00% Ordinary |
---|---|
50 at £1 | Mr P.j. Horrobin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £209,744 |
Current Liabilities | £32,349 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
16 July 1998 | Delivered on: 6 August 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or the christian trust to the chargee on any account whatsoever. Particulars: 38 market street carnforth lancaster lancashire. Outstanding |
---|---|
16 July 1998 | Delivered on: 6 August 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or the christian trust to the chargee on any account whatsoever. Particulars: 40 market street carnforth lancaster lancashire. Outstanding |
16 July 1998 | Delivered on: 6 August 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or the christian trust to the chargee on any account whatsoever. Particulars: 42 market street carnforth lancaster lancashire. Outstanding |
27 July 1981 | Delivered on: 30 July 1981 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 42 market street, carnforth lancaster. Outstanding |
16 January 1979 | Delivered on: 26 January 1979 Persons entitled: Lloyds Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 38 market street carnforth lancs. Outstanding |
15 December 1978 | Delivered on: 4 January 1979 Persons entitled: Lloyds Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 40, market st, carnforth lancs. Outstanding |
2 February 1978 | Delivered on: 8 February 1978 Persons entitled: Lloyds Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and and assets present and future including goodwill uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
11 March 1987 | Delivered on: 12 March 1987 Satisfied on: 14 October 1992 Persons entitled: Lloyds Bowmaker Limited Classification: Legal charge Secured details: £20,000 and all other moneys due or to become due from the company to the chargee. Particulars: F/H land and buildings k/a 38/42 market st, carnforth, lancashire. Fully Satisfied |
1 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 April 2019 | Return of final meeting in a members' voluntary winding up (16 pages) |
1 September 2018 | Liquidators' statement of receipts and payments to 25 June 2018 (14 pages) |
17 July 2017 | Registered office address changed from Fleet House New Road Lancaster LA1 1EZ to Ship Canal House 98 King Street Manchester M2 4WU on 17 July 2017 (2 pages) |
17 July 2017 | Registered office address changed from Fleet House New Road Lancaster LA1 1EZ to Ship Canal House 98 King Street Manchester M2 4WU on 17 July 2017 (2 pages) |
10 July 2017 | Resolutions
|
10 July 2017 | Appointment of a voluntary liquidator (1 page) |
10 July 2017 | Declaration of solvency (5 pages) |
10 July 2017 | Declaration of solvency (5 pages) |
10 July 2017 | Appointment of a voluntary liquidator (1 page) |
10 July 2017 | Resolutions
|
22 May 2017 | Satisfaction of charge 4 in full (1 page) |
22 May 2017 | Satisfaction of charge 2 in full (1 page) |
22 May 2017 | Satisfaction of charge 1 in full (1 page) |
22 May 2017 | Satisfaction of charge 3 in full (1 page) |
22 May 2017 | Satisfaction of charge 4 in full (1 page) |
22 May 2017 | Satisfaction of charge 2 in full (1 page) |
22 May 2017 | Satisfaction of charge 3 in full (1 page) |
22 May 2017 | Satisfaction of charge 1 in full (1 page) |
6 March 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
18 November 2016 | Satisfaction of charge 7 in full (1 page) |
18 November 2016 | Satisfaction of charge 6 in full (1 page) |
18 November 2016 | Satisfaction of charge 8 in full (1 page) |
18 November 2016 | Satisfaction of charge 7 in full (1 page) |
18 November 2016 | Satisfaction of charge 8 in full (1 page) |
18 November 2016 | Satisfaction of charge 6 in full (1 page) |
13 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
5 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
16 November 2015 | Current accounting period extended from 30 November 2015 to 31 May 2016 (1 page) |
16 November 2015 | Current accounting period extended from 30 November 2015 to 31 May 2016 (1 page) |
15 July 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
15 July 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
17 July 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
17 July 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
27 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
1 July 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
25 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
20 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
15 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
27 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
19 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
4 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
4 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
22 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
22 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
12 August 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
12 August 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
29 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
29 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
19 February 2007 | Return made up to 29/12/06; full list of members (2 pages) |
19 February 2007 | Return made up to 29/12/06; full list of members (2 pages) |
21 August 2006 | Accounting reference date extended from 31/08/06 to 30/11/06 (1 page) |
21 August 2006 | Accounting reference date extended from 31/08/06 to 30/11/06 (1 page) |
21 March 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
17 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
17 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
11 February 2005 | Return made up to 29/12/04; full list of members (6 pages) |
11 February 2005 | Return made up to 29/12/04; full list of members (6 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
28 January 2004 | Amended accounts made up to 31 August 2002 (4 pages) |
28 January 2004 | Amended accounts made up to 31 August 2002 (4 pages) |
22 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
22 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
14 June 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
14 June 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
7 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
7 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
27 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
27 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
4 January 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
4 January 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
30 July 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
30 July 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
15 March 2001 | Accounting reference date shortened from 31/07/01 to 31/08/00 (1 page) |
15 March 2001 | Accounting reference date shortened from 31/07/01 to 31/08/00 (1 page) |
12 February 2001 | Return made up to 29/12/00; full list of members (6 pages) |
12 February 2001 | Return made up to 29/12/00; full list of members (6 pages) |
25 October 2000 | Accounts for a small company made up to 31 July 2000 (4 pages) |
25 October 2000 | Accounts for a small company made up to 31 July 2000 (4 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
1 February 2000 | Return made up to 29/12/99; full list of members
|
1 February 2000 | Return made up to 29/12/99; full list of members
|
12 May 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
12 May 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
24 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
24 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
3 June 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
3 June 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
13 January 1998 | Return made up to 29/12/97; full list of members
|
13 January 1998 | Return made up to 29/12/97; full list of members
|
16 April 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
16 April 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
13 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
13 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
19 January 1996 | Return made up to 29/12/95; no change of members
|
19 January 1996 | Return made up to 29/12/95; no change of members
|
16 January 1996 | Accounting reference date extended from 31/01 to 31/07 (1 page) |
16 January 1996 | Accounting reference date extended from 31/01 to 31/07 (1 page) |
27 September 1995 | Accounts for a small company made up to 31 January 1995 (4 pages) |
27 September 1995 | Accounts for a small company made up to 31 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
15 October 1992 | Company name changed\certificate issued on 15/10/92 (2 pages) |
15 October 1992 | Company name changed\certificate issued on 15/10/92 (2 pages) |