Battlebarrow
Appleby In Westmorland
Cumbria
CA16 6XT
Secretary Name | Maurice Scarr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2006(25 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 14 February 2013) |
Role | Builder |
Correspondence Address | 17 Park Terrace Kirkby Stephen Cumbria CA17 4SX |
Director Name | Mr Hudson Stewart Gray |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2006(25 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 14 February 2013) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Newtown House Newtown Blackford Carlisle Cumbria CA6 4ET |
Director Name | Mr Michael Allan |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(11 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 23 November 2005) |
Role | Builder |
Correspondence Address | Banks View Holme Street Appleby In Westmorland Cumbria CA16 6QU |
Secretary Name | Mr Graham Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(11 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 13 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Friary Barrowgarth Battlebarrow Appleby In Westmorland Cumbria CA16 6XT |
Registered Address | Kpmg Llp St. James's Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £739,140 |
Cash | £2,564 |
Current Liabilities | £1,334,538 |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Next Accounts Due | 31 March 2009 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 February 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 December 2012 | Liquidators' statement of receipts and payments to 31 October 2012 (19 pages) |
24 December 2012 | Liquidators statement of receipts and payments to 31 October 2012 (19 pages) |
14 November 2012 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
20 July 2012 | Liquidators statement of receipts and payments to 28 June 2012 (20 pages) |
20 July 2012 | Liquidators' statement of receipts and payments to 28 June 2012 (20 pages) |
26 August 2011 | Liquidators' statement of receipts and payments to 28 June 2011 (21 pages) |
26 August 2011 | Liquidators statement of receipts and payments to 28 June 2011 (21 pages) |
30 July 2010 | Administrator's progress report to 15 June 2010 (16 pages) |
29 June 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
20 January 2010 | Administrator's progress report to 15 December 2009 (17 pages) |
18 December 2009 | Notice of extension of period of Administration (1 page) |
22 July 2009 | Administrator's progress report to 15 June 2009 (16 pages) |
25 February 2009 | Statement of affairs with form 2.14B (16 pages) |
18 February 2009 | Statement of administrator's proposal (33 pages) |
23 December 2008 | Appointment of an administrator (1 page) |
21 December 2008 | Registered office changed on 21/12/2008 from cross croft industrial estate appleby in westmoreland cumbria CA16 6HX (1 page) |
18 September 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
19 March 2008 | Return made up to 13/03/08; full list of members (3 pages) |
15 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2008 | Particulars of mortgage/charge (3 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2007 | Return made up to 13/03/07; full list of members (2 pages) |
31 May 2006 | New director appointed (1 page) |
18 May 2006 | Total exemption small company accounts made up to 31 May 2004 (9 pages) |
6 April 2006 | New secretary appointed (1 page) |
6 April 2006 | Return made up to 13/03/06; full list of members (2 pages) |
6 April 2006 | Secretary resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
13 April 2005 | Return made up to 13/03/05; full list of members (7 pages) |
18 October 2004 | Accounts for a medium company made up to 31 May 2003 (23 pages) |
15 March 2004 | Return made up to 13/03/04; full list of members (7 pages) |
25 September 2003 | Accounts for a small company made up to 31 May 2002 (9 pages) |
14 May 2003 | Particulars of mortgage/charge (3 pages) |
11 March 2003 | Return made up to 13/03/03; full list of members (7 pages) |
1 July 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
18 March 2002 | Return made up to 13/03/02; full list of members
|
3 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
12 March 2001 | Return made up to 13/03/01; full list of members
|
15 June 2000 | Return made up to 13/03/00; full list of members (6 pages) |
25 May 2000 | Full accounts made up to 31 May 1999 (16 pages) |
6 January 2000 | Accounts for a small company made up to 31 May 1998 (8 pages) |
18 March 1999 | Return made up to 13/03/99; no change of members (4 pages) |
26 January 1999 | Accounts for a small company made up to 31 May 1997 (5 pages) |
31 May 1998 | Return made up to 13/03/98; full list of members
|
25 October 1997 | Particulars of mortgage/charge (6 pages) |
8 June 1997 | Auditor's resignation (1 page) |
6 June 1997 | Full accounts made up to 31 May 1995 (14 pages) |
6 June 1997 | Full accounts made up to 31 May 1996 (13 pages) |
13 May 1997 | Return made up to 13/03/97; no change of members (4 pages) |
16 April 1997 | Particulars of mortgage/charge (5 pages) |
9 June 1996 | Full accounts made up to 31 May 1994 (14 pages) |
10 May 1996 | Return made up to 13/03/96; no change of members (5 pages) |
9 April 1995 | Return made up to 13/03/95; full list of members (6 pages) |
1 May 1987 | Allotment of shares (2 pages) |
22 December 1980 | Allotment of shares (2 pages) |
17 October 1980 | Incorporation (13 pages) |