Fairfield Park
Morecambe
Lancashire
LA3 3BX
Secretary Name | Dawn Edmondson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2006(23 years, 1 month after company formation) |
Appointment Duration | 14 years, 10 months (closed 15 July 2021) |
Role | Secretary |
Correspondence Address | 22 Hadrian Road Morecambe Lancashire LA3 3BX |
Director Name | Mrs Margaret Mary Edmondson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(7 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | High Leigh Haverbreaks Road Haverbreaks Lancaster Lancashire LA1 5BJ |
Director Name | Mr Andrew Plahuta |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 15 June 2001) |
Role | Nurse |
Correspondence Address | High Leigh Haverbreaks Road Haverbreaks Lancaster Lancashire LA1 5BJ |
Secretary Name | Mrs Margaret Mary Edmondson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 15 June 2001) |
Role | Company Director |
Correspondence Address | High Leigh Haverbreaks Road Haverbreaks Lancaster Lancashire LA1 5BJ |
Secretary Name | Ian James Edmondson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 December 2004) |
Role | Company Director |
Correspondence Address | 28 Balfour Road Fulwood Preston Lancashire PR2 3BX |
Secretary Name | Mr Mark Edward Edmondson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Hadrian Road Fairfield Park Morecambe Lancashire LA3 3BX |
Website | serviceforce.co.uk |
---|
Registered Address | C/O Baldwins Holdings Limited 5th Floor 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 |
10 at £1 | Mr Mark Edward Edmondson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £624,226 |
Gross Profit | £259,744 |
Net Worth | £207,502 |
Cash | £117,552 |
Current Liabilities | £76,985 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
11 March 1996 | Delivered on: 26 March 1996 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
15 July 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 April 2021 | Return of final meeting in a members' voluntary winding up (17 pages) |
23 July 2020 | Registered office address changed from Fleet House New Road Lancaster LA1 1EZ United Kingdom to 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 23 July 2020 (2 pages) |
18 July 2020 | Declaration of solvency (5 pages) |
18 July 2020 | Appointment of a voluntary liquidator (3 pages) |
18 July 2020 | Resolutions
|
26 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
24 June 2019 | Register inspection address has been changed from 22 Hadrian Road Fairfield Park Morecambe LA3 3BA England to 22 Hadrian Road Morecambe LA3 3BX (1 page) |
24 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
13 December 2018 | Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
25 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
21 February 2018 | Register(s) moved to registered inspection location 22 Hadrian Road Fairfield Park Morecambe LA3 3BA (1 page) |
21 February 2018 | Register inspection address has been changed to 22 Hadrian Road Fairfield Park Morecambe LA3 3BA (1 page) |
19 February 2018 | Registered office address changed from Unit 250 Dawson Place, Walton Summit Bamber Bridge Preston PR5 8AL to Fleet House New Road Lancaster LA1 1EZ on 19 February 2018 (1 page) |
22 December 2017 | Satisfaction of charge 1 in full (1 page) |
22 December 2017 | Satisfaction of charge 1 in full (1 page) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
4 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Mark Edmondson as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Mark Edmondson as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
8 December 2015 | Change of share class name or designation (2 pages) |
8 December 2015 | Change of share class name or designation (2 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
26 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
26 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
26 July 2011 | Registered office address changed from Unit 250. Dawson Place Walton Summit Bamber Bridge Preston PR5 8AR on 26 July 2011 (1 page) |
26 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Registered office address changed from Unit 250. Dawson Place Walton Summit Bamber Bridge Preston PR5 8AR on 26 July 2011 (1 page) |
26 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 July 2010 | Director's details changed for Mark Edward Edmondson on 26 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Mark Edward Edmondson on 26 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
7 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
7 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
24 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 July 2007 | Director's particulars changed (1 page) |
16 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
16 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
16 July 2007 | Director's particulars changed (1 page) |
11 May 2007 | Secretary resigned (1 page) |
11 May 2007 | Secretary resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | New secretary appointed (2 pages) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | New secretary appointed (2 pages) |
22 August 2006 | Return made up to 26/06/06; full list of members (4 pages) |
22 August 2006 | Return made up to 26/06/06; full list of members (4 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 April 2006 | £ ic 100/10 23/02/06 £ sr 90@1=90 (2 pages) |
10 April 2006 | £ ic 100/10 23/02/06 £ sr 90@1=90 (2 pages) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
7 July 2005 | Return made up to 26/06/05; full list of members
|
7 July 2005 | Return made up to 26/06/05; full list of members
|
10 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | New secretary appointed (2 pages) |
14 February 2005 | New secretary appointed (2 pages) |
14 February 2005 | Secretary resigned (1 page) |
2 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
2 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
25 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
3 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
3 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | Return made up to 26/06/01; full list of members (7 pages) |
4 July 2001 | Return made up to 26/06/01; full list of members (7 pages) |
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
14 May 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
14 May 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
18 July 2000 | Return made up to 26/06/00; full list of members (6 pages) |
18 July 2000 | Return made up to 26/06/00; full list of members (6 pages) |
6 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
9 July 1999 | Return made up to 26/06/99; no change of members (4 pages) |
9 July 1999 | Return made up to 26/06/99; no change of members (4 pages) |
30 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
27 August 1998 | Return made up to 26/06/98; no change of members (4 pages) |
27 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
27 August 1998 | Return made up to 26/06/98; no change of members (4 pages) |
27 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
9 September 1997 | Return made up to 26/06/97; full list of members (6 pages) |
9 September 1997 | Return made up to 26/06/97; full list of members (6 pages) |
17 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
17 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
9 August 1996 | Return made up to 26/06/96; no change of members
|
9 August 1996 | Resolutions
|
9 August 1996 | Resolutions
|
9 August 1996 | Return made up to 26/06/96; no change of members
|
26 March 1996 | Particulars of mortgage/charge (4 pages) |
26 March 1996 | Particulars of mortgage/charge (4 pages) |
12 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
12 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |