Fairhaven
Lytham St Annes
Lancashire
FY8 1AU
Director Name | Philip Ian Hogg |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 1991(7 years, 6 months after company formation) |
Appointment Duration | 23 years, 5 months (closed 29 July 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 8 Marine Drive Fairhaven Lytham St Annes Lancashire FY8 1AU |
Secretary Name | Mrs Norma Hogg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 1991(7 years, 6 months after company formation) |
Appointment Duration | 23 years, 5 months (closed 29 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Marine Drive Fairhaven Lytham St Annes Lancashire FY8 1AU |
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 40 other UK companies use this postal address |
1.8k at 1 | P I Hogg 59.33% Ordinary |
---|---|
125 at 1 | A P Hogg 4.17% Ordinary |
125 at 1 | L S Hogg 4.17% Ordinary |
970 at 1 | Ms Norma Hogg 32.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,395 |
Cash | £289 |
Current Liabilities | £150,681 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 July 2014 | Final Gazette dissolved following liquidation (1 page) |
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 April 2014 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
29 April 2014 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
21 November 2013 | Liquidators' statement of receipts and payments to 20 September 2013 (23 pages) |
21 November 2013 | Liquidators' statement of receipts and payments to 20 September 2013 (23 pages) |
21 November 2013 | Liquidators statement of receipts and payments to 20 September 2013 (23 pages) |
23 October 2012 | Liquidators statement of receipts and payments to 20 September 2012 (21 pages) |
23 October 2012 | Liquidators' statement of receipts and payments to 20 September 2012 (21 pages) |
23 October 2012 | Liquidators' statement of receipts and payments to 20 September 2012 (21 pages) |
23 November 2011 | Insolvency:re sec of state release of liq (1 page) |
23 November 2011 | Insolvency:re sec of state release of liq (1 page) |
20 October 2011 | Appointment of a voluntary liquidator (1 page) |
20 October 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 October 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 October 2011 | Appointment of a voluntary liquidator (1 page) |
18 July 2011 | Liquidators' statement of receipts and payments to 13 May 2011 (21 pages) |
18 July 2011 | Liquidators statement of receipts and payments to 13 May 2011 (21 pages) |
18 July 2011 | Liquidators' statement of receipts and payments to 13 May 2011 (21 pages) |
19 January 2011 | Registered office address changed from Tomlinsons St John's Court 72 Gartside Street Manchester M3 3EL on 19 January 2011 (2 pages) |
19 January 2011 | Registered office address changed from Tomlinsons St John's Court 72 Gartside Street Manchester M3 3EL on 19 January 2011 (2 pages) |
21 May 2010 | Statement of affairs with form 4.19 (7 pages) |
21 May 2010 | Statement of affairs with form 4.19 (7 pages) |
21 May 2010 | Resolutions
|
21 May 2010 | Appointment of a voluntary liquidator (1 page) |
21 May 2010 | Appointment of a voluntary liquidator (1 page) |
21 May 2010 | Resolutions
|
29 April 2010 | Registered office address changed from 8 Marine Drive Lytham St Annes Lancashire FY8 1AU on 29 April 2010 (2 pages) |
29 April 2010 | Registered office address changed from 8 Marine Drive Lytham St Annes Lancashire FY8 1AU on 29 April 2010 (2 pages) |
11 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders Statement of capital on 2010-03-11
|
11 March 2010 | Director's details changed for Mrs Norma Hogg on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders Statement of capital on 2010-03-11
|
11 March 2010 | Director's details changed for Philip Hogg on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Philip Hogg on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mrs Norma Hogg on 11 March 2010 (2 pages) |
9 March 2010 | Registered office address changed from Unit 1 Tambourine Walk 39 Woodlands Road Ansdell Lytham St Annes Lancashire FY8 4ER on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from Unit 1 Tambourine Walk 39 Woodlands Road Ansdell Lytham St Annes Lancashire FY8 4ER on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from Unit 1 Tambourine Walk 39 Woodlands Road Ansdell Lytham St Annes Lancashire FY8 4ER on 9 March 2010 (1 page) |
13 August 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
13 August 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
26 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
26 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
13 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
13 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
2 April 2007 | Return made up to 26/02/07; full list of members (3 pages) |
2 April 2007 | Return made up to 26/02/07; full list of members (3 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
10 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
10 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
13 March 2006 | Return made up to 26/02/06; full list of members (8 pages) |
13 March 2006 | Return made up to 26/02/06; full list of members (8 pages) |
3 June 2005 | Return made up to 26/02/05; full list of members
|
3 June 2005 | Return made up to 26/02/05; full list of members
|
23 May 2005 | Registered office changed on 23/05/05 from: 17 tuxford road ansdell lytham st. Annes FY8 4BH (1 page) |
23 May 2005 | Registered office changed on 23/05/05 from: 17 tuxford road ansdell lytham st. Annes FY8 4BH (1 page) |
23 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
23 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
6 April 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
6 April 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
26 March 2004 | Return made up to 26/02/04; full list of members (8 pages) |
26 March 2004 | Return made up to 26/02/04; full list of members (8 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
5 March 2003 | Return made up to 26/02/03; full list of members (8 pages) |
5 March 2003 | Return made up to 26/02/03; full list of members (8 pages) |
19 April 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
19 April 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
3 April 2002 | Return made up to 26/02/02; full list of members (7 pages) |
3 April 2002 | Return made up to 26/02/02; full list of members (7 pages) |
4 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
4 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
4 April 2001 | Return made up to 26/02/01; full list of members (7 pages) |
4 April 2001 | Return made up to 26/02/01; full list of members (7 pages) |
2 May 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
2 May 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
5 April 2000 | Return made up to 26/02/00; full list of members (7 pages) |
5 April 2000 | Return made up to 26/02/00; full list of members (7 pages) |
6 April 1999 | Return made up to 26/02/99; no change of members (4 pages) |
6 April 1999 | Return made up to 26/02/99; no change of members (4 pages) |
2 February 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
2 February 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
6 May 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
6 May 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
20 January 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
20 January 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
28 February 1996 | Return made up to 26/02/96; no change of members (4 pages) |
28 February 1996 | Return made up to 26/02/96; no change of members (4 pages) |
13 June 1995 | Secretary's particulars changed (2 pages) |
13 June 1995 | Director's particulars changed (2 pages) |
13 June 1995 | Director's particulars changed (2 pages) |
13 June 1995 | Secretary's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
20 January 1989 | Particulars of mortgage/charge (3 pages) |
20 January 1989 | Particulars of mortgage/charge (3 pages) |