Cotehill
Carlisle
Cumbria
CA4 0EJ
Secretary Name | Mr Frank Lowe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 December 1990(6 years, 7 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 19 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Low Cotehill Farm Cotehill Carlisle Cumbria CA4 0EJ |
Director Name | Mrs Susan Mary Lowe |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 1996(12 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 19 September 2006) |
Role | Business Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | Low Cote-Hill Farm Cote-Hill Carlisle Cumbria CA4 0EJ |
Director Name | Roy Lester |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 28 Sydney Avenue Pennington Leigh Greater Manchester WN7 3LU |
Director Name | John Lawrence Pattison |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 June 1996) |
Role | Company Director |
Correspondence Address | 34 London Road Carlisle Cumbria CA1 2EL |
Registered Address | C/O Grant Thornton,Heron House Albert Square Manchester Lancashire M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £2,288,090 |
Gross Profit | £1,603,224 |
Net Worth | £448,096 |
Cash | £10,757 |
Current Liabilities | £1,162,939 |
Latest Accounts | 28 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
19 September 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2006 | Receiver's abstract of receipts and payments (2 pages) |
6 January 2006 | Receiver ceasing to act (1 page) |
7 February 2005 | Receiver's abstract of receipts and payments (2 pages) |
27 February 2004 | Receiver's abstract of receipts and payments (2 pages) |
12 February 2003 | Receiver's abstract of receipts and payments (2 pages) |
29 January 2002 | Receiver's abstract of receipts and payments (3 pages) |
9 February 2001 | Receiver's abstract of receipts and payments (4 pages) |
23 March 2000 | Administrative Receiver's report (7 pages) |
23 March 2000 | Statement of affairs (40 pages) |
31 January 2000 | Registered office changed on 31/01/00 from: 27-29 edward street carlisle cumbria CA1 2JF (1 page) |
26 January 2000 | Appointment of receiver/manager (1 page) |
21 December 1999 | Director resigned (1 page) |
18 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 1999 | Full accounts made up to 28 June 1998 (19 pages) |
16 January 1999 | Particulars of mortgage/charge (3 pages) |
7 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
8 April 1998 | Full accounts made up to 29 June 1997 (19 pages) |
14 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
6 June 1997 | Particulars of property mortgage/charge (4 pages) |
6 June 1997 | Particulars of property mortgage/charge (6 pages) |
6 June 1997 | Particulars of property mortgage/charge (7 pages) |
5 March 1997 | Full accounts made up to 30 June 1996 (18 pages) |
10 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
14 October 1996 | New director appointed (2 pages) |
5 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1996 | Director resigned (1 page) |
18 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1996 | Registered office changed on 24/04/96 from: robert street carlisle cumbria CA2 5AN (1 page) |
25 March 1996 | Full accounts made up to 25 June 1995 (19 pages) |
10 January 1996 | Return made up to 29/12/95; no change of members
|
13 June 1988 | Company name changed cumbria leisure and entertainmen ts LIMITED\certificate issued on 14/06/88 (2 pages) |
17 May 1984 | Incorporation (18 pages) |