Windermere
Cumbria
LA23 1BG
Director Name | Mr Brian Kenneth Scowcroft |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1992(7 years, 11 months after company formation) |
Appointment Duration | 24 years, 3 months (closed 01 September 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Birket Houses Winster Windermere Cumbria LA23 3NU |
Secretary Name | Mr Michael Anthony Wheawell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 2001(16 years, 11 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 01 September 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 41 Hazelwood Road Wilmslow Cheshire SK9 2QA |
Director Name | Mrs Karen Edmondson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2005(21 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 01 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Winster Windermere Cumbria LA23 3NU |
Director Name | Mr Kenneth Scowcroft |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2005(21 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 01 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosthwaite Farm Storrs Park Ghyll Head, Bowness On Windermere Windermere Cumbria LA23 3LX |
Director Name | Mr Geoffrey Arnold Shindler |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2005(21 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 01 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Scott Place 2 Hardman Street Manchester M3 3AA |
Secretary Name | Alan Blomley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 26 May 2001) |
Role | Company Director |
Correspondence Address | 22 Seven Acres Lane Norden Rochdale Lancashire OL12 7RL |
Director Name | Alan Blomley |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 26 May 2001) |
Role | Sec/ Accountant |
Correspondence Address | 22 Seven Acres Lane Norden Rochdale Lancashire OL12 7RL |
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 |
Year | 2013 |
---|---|
Net Worth | £14,714 |
Cash | £381 |
Current Liabilities | £56,890 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 June 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2015 | Registered office address changed from Bridgewater Business Park West Bridgewater Street Leigh Lancashire WN7 4HB to 340 Deansgate Manchester M3 4LY on 13 April 2015 (2 pages) |
9 April 2015 | Statement of affairs with form 4.19 (6 pages) |
9 April 2015 | Appointment of a voluntary liquidator (1 page) |
9 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
13 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
19 February 2013 | Registered office address changed from 2 Pennyblack Court 21a Barton Road Worsley Manchester M28 2PD England on 19 February 2013 (1 page) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
14 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
14 June 2012 | Director's details changed for Geoffrey Arnold Shindler on 1 July 2011 (2 pages) |
14 June 2012 | Director's details changed for Geoffrey Arnold Shindler on 1 July 2011 (2 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
7 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Director's details changed for Geoffrey Arnold Shindler on 1 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Director's details changed for Geoffrey Arnold Shindler on 1 June 2010 (2 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
19 February 2009 | Registered office changed on 19/02/2009 from belle isle windermere cumbria LA23 1BG (1 page) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 June 2008 | Director's change of particulars / karen scowcroft / 02/04/2007 (1 page) |
19 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
19 June 2008 | Director's change of particulars / janet lefton / 01/01/2008 (2 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 July 2007 | Return made up to 01/06/07; full list of members (9 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 July 2006 | Return made up to 01/06/06; full list of members
|
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 November 2005 | New director appointed (4 pages) |
14 November 2005 | New director appointed (4 pages) |
14 November 2005 | New director appointed (3 pages) |
11 July 2005 | Return made up to 01/06/05; full list of members (7 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 July 2004 | Return made up to 01/06/04; full list of members (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 July 2003 | Return made up to 01/06/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 December 2002 | Return made up to 01/06/02; full list of members
|
21 August 2002 | Aud res 394 stat (1 page) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
29 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
19 June 2001 | New secretary appointed (2 pages) |
19 June 2001 | Secretary resigned;director resigned (1 page) |
5 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
4 July 2000 | Return made up to 01/06/00; full list of members (7 pages) |
21 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
2 August 1999 | Return made up to 01/06/99; no change of members (6 pages) |
8 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 June 1998 | Return made up to 01/06/98; full list of members (8 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
7 July 1997 | Return made up to 01/06/97; no change of members (6 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
18 July 1996 | Return made up to 01/06/96; no change of members
|
9 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
3 July 1995 | Return made up to 01/06/95; full list of members (8 pages) |
3 February 1995 | Full accounts made up to 31 March 1994 (14 pages) |
27 July 1994 | Full accounts made up to 31 March 1993 (15 pages) |
5 July 1994 | Return made up to 01/06/94; no change of members
|
5 January 1994 | New director appointed (2 pages) |
6 October 1993 | Full group accounts made up to 31 March 1992 (19 pages) |
8 July 1993 | Return made up to 01/06/93; full list of members
|
16 April 1993 | Nc inc already adjusted 25/03/93 (1 page) |
16 April 1993 | Resolutions
|
23 November 1992 | Registered office changed on 23/11/92 from: first floor, carlton house 141-149 bradshawgate bolton lancs OL2 1BP (1 page) |
30 October 1992 | Registered office changed on 30/10/92 from: ground floor scottish provident house 7 booth street manchester M2 4AE (1 page) |
19 August 1992 | Return made up to 01/06/92; no change of members (9 pages) |
1 July 1992 | Full group accounts made up to 31 March 1990 (17 pages) |
30 June 1992 | Full group accounts made up to 31 March 1991 (17 pages) |
13 April 1992 | Secretary resigned;new secretary appointed (2 pages) |
12 December 1991 | New secretary appointed (2 pages) |
15 November 1991 | Secretary resigned (2 pages) |
11 July 1991 | Return made up to 01/06/91; full list of members (11 pages) |
11 July 1991 | Secretary's particulars changed (2 pages) |
16 January 1991 | Return made up to 29/10/90; full list of members (9 pages) |
23 October 1990 | Accounting reference date shortened from 30/09 to 31/03 (1 page) |
17 October 1990 | Secretary resigned;new secretary appointed (2 pages) |
23 May 1990 | Return made up to 01/06/89; full list of members (8 pages) |
27 February 1990 | Secretary resigned;new secretary appointed (2 pages) |
4 January 1990 | Return made up to 04/07/88; full list of members (10 pages) |
1 December 1989 | Full group accounts made up to 30 September 1988 (15 pages) |
20 October 1988 | Full group accounts made up to 30 September 1987 (15 pages) |
19 August 1988 | Director resigned (2 pages) |
25 April 1988 | Secretary resigned;new secretary appointed (2 pages) |
21 March 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 1988 | Return made up to 08/10/87; full list of members (9 pages) |
4 January 1988 | Accounts made up to 30 September 1986 (8 pages) |
4 January 1988 | Return made up to 30/04/86; full list of members (9 pages) |
6 October 1987 | Particulars of mortgage/charge (3 pages) |
11 June 1987 | New director appointed (3 pages) |
22 May 1987 | New secretary appointed (3 pages) |
30 December 1986 | Secretary resigned;new secretary appointed;new director appointed (3 pages) |
13 October 1986 | Return made up to 31/12/85; full list of members (7 pages) |