High Biggins
Kirkby Lonsdale
Cumbria
LA6 2NP
Secretary Name | Beryl June Marczynski |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 1991(7 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Biggins House High Biggins Kirkby Lonsdale Cumbria LA6 2NP |
Registered Address | 32 High Street Manchester M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £460,481 |
Cash | £9,992 |
Current Liabilities | £66,695 |
Latest Accounts | 9 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 09 May |
11 September 2007 | Dissolved (1 page) |
---|---|
11 June 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 January 2007 | Liquidators statement of receipts and payments (5 pages) |
22 December 2005 | Registered office changed on 22/12/05 from: the old motor house underley kearstwick kirkby lonsdale cumbria LA6 2DY (1 page) |
20 December 2005 | Total exemption small company accounts made up to 9 May 2005 (8 pages) |
19 December 2005 | Ex.res.:-"in specie" (1 page) |
19 December 2005 | Declaration of solvency (3 pages) |
19 December 2005 | Appointment of a voluntary liquidator (1 page) |
19 December 2005 | Resolutions
|
22 November 2005 | Accounting reference date extended from 28/02/05 to 09/05/05 (1 page) |
10 June 2005 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
10 February 2005 | Return made up to 21/12/04; full list of members (6 pages) |
22 July 2004 | Registered office changed on 22/07/04 from: c/o jack ross & co grange house 17/27 john dalton street manchester M2 6FW (1 page) |
26 January 2004 | Return made up to 21/12/03; full list of members (6 pages) |
17 December 2003 | Total exemption small company accounts made up to 28 February 2003 (8 pages) |
30 January 2003 | Return made up to 21/12/02; full list of members (6 pages) |
2 October 2002 | Total exemption small company accounts made up to 28 February 2002 (8 pages) |
5 February 2002 | Return made up to 21/12/01; full list of members (6 pages) |
20 August 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
21 December 2000 | Return made up to 21/12/00; full list of members (6 pages) |
18 October 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
30 September 2000 | Particulars of mortgage/charge (3 pages) |
26 January 2000 | Return made up to 21/12/99; full list of members (6 pages) |
23 November 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
11 December 1998 | Return made up to 21/12/98; full list of members (6 pages) |
8 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
19 December 1997 | Return made up to 21/12/97; no change of members (4 pages) |
22 September 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
15 December 1996 | Return made up to 21/12/96; no change of members (4 pages) |
13 November 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
22 December 1995 | Return made up to 21/12/95; full list of members (6 pages) |
8 December 1995 | Accounting reference date shortened from 31/07 to 28/02 (1 page) |
5 December 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |