Ulnes Walton
Leyland
Lancashire
PR26 8LU
Director Name | Mrs Susan Elizabeth Gay |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 1992(7 years, 5 months after company formation) |
Appointment Duration | 20 years, 9 months (closed 19 March 2013) |
Role | Company Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Millers Barn Ulnes Walton Lane Ulnes Walton Leyland Lancashire PR26 8LU |
Secretary Name | Mrs Susan Elizabeth Gay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 1992(7 years, 5 months after company formation) |
Appointment Duration | 20 years, 9 months (closed 19 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millers Barn Ulnes Walton Lane Ulnes Walton Leyland Lancashire PR26 8LU |
Director Name | Mrs Lesley Ann Gay |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(6 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 09 June 1992) |
Role | Secretary |
Correspondence Address | Eastbarn Tithebarn Lane Scorton Preston Lancashire PR3 1BH |
Secretary Name | Mrs Lesley Ann Gay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(6 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 09 June 1992) |
Role | Company Director |
Correspondence Address | Eastbarn Tithebarn Lane Scorton Preston Lancashire PR3 1BH |
Director Name | Mr John Mervyn Hall |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 October 1999) |
Role | Technical Manager |
Correspondence Address | 88 Pinewood Drive Lancaster Park Morpeth Northumberland NE61 3ST |
Director Name | Mr Roy Franklin Williams |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 1997) |
Role | Commercial Dir |
Country of Residence | Scotland |
Correspondence Address | Woodburn Meadows 10 Bellshaugh Lane Glasgow Lanarkshire G12 0PE Scotland |
Registered Address | Rsm Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
18.7k at £1 | Michael Gary Gay 74.96% Ordinary |
---|---|
6.3k at £1 | Susan Elizabeth Gay 25.00% Ordinary |
10 at £1 | Mrs Lesley Ann Gay 0.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £464,226 |
Cash | £228,700 |
Current Liabilities | £121,885 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
19 March 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 March 2013 | Final Gazette dissolved following liquidation (1 page) |
19 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 December 2012 | Return of final meeting in a members' voluntary winding up (17 pages) |
19 December 2012 | Return of final meeting in a members' voluntary winding up (17 pages) |
23 November 2011 | Registered office address changed from 162 Clifton Drive South Lytham St. Annes Lancashire FY8 1HG England on 23 November 2011 (2 pages) |
23 November 2011 | Registered office address changed from 162 Clifton Drive South Lytham St. Annes Lancashire FY8 1HG England on 23 November 2011 (2 pages) |
21 November 2011 | Declaration of solvency (3 pages) |
21 November 2011 | Resolutions
|
21 November 2011 | Appointment of a voluntary liquidator (1 page) |
21 November 2011 | Appointment of a voluntary liquidator (1 page) |
21 November 2011 | Declaration of solvency (3 pages) |
21 November 2011 | Resolutions
|
21 October 2011 | Previous accounting period extended from 30 June 2011 to 30 September 2011 (1 page) |
21 October 2011 | Previous accounting period extended from 30 June 2011 to 30 September 2011 (1 page) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 December 2010 | Registered office address changed from Unit 5 Albert Edward House the Pavillions Ashton on Ribble Preston Lancashire PR2 2YB on 30 December 2010 (1 page) |
30 December 2010 | Registered office address changed from Unit 5 Albert Edward House the Pavilions Ashton-on-Ribble Preston Lancashire PR2 2YB on 30 December 2010 (1 page) |
30 December 2010 | Registered office address changed from Unit 5 Albert Edward House the Pavilions Ashton-on-Ribble Preston Lancashire PR2 2YB on 30 December 2010 (1 page) |
30 December 2010 | Registered office address changed from Unit 5 Albert Edward House the Pavillions Ashton on Ribble Preston Lancashire PR2 2YB on 30 December 2010 (1 page) |
23 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders Statement of capital on 2010-12-23
|
23 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders Statement of capital on 2010-12-23
|
8 November 2010 | Registered office address changed from Quayside House Navigation Way Preston Lancashire PR2 2YP on 8 November 2010 (2 pages) |
8 November 2010 | Registered office address changed from Quayside House Navigation Way Preston Lancashire PR2 2YP on 8 November 2010 (2 pages) |
8 November 2010 | Registered office address changed from Quayside House Navigation Way Preston Lancashire PR2 2YP on 8 November 2010 (2 pages) |
15 December 2009 | Director's details changed for Mr Michael Gary Gay on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Michael Gary Gay on 1 October 2009 (2 pages) |
15 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Mrs Susan Elizabeth Gay on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Michael Gary Gay on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Mrs Susan Elizabeth Gay on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Mrs Susan Elizabeth Gay on 1 October 2009 (2 pages) |
14 November 2009 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
14 November 2009 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
9 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
9 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
12 November 2008 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
10 April 2008 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
10 April 2008 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
5 February 2008 | Return made up to 30/11/07; full list of members (3 pages) |
5 February 2008 | Return made up to 30/11/07; full list of members (3 pages) |
12 March 2007 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
12 March 2007 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
2 March 2007 | Return made up to 30/11/06; full list of members (7 pages) |
2 March 2007 | Return made up to 30/11/06; full list of members (7 pages) |
20 February 2006 | Return made up to 30/11/05; full list of members (7 pages) |
20 February 2006 | Return made up to 30/11/05; full list of members (7 pages) |
13 February 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
13 February 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
17 February 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
17 February 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
28 January 2005 | Return made up to 30/11/04; full list of members (7 pages) |
28 January 2005 | Return made up to 30/11/04; full list of members (7 pages) |
24 March 2004 | Accounts for a small company made up to 30 June 2003 (9 pages) |
24 March 2004 | Accounts for a small company made up to 30 June 2003 (9 pages) |
13 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
13 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
1 May 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
1 May 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
31 December 2002 | Return made up to 30/11/02; full list of members
|
31 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
1 May 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
1 May 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
21 January 2002 | Return made up to 30/11/01; full list of members (6 pages) |
21 January 2002 | Return made up to 30/11/01; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
19 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
19 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
15 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
15 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
6 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
6 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
22 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
22 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
22 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
22 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
17 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
17 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
25 November 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
25 November 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Director resigned (1 page) |
29 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
29 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
4 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
4 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
30 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
30 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
6 December 1995 | Return made up to 30/11/95; no change of members (6 pages) |
6 December 1995 | Return made up to 30/11/95; no change of members (6 pages) |
12 June 1995 | New director appointed (2 pages) |
14 April 1995 | Particulars of mortgage/charge (3 pages) |
14 April 1995 | Particulars of mortgage/charge (4 pages) |
27 March 1995 | Registered office changed on 27/03/95 from: unit 10 riversway business village navigation way ashton on ribble preston PR2 2YP (1 page) |
27 March 1995 | Registered office changed on 27/03/95 from: unit 10 riversway business village navigation way ashton on ribble preston PR2 2YP (1 page) |
15 March 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
15 March 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
23 February 1995 | Particulars of mortgage/charge (7 pages) |
23 February 1995 | Particulars of mortgage/charge (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (76 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (76 pages) |
5 December 1994 | Return made up to 30/11/94; full list of members (4 pages) |
5 May 1994 | Accounts for a small company made up to 30 June 1993 (6 pages) |
5 May 1994 | Accounts for a small company made up to 30 June 1993 (6 pages) |
10 December 1993 | Return made up to 30/11/93; full list of members
|
27 April 1993 | Accounts for a small company made up to 30 June 1992 (7 pages) |
27 April 1993 | Accounts for a small company made up to 30 June 1992 (7 pages) |
7 December 1992 | Return made up to 30/11/92; full list of members (6 pages) |
21 September 1992 | Memorandum and Articles of Association (13 pages) |
21 September 1992 | Memorandum and Articles of Association (13 pages) |
18 September 1992 | New director appointed (2 pages) |
21 July 1992 | Company name changed beaverpride LIMITED\certificate issued on 22/07/92 (2 pages) |
21 July 1992 | Company name changed beaverpride LIMITED\certificate issued on 22/07/92 (2 pages) |
10 July 1992 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
17 June 1992 | Accounts for a small company made up to 30 June 1991 (4 pages) |
17 June 1992 | Accounts for a small company made up to 30 June 1991 (4 pages) |
20 January 1992 | Return made up to 15/12/91; full list of members (5 pages) |
10 June 1991 | Accounts for a small company made up to 30 June 1990 (3 pages) |
10 June 1991 | Accounts for a small company made up to 30 June 1990 (3 pages) |
21 February 1991 | Return made up to 31/10/90; full list of members (4 pages) |
21 February 1991 | Return made up to 31/10/90; full list of members (4 pages) |
1 June 1990 | Accounts for a small company made up to 30 June 1989 (3 pages) |
1 June 1990 | Accounts for a small company made up to 30 June 1989 (3 pages) |
3 January 1990 | Return made up to 15/12/89; full list of members (4 pages) |
3 January 1990 | Return made up to 15/12/89; full list of members (4 pages) |
11 May 1989 | Accounts for a small company made up to 30 June 1988 (3 pages) |
11 May 1989 | Accounts for a small company made up to 30 June 1988 (3 pages) |
13 April 1989 | Registered office changed on 13/04/89 from: 73B pope lane penwortham preston lancs PR1 9BY (1 page) |
13 April 1989 | Registered office changed on 13/04/89 from: 73B pope lane penwortham preston lancs PR1 9BY (1 page) |
8 February 1989 | Return made up to 30/12/88; full list of members (4 pages) |
8 February 1989 | Return made up to 30/12/88; full list of members (4 pages) |
13 April 1988 | Accounts for a small company made up to 30 June 1987 (4 pages) |
13 April 1988 | Accounts for a small company made up to 30 June 1987 (4 pages) |
7 January 1988 | Return made up to 17/12/87; full list of members (4 pages) |
7 January 1988 | Return made up to 17/12/87; full list of members (4 pages) |
5 February 1987 | Accounting reference date shortened from 31/03 to 30/06 (1 page) |
5 February 1987 | Accounting reference date shortened from 31/03 to 30/06 (1 page) |
20 December 1986 | Accounts for a small company made up to 30 June 1986 (6 pages) |
20 December 1986 | Accounts for a small company made up to 30 June 1986 (6 pages) |
8 January 1985 | Certificate of incorporation (1 page) |
8 January 1985 | Certificate of incorporation (1 page) |