Morecambe
Lancashire
LA3 1ET
Director Name | Mrs Maureen Florence Harrison |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 1992(5 years, 8 months after company formation) |
Appointment Duration | 28 years, 10 months (closed 29 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 St Johns Grove Morecambe Lancashire LA3 1ET |
Secretary Name | Mrs Maureen Florence Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 1992(5 years, 8 months after company formation) |
Appointment Duration | 28 years, 10 months (closed 29 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 St Johns Grove Morecambe Lancashire LA3 1ET |
Director Name | Mr Mark Ryan Harrison |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(5 years, 8 months after company formation) |
Appointment Duration | 17 years (resigned 02 March 2009) |
Role | Company Director |
Correspondence Address | 30 Staghorn Parade North Lakes Queensland 4509 Australia |
Director Name | Mr Gary Priest |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2015(28 years, 7 months after company formation) |
Appointment Duration | 1 day (resigned 07 January 2015) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 170 Middlegate White Lund Industrial Estate Morecambe Lancashire LA3 3BN |
Registered Address | 4th Floor Abbey Hosue Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £695,755 |
Cash | £5,400 |
Current Liabilities | £782,560 |
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
3 October 2017 | Liquidators' statement of receipts and payments to 27 July 2017 (17 pages) |
---|---|
7 October 2016 | Liquidators' statement of receipts and payments to 27 July 2016 (9 pages) |
5 November 2015 | Administrator's progress report to 28 July 2015 (8 pages) |
18 August 2015 | Appointment of a voluntary liquidator (1 page) |
28 July 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
26 April 2015 | Statement of affairs with form 2.14B (8 pages) |
18 March 2015 | Statement of administrator's proposal (32 pages) |
10 March 2015 | Result of meeting of creditors (30 pages) |
10 March 2015 | Result of meeting of creditors (1 page) |
9 February 2015 | Registered office address changed from 170 Middlegate White Lund Industrial Estate Morecambe Lancashire LA3 3BN to C/O Frp Advisory Llp 7Th Floor Ship Canal House 98 King Street Manchester M2 4WU on 9 February 2015 (2 pages) |
9 February 2015 | Registered office address changed from 170 Middlegate White Lund Industrial Estate Morecambe Lancashire LA3 3BN to C/O Frp Advisory Llp 7Th Floor Ship Canal House 98 King Street Manchester M2 4WU on 9 February 2015 (2 pages) |
5 February 2015 | Appointment of an administrator (1 page) |
13 January 2015 | Termination of appointment of Gary Priest as a director on 7 January 2015 (1 page) |
13 January 2015 | Termination of appointment of Gary Priest as a director on 7 January 2015 (1 page) |
7 January 2015 | Appointment of Mr Gary Priest as a director on 6 January 2015 (2 pages) |
7 January 2015 | Appointment of Mr Gary Priest as a director on 6 January 2015 (2 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
28 February 2014 | Registered office address changed from the Coach & Travel Centre Middlegate White Lund Business Park Morecambe Lancashire LA3 3PE on 28 February 2014 (1 page) |
28 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
1 November 2013 | Satisfaction of charge 8 in full (4 pages) |
22 October 2013 | Satisfaction of charge 6 in full (4 pages) |
22 October 2013 | Satisfaction of charge 5 in full (4 pages) |
22 October 2013 | Satisfaction of charge 9 in full (4 pages) |
22 October 2013 | Satisfaction of charge 10 in full (4 pages) |
11 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
15 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 October 2010 (10 pages) |
7 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (6 pages) |
9 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 October 2009 (9 pages) |
19 January 2010 | Registered office address changed from Moore & Smalley Llp Priory Close St Mary's Gate Lancaster Lancs LA1 1XB on 19 January 2010 (1 page) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
11 March 2009 | Appointment terminated director mark harrison (1 page) |
10 March 2009 | Total exemption small company accounts made up to 31 October 2008 (9 pages) |
6 March 2009 | Location of debenture register (1 page) |
6 March 2009 | Return made up to 12/02/09; full list of members (5 pages) |
6 March 2009 | Location of register of members (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from the coach & travel centre middelgate white lund business park morecambe lancashire LA3 3PE (1 page) |
31 March 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
7 March 2008 | Return made up to 12/02/08; full list of members (5 pages) |
9 March 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
8 March 2007 | Return made up to 12/02/07; full list of members (3 pages) |
8 March 2007 | Director's particulars changed (1 page) |
6 March 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
21 February 2006 | Return made up to 12/02/06; full list of members (3 pages) |
2 November 2005 | Particulars of mortgage/charge (3 pages) |
2 November 2005 | Particulars of mortgage/charge (3 pages) |
3 March 2005 | Return made up to 12/02/05; full list of members (4 pages) |
18 February 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
18 February 2004 | Return made up to 12/02/04; full list of members
|
28 January 2004 | Accounts for a medium company made up to 31 October 2003 (20 pages) |
6 May 2003 | Registered office changed on 06/05/03 from: the coach station middlegate white lund industrial estate morecambe lancashire LA3 3PE (1 page) |
13 March 2003 | Return made up to 12/02/03; full list of members (8 pages) |
11 March 2003 | Resolutions
|
19 February 2003 | Accounts for a medium company made up to 31 October 2002 (19 pages) |
25 February 2002 | Return made up to 12/02/02; full list of members (8 pages) |
14 February 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
5 March 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
21 February 2001 | Return made up to 12/02/01; full list of members (8 pages) |
23 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2000 | Return made up to 12/02/00; full list of members
|
10 February 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
22 February 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
17 February 1999 | Return made up to 12/02/99; no change of members (4 pages) |
10 February 1999 | Registered office changed on 10/02/99 from: west end road morecambe LA4 4DN (1 page) |
16 February 1998 | Return made up to 12/02/98; full list of members (6 pages) |
3 February 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
19 December 1997 | Particulars of mortgage/charge (3 pages) |
21 February 1997 | Return made up to 12/02/97; no change of members
|
11 February 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
21 February 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
17 February 1996 | Return made up to 12/02/96; full list of members (6 pages) |
30 September 1986 | Company name changed pacelavish LIMITED\certificate issued on 30/09/86 (2 pages) |
10 June 1986 | Certificate of Incorporation (1 page) |