Morecambe
Lancashire
LA4 5XY
Director Name | Mr John Anthony Kelly |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1991(4 years, 8 months after company formation) |
Appointment Duration | 25 years, 10 months (closed 14 September 2017) |
Role | Electrician |
Country of Residence | Lancashire |
Correspondence Address | 21 Elms Drive Bare Morecambe LA4 6DG |
Secretary Name | Mr John Anthony Kelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1991(4 years, 8 months after company formation) |
Appointment Duration | 25 years, 10 months (closed 14 September 2017) |
Role | Company Director |
Country of Residence | Lancashire |
Correspondence Address | 21 Elms Drive Bare Morecambe LA4 6DG |
Director Name | Mr David Charles Rudd |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(4 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 12 December 2003) |
Role | Electrician |
Correspondence Address | 11 Lonsdale Road Morecambe Lancashire LA4 6SZ |
Registered Address | Uhy Hacker Young T & R St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2010 |
---|---|
Net Worth | £26,713 |
Current Liabilities | £140,426 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 June 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
8 February 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
13 July 2016 | INSOLVENCY:Sec of State Cert of release of liquidator (1 page) |
1 June 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 June 2016 | Appointment of a voluntary liquidator (1 page) |
1 June 2016 | Liquidators' statement of receipts and payments to 2 May 2016 (15 pages) |
14 January 2016 | Liquidators statement of receipts and payments to 27 November 2015 (14 pages) |
14 January 2016 | Liquidators' statement of receipts and payments to 27 November 2015 (14 pages) |
26 January 2015 | Liquidators' statement of receipts and payments to 27 November 2014 (13 pages) |
26 January 2015 | Liquidators statement of receipts and payments to 27 November 2014 (13 pages) |
21 January 2014 | Liquidators statement of receipts and payments to 27 November 2013 (12 pages) |
21 January 2014 | Liquidators' statement of receipts and payments to 27 November 2013 (12 pages) |
21 January 2013 | Liquidators' statement of receipts and payments to 27 November 2012 (11 pages) |
21 January 2013 | Liquidators statement of receipts and payments to 27 November 2012 (11 pages) |
8 August 2012 | Insolvency:secretary of state's release of liquidator - graham clark - 030812 (1 page) |
29 June 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 June 2012 | Appointment of a voluntary liquidator (1 page) |
30 November 2011 | Registered office address changed from Unit 6B Middlegate White Lund Morecombe Lancashire LA3 3BN on 30 November 2011 (2 pages) |
30 November 2011 | Statement of affairs with form 4.19 (7 pages) |
30 November 2011 | Resolutions
|
30 November 2011 | Appointment of a voluntary liquidator (1 page) |
7 April 2011 | Annual return made up to 22 January 2011 with a full list of shareholders Statement of capital on 2011-04-07
|
7 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
8 February 2010 | Director's details changed for Mr Anthony Michael Hart on 22 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr John Anthony Kelly on 22 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
18 February 2009 | Return made up to 22/01/09; full list of members (9 pages) |
18 February 2009 | Return made up to 31/10/08; full list of members (10 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
2 May 2008 | Return made up to 01/11/07; full list of members (7 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
11 November 2006 | Return made up to 01/11/06; full list of members (7 pages) |
2 February 2006 | Return made up to 01/11/05; full list of members (7 pages) |
11 October 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
27 September 2005 | Director resigned (1 page) |
21 February 2005 | Registered office changed on 21/02/05 from: unit 1A bridge side industrial park warton road carnforth LA5 9EU (1 page) |
5 January 2005 | £ ic 1500/1000 30/11/04 £ sr 500@1=500 (1 page) |
23 December 2004 | Return made up to 01/11/04; full list of members (7 pages) |
23 November 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
18 December 2003 | Return made up to 01/11/03; full list of members (7 pages) |
15 January 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
14 November 2002 | Return made up to 01/11/02; full list of members
|
29 January 2002 | Particulars of mortgage/charge (7 pages) |
28 December 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
5 December 2001 | Return made up to 01/11/01; full list of members
|
23 November 2000 | Return made up to 01/11/00; full list of members (7 pages) |
20 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
16 October 2000 | Auditor's resignation (2 pages) |
3 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
4 January 2000 | Return made up to 01/11/99; full list of members (7 pages) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
10 February 1999 | Return made up to 01/11/98; no change of members (4 pages) |
10 February 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
7 November 1997 | Return made up to 01/11/97; no change of members (4 pages) |
6 May 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
29 January 1997 | Registered office changed on 29/01/97 from: fleet house new road lancaster LA1 1EZ (1 page) |
29 January 1997 | Return made up to 01/11/96; full list of members (6 pages) |
27 November 1995 | Return made up to 01/11/95; no change of members (4 pages) |
13 October 1995 | Accounts for a small company made up to 30 June 1995 (4 pages) |
4 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |