Largs
Ayrshire
KA30 8SJ
Scotland
Secretary Name | Mr Michael Francis Atherton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 2004(16 years, 8 months after company formation) |
Appointment Duration | 18 years, 8 months (closed 30 May 2023) |
Role | Ch Accountant |
Country of Residence | England |
Correspondence Address | 12 Hollies Close Feniscowles Blackburn Lancashire BB2 5AJ |
Secretary Name | Richard Croasdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(3 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 06 October 2004) |
Role | Company Director |
Correspondence Address | 38 Nickey Lane Mellor Blackburn Lancashire BB2 7HF |
Registered Address | 83 Ducie Street Manchester M1 2JQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | Mark William Croasdale 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £192,786 |
Cash | £215,523 |
Current Liabilities | £31,639 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
30 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
14 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2023 | Application to strike the company off the register (1 page) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
1 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
9 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
29 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
1 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
1 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
4 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 February 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
19 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 February 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
26 February 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
21 March 2016 | Registered office address changed from Buck House Paythorne Clitheroe Lancashire BB7 4JD to 83 Ducie Street Manchester M1 2JQ on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from Buck House Paythorne Clitheroe Lancashire BB7 4JD to 83 Ducie Street Manchester M1 2JQ on 21 March 2016 (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 June 2015 | Director's details changed for Mark William Croasdale on 21 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mark William Croasdale on 21 June 2015 (2 pages) |
29 May 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-15
|
15 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-15
|
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
28 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
26 February 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
26 February 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
6 March 2010 | Director's details changed for Mark William Croasdale on 6 March 2010 (2 pages) |
6 March 2010 | Director's details changed for Mark William Croasdale on 6 March 2010 (2 pages) |
6 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
6 March 2010 | Director's details changed for Mark William Croasdale on 6 March 2010 (2 pages) |
6 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 February 2009 | Return made up to 26/02/09; full list of members (3 pages) |
27 February 2009 | Return made up to 26/02/09; full list of members (3 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
3 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
28 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
28 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
6 March 2006 | Return made up to 26/02/06; full list of members (6 pages) |
6 March 2006 | Return made up to 26/02/06; full list of members (6 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
19 April 2005 | Return made up to 05/03/05; full list of members (6 pages) |
19 April 2005 | Return made up to 05/03/05; full list of members (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
7 January 2005 | Secretary resigned (1 page) |
7 January 2005 | Secretary resigned (1 page) |
7 January 2005 | New secretary appointed (1 page) |
7 January 2005 | New secretary appointed (1 page) |
9 March 2004 | Return made up to 05/03/04; full list of members
|
9 March 2004 | Return made up to 05/03/04; full list of members
|
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
10 December 2003 | Registered office changed on 10/12/03 from: 2 stubbins lane sabden clitheroe lancashire BB7 9EP (1 page) |
10 December 2003 | Registered office changed on 10/12/03 from: 2 stubbins lane sabden clitheroe lancashire BB7 9EP (1 page) |
10 December 2003 | Director's particulars changed (1 page) |
10 December 2003 | Director's particulars changed (1 page) |
28 February 2003 | Return made up to 05/03/03; full list of members (6 pages) |
28 February 2003 | Return made up to 05/03/03; full list of members (6 pages) |
6 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
6 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
7 May 2002 | Return made up to 05/03/02; full list of members (6 pages) |
7 May 2002 | Return made up to 05/03/02; full list of members (6 pages) |
30 April 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
30 April 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
2 July 2001 | Return made up to 05/03/01; full list of members (6 pages) |
2 July 2001 | Return made up to 05/03/01; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
9 March 2000 | Return made up to 05/03/00; full list of members (6 pages) |
9 March 2000 | Return made up to 05/03/00; full list of members (6 pages) |
21 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
21 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
26 March 1999 | Amended accounts made up to 31 March 1998 (3 pages) |
26 March 1999 | Return made up to 05/03/99; full list of members (6 pages) |
26 March 1999 | Return made up to 05/03/99; full list of members (6 pages) |
26 March 1999 | Amended accounts made up to 31 March 1998 (3 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
20 May 1997 | Return made up to 05/03/97; no change of members
|
20 May 1997 | Return made up to 05/03/97; no change of members
|
16 May 1997 | Full accounts made up to 31 March 1996 (9 pages) |
16 May 1997 | Full accounts made up to 31 March 1996 (9 pages) |
11 July 1996 | Return made up to 05/03/96; full list of members (6 pages) |
11 July 1996 | Return made up to 05/03/96; full list of members (6 pages) |
2 August 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
2 August 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
13 April 1995 | Return made up to 05/03/95; no change of members (4 pages) |
13 April 1995 | Return made up to 05/03/95; no change of members (4 pages) |
10 February 1988 | Incorporation (16 pages) |
10 February 1988 | Incorporation (16 pages) |