Woodhouse
Whitehaven
Cumbria
CA28 9NF
Director Name | Paula Jones |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 1999(10 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 30 April 2015) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 43 Crummock Avenue Whitehaven Cumbria CA28 9NG |
Director Name | Mrs Marion Lewthwaite |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 1999(10 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 30 April 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fell View Avenue Whitehaven Cumbria CA28 9LH |
Director Name | Amanda Mary Glaister |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2002(13 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (closed 30 April 2015) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 92 Grasmere Avenue Woodhouse Whitehaven Cumbria CA28 9QB |
Director Name | Michelle Cunningham |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2004(15 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Buttermere Avenue Whitehaven Cumbria CA28 9PU |
Director Name | Sally Waldron |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(3 years, 1 month after company formation) |
Appointment Duration | 3 weeks (resigned 20 February 1992) |
Role | Cleaner |
Correspondence Address | 10 Snaefell Terrace Whitehaven Cumbria CA28 9QF |
Director Name | Jim Hyslop |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 August 1995) |
Role | Vicar |
Correspondence Address | St Peters Vicarage Kells White Haven Cumbria CA28 9ET |
Secretary Name | Carole Corwen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(3 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 06 February 1998) |
Role | Company Director |
Correspondence Address | 7 Buttermere Avenue Woodhouse Whitehaven Cumbria CA28 9PS |
Director Name | Secretary Anne Curwen |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 December 1997) |
Role | Housewife |
Correspondence Address | 7 College View Monkwray Whitchaven Cumbria CA28 9PJ |
Secretary Name | Secretary Anne Curwen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 February 1998) |
Role | Housewife |
Correspondence Address | 7 College View Monkwray Whitchaven Cumbria CA28 9PJ |
Director Name | June Pickering |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 February 1998) |
Role | Company Director |
Correspondence Address | 11 York Road Kells Whitehaven Cumbria CA28 9EX |
Director Name | Mary Elizabeth Matthews |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2001) |
Role | Unemployed |
Correspondence Address | 69 Honister Road Mirehouse Whitehaven Cumbria CA28 8HN |
Secretary Name | John Scott Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(9 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 16 December 2009) |
Role | Cumbria Probation Service |
Correspondence Address | Sycamore Heights Greysouthen Cockermouth Cumbria CA13 0UF |
Director Name | Marie Kelly |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 January 2002) |
Role | Unemployed |
Correspondence Address | 70 Loweswater Avenue Whitehaven Cumbria CA28 9NR |
Director Name | Julie McNamara |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 January 2003) |
Role | Unemployed |
Correspondence Address | 44 Crummock Avenue Whitehaven Cumbria CA28 9NG |
Director Name | Cecilia Pilkington |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2005) |
Role | Unemployed |
Correspondence Address | 90 Fell View Avenue Whitehaven Cumbria CA28 9LH |
Director Name | Gillian Denwood |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 25 June 2008) |
Role | Unemployed |
Correspondence Address | 76 Fleswick Avenue Woodhouse Whitehaven Cumbria CA28 9NY |
Director Name | Tracy June Irving |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(13 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 17 January 2005) |
Role | Unemployed |
Correspondence Address | 2 Fleswick Avenue Woodhouse Whitehaven Cumbria CA28 9PB |
Registered Address | St. James's Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £52,039 |
Net Worth | £147,715 |
Cash | £2,367 |
Current Liabilities | £3,954 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
30 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 April 2015 | Final Gazette dissolved following liquidation (1 page) |
30 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 January 2015 | Liquidators statement of receipts and payments to 16 January 2015 (16 pages) |
30 January 2015 | Liquidators' statement of receipts and payments to 16 January 2015 (16 pages) |
30 January 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
30 January 2015 | Liquidators' statement of receipts and payments to 16 January 2015 (16 pages) |
30 January 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
31 January 2014 | Registered office address changed from Fairview House Victoria Place Carlisle Cumbria CA1 1HP on 31 January 2014 (2 pages) |
31 January 2014 | Registered office address changed from Fairview House Victoria Place Carlisle Cumbria CA1 1HP on 31 January 2014 (2 pages) |
29 January 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 January 2014 | Statement of affairs with form 4.18 (6 pages) |
29 January 2014 | Appointment of a voluntary liquidator (1 page) |
29 January 2014 | Appointment of a voluntary liquidator (1 page) |
29 January 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 January 2014 | Statement of affairs with form 4.18 (6 pages) |
21 June 2013 | Registered office address changed from Fell View Avenue Woodhouse Whitehaven Cumbria CA28 9LH on 21 June 2013 (2 pages) |
21 June 2013 | Registered office address changed from Fell View Avenue Woodhouse Whitehaven Cumbria CA28 9LH on 21 June 2013 (2 pages) |
19 June 2013 | Declaration of solvency (3 pages) |
19 June 2013 | Resolutions
|
19 June 2013 | Appointment of a voluntary liquidator (1 page) |
19 June 2013 | Declaration of solvency (3 pages) |
19 June 2013 | Appointment of a voluntary liquidator (1 page) |
19 June 2013 | Resolutions
|
13 February 2013 | Annual return made up to 16 January 2013 no member list (6 pages) |
13 February 2013 | Annual return made up to 16 January 2013 no member list (6 pages) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (23 pages) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (23 pages) |
10 February 2012 | Annual return made up to 16 January 2012 no member list (6 pages) |
10 February 2012 | Annual return made up to 16 January 2012 no member list (6 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (20 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (20 pages) |
23 March 2011 | Termination of appointment of John Simpson as a secretary (1 page) |
23 March 2011 | Annual return made up to 16 January 2011 no member list (6 pages) |
23 March 2011 | Termination of appointment of John Simpson as a secretary (1 page) |
23 March 2011 | Annual return made up to 16 January 2011 no member list (6 pages) |
15 November 2010 | Total exemption full accounts made up to 31 March 2010 (22 pages) |
15 November 2010 | Total exemption full accounts made up to 31 March 2010 (22 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (20 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (20 pages) |
26 January 2010 | Director's details changed for Marion Lewthwaite on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Paula Jones on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 16 January 2010 no member list (4 pages) |
26 January 2010 | Director's details changed for Amanda Mary Glaister on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Amanda Mary Glaister on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Marion Lewthwaite on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Michelle Cunningham on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 16 January 2010 no member list (4 pages) |
26 January 2010 | Director's details changed for Michelle Cunningham on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Paula Jones on 26 January 2010 (2 pages) |
18 February 2009 | Partial exemption accounts made up to 31 March 2008 (7 pages) |
18 February 2009 | Partial exemption accounts made up to 31 March 2008 (7 pages) |
10 February 2009 | Annual return made up to 16/01/09 (3 pages) |
10 February 2009 | Appointment terminated director gillian denwood (1 page) |
10 February 2009 | Annual return made up to 16/01/09 (3 pages) |
10 February 2009 | Appointment terminated director gillian denwood (1 page) |
15 July 2008 | Partial exemption accounts made up to 31 March 2007 (6 pages) |
15 July 2008 | Partial exemption accounts made up to 31 March 2007 (6 pages) |
6 March 2008 | Annual return made up to 16/01/08 (4 pages) |
6 March 2008 | Annual return made up to 16/01/08 (4 pages) |
3 May 2007 | Partial exemption accounts made up to 31 March 2006 (5 pages) |
3 May 2007 | Partial exemption accounts made up to 31 March 2006 (5 pages) |
8 March 2007 | Annual return made up to 16/01/07 (6 pages) |
8 March 2007 | Annual return made up to 16/01/07 (6 pages) |
26 January 2006 | Partial exemption accounts made up to 31 March 2005 (9 pages) |
26 January 2006 | Annual return made up to 16/01/06 (6 pages) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Annual return made up to 16/01/06 (6 pages) |
26 January 2006 | Partial exemption accounts made up to 31 March 2005 (9 pages) |
26 January 2006 | Director resigned (1 page) |
26 January 2005 | Annual return made up to 16/01/05
|
26 January 2005 | Annual return made up to 16/01/05
|
4 November 2004 | Partial exemption accounts made up to 31 March 2004 (9 pages) |
4 November 2004 | Partial exemption accounts made up to 31 March 2004 (9 pages) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | New director appointed (2 pages) |
30 January 2004 | Annual return made up to 16/01/04 (6 pages) |
30 January 2004 | Annual return made up to 16/01/04 (6 pages) |
23 January 2004 | Partial exemption accounts made up to 31 March 2003 (9 pages) |
23 January 2004 | Partial exemption accounts made up to 31 March 2003 (9 pages) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | Director resigned (1 page) |
7 February 2003 | Annual return made up to 30/01/03
|
7 February 2003 | Partial exemption accounts made up to 31 March 2002 (9 pages) |
7 February 2003 | Partial exemption accounts made up to 31 March 2002 (9 pages) |
7 February 2003 | Annual return made up to 30/01/03
|
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | Partial exemption accounts made up to 31 March 2001 (6 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | Annual return made up to 30/01/02
|
5 February 2002 | Annual return made up to 30/01/02
|
5 February 2002 | Partial exemption accounts made up to 31 March 2001 (6 pages) |
5 February 2002 | New director appointed (2 pages) |
1 February 2001 | Annual return made up to 30/01/01
|
1 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
1 February 2001 | Annual return made up to 30/01/01
|
1 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
13 April 2000 | (5 pages) |
13 April 2000 | (5 pages) |
28 March 2000 | Annual return made up to 30/01/00
|
28 March 2000 | Annual return made up to 30/01/00
|
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
13 May 1999 | (4 pages) |
13 May 1999 | (4 pages) |
17 February 1999 | Annual return made up to 30/01/99
|
17 February 1999 | Annual return made up to 30/01/99
|
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Annual return made up to 30/01/98 (4 pages) |
20 February 1998 | Annual return made up to 30/01/98 (4 pages) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | Secretary resigned (1 page) |
20 February 1998 | New secretary appointed (2 pages) |
20 February 1998 | New secretary appointed (2 pages) |
20 February 1998 | Secretary resigned (1 page) |
20 February 1998 | New secretary appointed (2 pages) |
20 February 1998 | Secretary resigned (1 page) |
20 February 1998 | Secretary resigned (1 page) |
20 February 1998 | New secretary appointed (2 pages) |
9 January 1998 | (3 pages) |
9 January 1998 | (3 pages) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | Director resigned (1 page) |
18 March 1997 | Full accounts made up to 31 March 1996 (4 pages) |
18 March 1997 | Full accounts made up to 31 March 1996 (4 pages) |
21 February 1997 | Annual return made up to 30/01/97 (4 pages) |
21 February 1997 | Annual return made up to 30/01/97 (4 pages) |
25 February 1996 | New director appointed (2 pages) |
25 February 1996 | New director appointed (2 pages) |
13 February 1996 | Annual return made up to 30/01/96
|
13 February 1996 | Annual return made up to 30/01/96
|
5 December 1988 | Incorporation (23 pages) |
5 December 1988 | Incorporation (23 pages) |