Ribchester
Preston
Lancashire
PR3 3XL
Director Name | Mrs Sarah Elizabeth Gradwell |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(1 year after company formation) |
Appointment Duration | 19 years, 9 months (resigned 01 January 2011) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | Higher Red Lee Farm Off Bolton Road Abbey Village Chorley Lancashire PR6 8DS |
Secretary Name | Dorothy Gradwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(1 year after company formation) |
Appointment Duration | 21 years, 8 months (resigned 29 November 2012) |
Role | Company Director |
Correspondence Address | 27 Knowsley Road Ainsworth Bolton Lancashire BL2 5PY |
Registered Address | 9th Floor 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | -£216,998 |
Cash | £1,812 |
Current Liabilities | £610,940 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 September 2016 | Final Gazette dissolved following liquidation (1 page) |
28 June 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
28 June 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
23 June 2015 | Liquidators statement of receipts and payments to 18 April 2015 (20 pages) |
23 June 2015 | Liquidators' statement of receipts and payments to 18 April 2015 (20 pages) |
23 June 2015 | Liquidators' statement of receipts and payments to 18 April 2015 (20 pages) |
25 June 2014 | Liquidators' statement of receipts and payments to 18 April 2014 (18 pages) |
25 June 2014 | Liquidators' statement of receipts and payments to 18 April 2014 (18 pages) |
25 June 2014 | Liquidators statement of receipts and payments to 18 April 2014 (18 pages) |
7 March 2014 | Registered office address changed from C/O Rsm Tenon Arkwright House Parsonage Gardens Manchester M3 2LF on 7 March 2014 (2 pages) |
7 March 2014 | Registered office address changed from C/O Rsm Tenon Arkwright House Parsonage Gardens Manchester M3 2LF on 7 March 2014 (2 pages) |
7 March 2014 | Registered office address changed from C/O Rsm Tenon Arkwright House Parsonage Gardens Manchester M3 2LF on 7 March 2014 (2 pages) |
28 May 2013 | Registered office address changed from Corner Pin House 298 Bolton Road North Ramsbottom Lancashire BL0 0NG on 28 May 2013 (2 pages) |
28 May 2013 | Registered office address changed from Corner Pin House 298 Bolton Road North Ramsbottom Lancashire BL0 0NG on 28 May 2013 (2 pages) |
10 May 2013 | Notice to Registrar of Companies of Notice of disclaimer (11 pages) |
10 May 2013 | Notice to Registrar of Companies of Notice of disclaimer (8 pages) |
10 May 2013 | Notice to Registrar of Companies of Notice of disclaimer (19 pages) |
10 May 2013 | Notice to Registrar of Companies of Notice of disclaimer (19 pages) |
10 May 2013 | Notice to Registrar of Companies of Notice of disclaimer (11 pages) |
10 May 2013 | Notice to Registrar of Companies of Notice of disclaimer (8 pages) |
2 May 2013 | Statement of affairs with form 4.19 (14 pages) |
2 May 2013 | Appointment of a voluntary liquidator (1 page) |
2 May 2013 | Resolutions
|
2 May 2013 | Statement of affairs with form 4.19 (14 pages) |
2 May 2013 | Appointment of a voluntary liquidator (1 page) |
2 May 2013 | Resolutions
|
23 January 2013 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
23 January 2013 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
29 November 2012 | Termination of appointment of Dorothy Gradwell as a secretary (1 page) |
29 November 2012 | Termination of appointment of Dorothy Gradwell as a secretary (1 page) |
26 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
26 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
26 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders Statement of capital on 2012-04-26
|
26 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders Statement of capital on 2012-04-26
|
26 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders Statement of capital on 2012-04-26
|
2 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
16 November 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (4 pages) |
16 November 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (4 pages) |
28 July 2011 | Amended accounts made up to 30 April 2010 (7 pages) |
28 July 2011 | Amended accounts made up to 30 April 2010 (7 pages) |
12 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Director's details changed for Mr David Gradwell on 1 January 2011 (2 pages) |
12 May 2011 | Director's details changed for Mr David Gradwell on 1 January 2011 (2 pages) |
12 May 2011 | Director's details changed for Mr David Gradwell on 1 January 2011 (2 pages) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
17 January 2011 | Termination of appointment of Sarah Gradwell as a director (1 page) |
17 January 2011 | Termination of appointment of Sarah Gradwell as a director (1 page) |
28 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Director's details changed for Sarah Elizabeth Gradwell on 5 April 2010 (2 pages) |
26 August 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Director's details changed for Sarah Elizabeth Gradwell on 5 April 2010 (2 pages) |
26 August 2010 | Director's details changed for Sarah Elizabeth Gradwell on 5 April 2010 (2 pages) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2010 | Amended accounts made up to 30 April 2009 (7 pages) |
16 August 2010 | Amended accounts made up to 30 April 2009 (7 pages) |
15 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
23 June 2009 | Return made up to 05/04/09; full list of members (7 pages) |
23 June 2009 | Return made up to 05/04/09; full list of members (7 pages) |
20 March 2009 | Return made up to 05/04/08; full list of members (11 pages) |
20 March 2009 | Return made up to 05/04/08; full list of members (11 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
6 August 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
6 August 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
22 November 2007 | Particulars of mortgage/charge (6 pages) |
22 November 2007 | Particulars of mortgage/charge (6 pages) |
16 June 2007 | Return made up to 05/04/07; no change of members (7 pages) |
16 June 2007 | Return made up to 05/04/07; no change of members (7 pages) |
15 June 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
15 June 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
12 May 2006 | Return made up to 05/04/06; full list of members
|
12 May 2006 | Return made up to 05/04/06; full list of members
|
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
2 December 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
2 December 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
14 June 2005 | Return made up to 05/04/05; full list of members (7 pages) |
14 June 2005 | Return made up to 05/04/05; full list of members (7 pages) |
17 August 2004 | Director's particulars changed (1 page) |
17 August 2004 | Director's particulars changed (1 page) |
17 August 2004 | Director's particulars changed (1 page) |
17 August 2004 | Director's particulars changed (1 page) |
15 April 2004 | Return made up to 05/04/04; full list of members (7 pages) |
15 April 2004 | Return made up to 05/04/04; full list of members (7 pages) |
5 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
5 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
8 February 2004 | Registered office changed on 08/02/04 from: 11 church street ainsworth bolton lancashire. BL2 5RA (1 page) |
8 February 2004 | Registered office changed on 08/02/04 from: 11 church street ainsworth bolton lancashire. BL2 5RA (1 page) |
4 June 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
7 May 2003 | Return made up to 05/04/03; full list of members (7 pages) |
7 May 2003 | Return made up to 05/04/03; full list of members (7 pages) |
5 February 2003 | Particulars of mortgage/charge (3 pages) |
5 February 2003 | Particulars of mortgage/charge (3 pages) |
2 August 2002 | Ad 15/04/02--------- £ si 25000@1=25000 £ ic 2/25002 (2 pages) |
2 August 2002 | Ad 15/04/02--------- £ si 25000@1=25000 £ ic 2/25002 (2 pages) |
6 June 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
6 June 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
20 May 2002 | Return made up to 05/04/02; full list of members (6 pages) |
20 May 2002 | Return made up to 05/04/02; full list of members (6 pages) |
3 September 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
3 September 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
5 April 2001 | Return made up to 05/04/01; full list of members
|
5 April 2001 | Return made up to 05/04/01; full list of members
|
13 April 2000 | Return made up to 05/04/00; full list of members
|
13 April 2000 | Return made up to 05/04/00; full list of members
|
3 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
19 July 1999 | Return made up to 05/04/99; full list of members
|
19 July 1999 | Return made up to 05/04/99; full list of members
|
1 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
20 May 1998 | Return made up to 05/04/98; full list of members
|
20 May 1998 | Return made up to 05/04/98; full list of members
|
3 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
24 June 1997 | Return made up to 05/04/97; no change of members (4 pages) |
24 June 1997 | Return made up to 05/04/97; no change of members (4 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (14 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (14 pages) |
24 April 1996 | Particulars of mortgage/charge (3 pages) |
24 April 1996 | Particulars of mortgage/charge (3 pages) |
11 April 1996 | Return made up to 05/04/96; full list of members (6 pages) |
11 April 1996 | Return made up to 05/04/96; full list of members (6 pages) |
21 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
21 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
26 July 1995 | Accounts for a small company made up to 30 April 1994 (6 pages) |
26 July 1995 | Accounts for a small company made up to 30 April 1994 (6 pages) |
30 March 1995 | Return made up to 05/04/95; full list of members (6 pages) |
30 March 1995 | Return made up to 05/04/95; full list of members (6 pages) |
9 May 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
9 May 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |