Little Corby
Carlisle
CA4 8QQ
Director Name | Spencer Little |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 1991(1 year after company formation) |
Appointment Duration | 14 years, 5 months (closed 13 December 2005) |
Role | Meat Wholesaler |
Correspondence Address | 13 Farmdale Road Lancaster LA1 4JB |
Director Name | Mr Robert Peter Winder |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 1991(1 year after company formation) |
Appointment Duration | 14 years, 5 months (closed 13 December 2005) |
Role | Meat Wholesaler |
Correspondence Address | Hyning Farm Warton Carnforth Lancashire LA5 9SE |
Secretary Name | Kenneth C Dixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 1991(1 year after company formation) |
Appointment Duration | 14 years, 5 months (closed 13 December 2005) |
Role | Company Director |
Correspondence Address | Cheyne House Little Corby Carlisle CA4 8QQ |
Registered Address | K P M G Saint Jamess Square Manchester Lancashire M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £5,468,087 |
Cash | £10,057 |
Current Liabilities | £501,170 |
Latest Accounts | 31 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
13 December 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2004 | Receiver ceasing to act (1 page) |
24 September 2004 | Receiver's abstract of receipts and payments (2 pages) |
10 August 2004 | Receiver's abstract of receipts and payments (2 pages) |
1 September 2003 | Receiver's abstract of receipts and payments (3 pages) |
26 September 2002 | Receiver's abstract of receipts and payments (3 pages) |
12 November 2001 | Administrative Receiver's report (14 pages) |
12 November 2001 | Statement of affairs (9 pages) |
16 August 2001 | Registered office changed on 16/08/01 from: c/o k p m g saint james square manchester M2 6DS (1 page) |
8 August 2001 | Registered office changed on 08/08/01 from: coopers way blackpool FY1 3RJ (1 page) |
2 August 2001 | Appointment of receiver/manager (1 page) |
18 July 2000 | Return made up to 09/07/00; full list of members (7 pages) |
22 October 1999 | Particulars of mortgage/charge (3 pages) |
10 September 1999 | Return made up to 09/07/99; no change of members (4 pages) |
21 April 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Full accounts made up to 31 May 1998 (13 pages) |
14 September 1998 | Return made up to 09/07/98; full list of members
|
14 September 1998 | Registered office changed on 14/09/98 from: north lonsdale terrace ulverston cumbria LA12 9AU (1 page) |
23 March 1998 | Full accounts made up to 31 May 1996 (16 pages) |
23 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
23 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 1997 | Return made up to 09/07/97; no change of members (4 pages) |
10 September 1996 | Return made up to 09/07/96; no change of members (4 pages) |
3 April 1996 | Full accounts made up to 31 May 1995 (15 pages) |
2 October 1995 | Full accounts made up to 31 May 1994 (15 pages) |
4 September 1995 | Return made up to 09/07/95; full list of members (6 pages) |