Lytham St. Annes
Lancashire
FY8 4AJ
Director Name | Mr Patrick Anthony Lydon |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 1991(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Glendale Foxholes Road Horwich Bolton BL6 6AL |
Director Name | Miss Helen Chambers |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(12 years, 1 month after company formation) |
Appointment Duration | 16 years, 8 months (closed 26 November 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 32 Catterall Crescent Bradshaw Bolton Lancashire BL2 4AD |
Director Name | Mrs Nicola Marie Roby |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2005(14 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 26 November 2019) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 53 Sandway Beech Hill Wigan WN6 7SF |
Secretary Name | Mrs Nicola Marie Roby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2005(14 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 26 November 2019) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 53 Sandway Beech Hill Wigan WN6 7SF |
Director Name | Mr Raymond Darby |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2011(20 years, 8 months after company formation) |
Appointment Duration | 8 years (closed 26 November 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House 60 Chorley New Road Bolton BL1 4DA |
Director Name | John Charles Croswell |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1991 |
Appointment Duration | 12 years, 1 month (resigned 31 March 2003) |
Role | Chartered Accountant |
Correspondence Address | 26 Chatsworth Court Heath Charnock Chorley Lancashire PR6 9SA |
Director Name | Peter Baden Smith |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 215 Greenmount Lane Bolton Lancashire BL1 5JB |
Secretary Name | Patrick Anthony Lydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 55 57 Rydal Road Bolton Lancashire BL1 5LJ |
Secretary Name | William Urmston Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(4 days after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 May 2005) |
Role | Office Manager |
Correspondence Address | 11 Neston Avenue Bolton Lancashire BL1 8SQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | warings.co.uk |
---|---|
Telephone | 01204 534031 |
Telephone region | Bolton |
Registered Address | Bedford House 60 Chorley New Road Bolton BL1 4DA |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
44 at £1 | Patrick Anthony Lydon 8.80% Ordinary |
---|---|
189 at £1 | Judith Maria Lydon 37.80% Ordinary |
100 at £1 | Helen Chambers 20.00% Ordinary |
100 at £1 | Sheila Darby 20.00% Ordinary |
67 at £1 | N.m. Roby 13.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £255 |
Cash | £931 |
Current Liabilities | £870 |
Latest Accounts | 30 April 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
26 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2019 | Application to strike the company off the register (3 pages) |
21 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
13 February 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
19 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
25 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
25 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
20 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
5 April 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
19 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
3 July 2014 | Director's details changed for Patrick Anthony Lydon on 1 April 2014 (2 pages) |
3 July 2014 | Director's details changed for Patrick Anthony Lydon on 1 April 2014 (2 pages) |
3 July 2014 | Director's details changed for Patrick Anthony Lydon on 1 April 2014 (2 pages) |
26 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
10 January 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
10 January 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
13 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (9 pages) |
13 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (9 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
24 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (9 pages) |
24 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (9 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
15 November 2011 | Appointment of Raymond Darby as a director (3 pages) |
15 November 2011 | Statement of capital following an allotment of shares on 9 November 2011
|
15 November 2011 | Appointment of Raymond Darby as a director (3 pages) |
15 November 2011 | Statement of capital following an allotment of shares on 9 November 2011
|
15 November 2011 | Statement of capital following an allotment of shares on 9 November 2011
|
15 August 2011 | Director's details changed for Nicola Marie Crookall on 22 July 2011 (2 pages) |
15 August 2011 | Secretary's details changed for Nicola Marie Crookall on 22 July 2011 (1 page) |
15 August 2011 | Secretary's details changed for Nicola Marie Crookall on 22 July 2011 (1 page) |
15 August 2011 | Director's details changed for Nicola Marie Crookall on 22 July 2011 (2 pages) |
17 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (8 pages) |
17 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (8 pages) |
17 March 2011 | Director's details changed for Patrick Anthony Lydon on 23 February 2010 (2 pages) |
17 March 2011 | Director's details changed for Patrick Anthony Lydon on 23 February 2010 (2 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
24 February 2010 | Director's details changed for Nicola Marie Crookall on 22 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Helen Chambers on 22 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (7 pages) |
24 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (7 pages) |
24 February 2010 | Director's details changed for Helen Chambers on 22 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Nicola Marie Crookall on 22 February 2010 (2 pages) |
7 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
7 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
23 February 2009 | Return made up to 22/02/09; full list of members (5 pages) |
23 February 2009 | Return made up to 22/02/09; full list of members (5 pages) |
19 March 2008 | Return made up to 22/02/08; full list of members (6 pages) |
19 March 2008 | Return made up to 22/02/08; full list of members (6 pages) |
19 March 2008 | Director's change of particulars / patrick lydon / 22/02/2007 (1 page) |
19 March 2008 | Director's change of particulars / patrick lydon / 22/02/2007 (1 page) |
1 March 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
1 March 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
7 March 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
7 March 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
5 March 2007 | Return made up to 22/02/07; full list of members (4 pages) |
5 March 2007 | Director's particulars changed (1 page) |
5 March 2007 | Return made up to 22/02/07; full list of members (4 pages) |
5 March 2007 | Director's particulars changed (1 page) |
4 October 2006 | Ad 22/09/06--------- £ si 30@1=30 £ ic 306/336 (2 pages) |
4 October 2006 | Ad 22/09/06--------- £ si 30@1=30 £ ic 306/336 (2 pages) |
24 March 2006 | Return made up to 22/02/06; full list of members (8 pages) |
24 March 2006 | Return made up to 22/02/06; full list of members (8 pages) |
1 March 2006 | Full accounts made up to 30 April 2005 (13 pages) |
1 March 2006 | Full accounts made up to 30 April 2005 (13 pages) |
2 September 2005 | Secretary resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | New secretary appointed;new director appointed (2 pages) |
2 September 2005 | New secretary appointed;new director appointed (2 pages) |
2 September 2005 | Secretary resigned (1 page) |
14 March 2005 | Return made up to 22/02/05; full list of members (3 pages) |
14 March 2005 | Return made up to 22/02/05; full list of members (3 pages) |
3 March 2005 | Full accounts made up to 30 April 2004 (12 pages) |
3 March 2005 | Full accounts made up to 30 April 2004 (12 pages) |
9 March 2004 | Ad 01/04/03--------- £ si 6@1=6 £ ic 300/306 (2 pages) |
9 March 2004 | Return made up to 22/02/04; full list of members (8 pages) |
9 March 2004 | Return made up to 22/02/04; full list of members (8 pages) |
9 March 2004 | Ad 01/04/03--------- £ si 6@1=6 £ ic 300/306 (2 pages) |
1 March 2004 | Full accounts made up to 30 April 2003 (13 pages) |
1 March 2004 | Full accounts made up to 30 April 2003 (13 pages) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | New director appointed (2 pages) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
7 March 2003 | Return made up to 22/02/03; full list of members
|
7 March 2003 | Return made up to 22/02/03; full list of members
|
4 March 2003 | Full accounts made up to 30 April 2002 (13 pages) |
4 March 2003 | Full accounts made up to 30 April 2002 (13 pages) |
4 March 2002 | Return made up to 22/02/02; full list of members (7 pages) |
4 March 2002 | Return made up to 22/02/02; full list of members (7 pages) |
1 March 2002 | Full accounts made up to 30 April 2001 (12 pages) |
1 March 2002 | Full accounts made up to 30 April 2001 (12 pages) |
7 March 2001 | Return made up to 22/02/01; full list of members (7 pages) |
7 March 2001 | Return made up to 22/02/01; full list of members (7 pages) |
27 February 2001 | Full accounts made up to 30 April 2000 (13 pages) |
27 February 2001 | Full accounts made up to 30 April 2000 (13 pages) |
6 March 2000 | Return made up to 22/02/00; full list of members (7 pages) |
6 March 2000 | Return made up to 22/02/00; full list of members (7 pages) |
4 December 1999 | Full accounts made up to 30 April 1999 (12 pages) |
4 December 1999 | Full accounts made up to 30 April 1999 (12 pages) |
3 March 1999 | Return made up to 22/02/99; no change of members
|
3 March 1999 | Return made up to 22/02/99; no change of members
|
1 February 1999 | Full accounts made up to 30 April 1998 (12 pages) |
1 February 1999 | Full accounts made up to 30 April 1998 (12 pages) |
10 March 1998 | Return made up to 22/02/98; full list of members (6 pages) |
10 March 1998 | Return made up to 22/02/98; full list of members (6 pages) |
26 February 1998 | Full accounts made up to 30 April 1997 (12 pages) |
26 February 1998 | Full accounts made up to 30 April 1997 (12 pages) |
10 March 1997 | Return made up to 22/02/97; no change of members
|
10 March 1997 | Return made up to 22/02/97; no change of members
|
7 February 1997 | Full accounts made up to 30 April 1996 (11 pages) |
7 February 1997 | Full accounts made up to 30 April 1996 (11 pages) |
22 February 1996 | Full accounts made up to 30 April 1995 (11 pages) |
22 February 1996 | Full accounts made up to 30 April 1995 (11 pages) |
14 March 1995 | Return made up to 22/02/95; full list of members (6 pages) |
14 March 1995 | Return made up to 22/02/95; full list of members (6 pages) |