Cocking Yard
Burton In Kendall
LA6 1LZ
Director Name | Kathleen Fletcher |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 1999(8 years, 1 month after company formation) |
Appointment Duration | 15 years (closed 19 May 2014) |
Role | Secretary |
Correspondence Address | Cockpennys Cocking Yard Burton In Kendal LA6 1LZ |
Director Name | Mathew Bratby |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 1999(8 years, 3 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 19 May 2014) |
Role | Building Contractor |
Correspondence Address | 7 Abbey Road Blackpool Lancashire FY4 2LB |
Director Name | Mr Morris Anthony Ignatius Henderson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2007(16 years after company formation) |
Appointment Duration | 7 years, 1 month (closed 19 May 2014) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | 25 Tennyson Avenue Warton Preston PR4 1BL |
Secretary Name | Mrs Julie Henderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 2008(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 19 May 2014) |
Role | Company Director |
Correspondence Address | 25 Tennison Ave Warton Preston Lancashire Pr4 |
Director Name | Mrs Jean Barclay |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(same day as company formation) |
Role | Secretary |
Correspondence Address | 371 St Annes Road Blackpool Lancashire FY4 2QW |
Director Name | Mrs Ruth Bratby |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(same day as company formation) |
Role | Receptionist / Secretary |
Correspondence Address | 13 Boscombe Road Blackpool Lancashire FY4 1LW |
Secretary Name | Mrs Jean Barclay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 371 St Annes Road Blackpool Lancashire FY4 2QW |
Secretary Name | Mrs Ruth Bratby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 April 1999) |
Role | Company Director |
Correspondence Address | 13 Boscombe Road Blackpool Lancashire FY4 1LW |
Secretary Name | Kathleen Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(8 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 19 June 2008) |
Role | Secretary |
Correspondence Address | Cockpennys Cocking Yard Burton In Kendal LA6 1LZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Third Floor St Georges House St Georges Road Bolton BL1 2DD |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
46 at 1 | Morris Henderson 46.00% Ordinary |
---|---|
33 at 1 | Leslie Bratby 33.00% Ordinary |
20 at 1 | Mathew Bratby 20.00% Ordinary |
1 at 1 | K Fletcher 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£37,188 |
Cash | £454 |
Current Liabilities | £97,875 |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 May 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 May 2014 | Final Gazette dissolved following liquidation (1 page) |
19 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 February 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
19 February 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
14 January 2014 | Registered office address changed from Lakeside House Waterside Bus Park Smiths Road Bolton Lancashire BL3 2QJ on 14 January 2014 (2 pages) |
14 January 2014 | Registered office address changed from Lakeside House Waterside Bus Park Smiths Road Bolton Lancashire BL3 2QJ on 14 January 2014 (2 pages) |
11 January 2013 | Liquidators statement of receipts and payments to 6 December 2012 (6 pages) |
11 January 2013 | Liquidators' statement of receipts and payments to 6 December 2012 (6 pages) |
11 January 2013 | Liquidators statement of receipts and payments to 6 December 2012 (6 pages) |
11 January 2013 | Liquidators' statement of receipts and payments to 6 December 2012 (6 pages) |
19 June 2012 | Liquidators' statement of receipts and payments to 6 June 2012 (6 pages) |
19 June 2012 | Liquidators statement of receipts and payments to 6 June 2012 (6 pages) |
19 June 2012 | Liquidators' statement of receipts and payments to 6 June 2012 (6 pages) |
19 June 2012 | Liquidators statement of receipts and payments to 6 June 2012 (6 pages) |
22 December 2011 | Liquidators statement of receipts and payments to 6 December 2011 (6 pages) |
22 December 2011 | Liquidators statement of receipts and payments to 6 December 2011 (6 pages) |
22 December 2011 | Liquidators' statement of receipts and payments to 6 December 2011 (6 pages) |
22 December 2011 | Liquidators' statement of receipts and payments to 6 December 2011 (6 pages) |
21 June 2011 | Liquidators' statement of receipts and payments to 6 June 2011 (6 pages) |
21 June 2011 | Liquidators statement of receipts and payments to 6 June 2011 (6 pages) |
21 June 2011 | Liquidators statement of receipts and payments to 6 June 2011 (6 pages) |
21 June 2011 | Liquidators' statement of receipts and payments to 6 June 2011 (6 pages) |
6 January 2011 | Liquidators statement of receipts and payments to 6 December 2010 (6 pages) |
6 January 2011 | Liquidators statement of receipts and payments to 6 December 2010 (6 pages) |
6 January 2011 | Liquidators' statement of receipts and payments to 6 December 2010 (6 pages) |
6 January 2011 | Liquidators' statement of receipts and payments to 6 December 2010 (6 pages) |
17 December 2009 | Registered office address changed from Craven House 32 Lee Lane Horwich Bolton BL6 7BY on 17 December 2009 (2 pages) |
17 December 2009 | Registered office address changed from Craven House 32 Lee Lane Horwich Bolton BL6 7BY on 17 December 2009 (2 pages) |
17 December 2009 | Resolutions
|
17 December 2009 | Resolutions
|
17 December 2009 | Appointment of a voluntary liquidator (1 page) |
17 December 2009 | Statement of affairs with form 4.19 (5 pages) |
17 December 2009 | Statement of affairs with form 4.19 (5 pages) |
17 December 2009 | Appointment of a voluntary liquidator (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from craven house lee lane horwich bolton BL6 7BY (1 page) |
20 April 2009 | Return made up to 14/04/09; full list of members (5 pages) |
20 April 2009 | Registered office changed on 20/04/2009 from craven house lee lane horwich bolton BL6 7BY (1 page) |
20 April 2009 | Location of register of members (1 page) |
20 April 2009 | Return made up to 14/04/09; full list of members (5 pages) |
20 April 2009 | Location of register of members (1 page) |
24 October 2008 | Secretary appointed mrs julie henderson (1 page) |
24 October 2008 | Secretary appointed mrs julie henderson (1 page) |
23 October 2008 | Appointment terminated secretary kathleen fletcher (1 page) |
23 October 2008 | Appointment terminated secretary kathleen fletcher (1 page) |
5 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
5 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
24 April 2008 | Location of register of members (1 page) |
24 April 2008 | Return made up to 14/04/08; full list of members (5 pages) |
24 April 2008 | Return made up to 14/04/08; full list of members (5 pages) |
24 April 2008 | Location of register of members (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
21 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
21 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
3 September 2007 | Registered office changed on 03/09/07 from: 25 tennyson avenue warton lancashire PR4 1BL (1 page) |
3 September 2007 | Registered office changed on 03/09/07 from: 25 tennyson avenue warton lancashire PR4 1BL (1 page) |
29 April 2007 | Return made up to 14/04/07; full list of members
|
29 April 2007 | Return made up to 14/04/07; full list of members
|
17 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
17 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
24 April 2006 | Return made up to 18/03/06; full list of members (8 pages) |
24 April 2006 | Return made up to 18/03/06; full list of members (8 pages) |
20 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
20 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
5 July 2005 | Registered office changed on 05/07/05 from: craven house 32 lee lane horwich bolton BL6 7BY (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: craven house 32 lee lane horwich bolton BL6 7BY (1 page) |
5 April 2005 | Return made up to 18/03/05; full list of members (8 pages) |
5 April 2005 | Return made up to 18/03/05; full list of members (8 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
22 April 2004 | Return made up to 18/03/04; full list of members
|
22 April 2004 | Return made up to 18/03/04; full list of members
|
3 March 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
3 March 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
28 March 2003 | Return made up to 18/03/03; full list of members (8 pages) |
28 March 2003 | Return made up to 18/03/03; full list of members (8 pages) |
19 December 2002 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
19 December 2002 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
2 May 2002 | Return made up to 18/03/02; full list of members
|
2 May 2002 | Return made up to 18/03/02; full list of members
|
21 February 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
21 February 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
30 May 2001 | Full accounts made up to 30 April 2000 (8 pages) |
30 May 2001 | Full accounts made up to 30 April 2000 (8 pages) |
4 April 2001 | Return made up to 18/03/01; full list of members (8 pages) |
4 April 2001 | Return made up to 18/03/01; full list of members (8 pages) |
31 May 2000 | Return made up to 18/03/00; full list of members (7 pages) |
31 May 2000 | Return made up to 18/03/00; full list of members (7 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (8 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (8 pages) |
22 February 2000 | Secretary resigned (1 page) |
22 February 2000 | Secretary resigned (1 page) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New secretary appointed (2 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | New secretary appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
2 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
2 September 1999 | Director's particulars changed (1 page) |
2 September 1999 | Director's particulars changed (1 page) |
2 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
22 April 1999 | Return made up to 18/03/99; no change of members (4 pages) |
22 April 1999 | Return made up to 18/03/99; no change of members (4 pages) |
30 September 1998 | Full accounts made up to 30 April 1998 (8 pages) |
30 September 1998 | Full accounts made up to 30 April 1998 (8 pages) |
23 March 1998 | Return made up to 18/03/98; full list of members (6 pages) |
23 March 1998 | Return made up to 18/03/98; full list of members (6 pages) |
19 January 1998 | Full accounts made up to 30 April 1997 (10 pages) |
19 January 1998 | Full accounts made up to 30 April 1997 (10 pages) |
2 June 1997 | Full accounts made up to 30 April 1996 (8 pages) |
2 June 1997 | Full accounts made up to 30 April 1996 (8 pages) |
14 March 1997 | Return made up to 18/03/97; no change of members (4 pages) |
14 March 1997 | Return made up to 18/03/97; no change of members (4 pages) |
27 March 1996 | Return made up to 18/03/96; no change of members (4 pages) |
27 March 1996 | Return made up to 18/03/96; no change of members (4 pages) |
26 January 1996 | Full accounts made up to 30 April 1995 (8 pages) |
26 January 1996 | Full accounts made up to 30 April 1995 (8 pages) |
21 March 1995 | Return made up to 18/03/95; full list of members (6 pages) |
21 March 1995 | Return made up to 18/03/95; full list of members (6 pages) |