Los Angeles
Califonia
United States
Director Name | Mr Edmund Leslie Burke |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(1 month after company formation) |
Appointment Duration | 19 years, 2 months (resigned 29 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Linwood Market Rasen Lincolnshire LN8 3QQ |
Director Name | Mr Anthony Eric Green |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(1 year after company formation) |
Appointment Duration | 1 year (resigned 31 March 1993) |
Role | Director-Secretary |
Correspondence Address | 5 The Charters Barlby Selby North Yorkshire YO8 7JD |
Secretary Name | Mr Anthony Eric Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(1 year after company formation) |
Appointment Duration | 1 year (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 5 The Charters Barlby Selby North Yorkshire YO8 7JD |
Director Name | Elizabeth Helen Burke |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(2 years after company formation) |
Appointment Duration | 17 years, 3 months (resigned 29 June 2010) |
Role | Knitwear Designer |
Country of Residence | England |
Correspondence Address | The Old Rectory Linwood Market Rasen Lincolnshire LN8 3QQ |
Secretary Name | Elizabeth Helen Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(2 years after company formation) |
Appointment Duration | 17 years, 3 months (resigned 29 June 2010) |
Role | Knitwear Designer |
Country of Residence | England |
Correspondence Address | The Old Rectory Linwood Market Rasen Lincolnshire LN8 3QQ |
Director Name | Mr Don Andrew Liyanage |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Station Road West Drayton Middlesex UB7 7LN |
Director Name | Mr Paul Michael Baxendale-Walker |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Buckingham Palace Road London SW1W 0PP |
Secretary Name | Mr Don Andrew Liyanage |
---|---|
Status | Resigned |
Appointed | 13 August 2010(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2012) |
Role | Company Director |
Correspondence Address | 39 Station Road West Drayton Middlesex UB7 7LN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1991(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1991(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Suite 2d Queens Chambers 5 John Dalton Street Manchester M2 6ET |
---|---|
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 | 2013 |
---|---|
Net Worth | £1,116,806 |
Current Liabilities | £761,368 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 18 March 2017 (overdue) |
---|
24 March 2023 | Liquidators' statement of receipts and payments to 15 January 2023 (14 pages) |
---|---|
7 February 2022 | Liquidators' statement of receipts and payments to 15 January 2022 (13 pages) |
17 July 2021 | Registered office address changed from 102 Sunlight House Quay Street Manchester M3 3JZ to Suite 2D Queens Chambers 5 John Dalton Street Manchester M2 6ET on 17 July 2021 (2 pages) |
4 March 2021 | Liquidators' statement of receipts and payments to 15 January 2021 (13 pages) |
4 June 2020 | Liquidators' statement of receipts and payments to 15 January 2020 (15 pages) |
4 June 2020 | Registered office address changed from 2nd Floor 33 Blagrave Street Reading Berkshire RG1 1PW to 102 Sunlight House Quay Street Manchester M3 3JZ on 4 June 2020 (2 pages) |
12 April 2019 | Liquidators' statement of receipts and payments to 15 January 2019 (28 pages) |
30 January 2018 | Liquidators' statement of receipts and payments to 15 January 2018 (15 pages) |
20 March 2017 | Liquidators' statement of receipts and payments to 15 January 2017 (12 pages) |
20 March 2017 | Liquidators' statement of receipts and payments to 15 January 2017 (12 pages) |
1 March 2016 | Liquidators statement of receipts and payments to 15 January 2016 (12 pages) |
1 March 2016 | Liquidators' statement of receipts and payments to 15 January 2016 (12 pages) |
1 March 2016 | Liquidators' statement of receipts and payments to 15 January 2016 (12 pages) |
29 January 2015 | Registered office address changed from 4Th Floor Warwick House 25-27 Buckingham Palace Road London SW1W 0PP to 2Nd Floor 33 Blagrave Street Reading Berkshire RG1 1PW on 29 January 2015 (2 pages) |
29 January 2015 | Registered office address changed from , 4th Floor, Warwick House 25-27 Buckingham Palace Road, London, SW1W 0PP to 2nd Floor 33 Blagrave Street Reading Berkshire RG1 1PW on 29 January 2015 (2 pages) |
29 January 2015 | Registered office address changed from , 4th Floor, Warwick House 25-27 Buckingham Palace Road, London, SW1W 0PP to 2nd Floor 33 Blagrave Street Reading Berkshire RG1 1PW on 29 January 2015 (2 pages) |
28 January 2015 | Appointment of a voluntary liquidator (2 pages) |
28 January 2015 | Statement of affairs with form 4.19 (5 pages) |
28 January 2015 | Appointment of a voluntary liquidator (2 pages) |
28 January 2015 | Resolutions
|
28 January 2015 | Statement of affairs with form 4.19 (5 pages) |
8 September 2014 | Appointment of Mrs Saeedeh Mirshahi as a director on 1 August 2014 (2 pages) |
8 September 2014 | Appointment of Mrs Saeedeh Mirshahi as a director on 1 August 2014 (2 pages) |
8 September 2014 | Appointment of Mrs Saeedeh Mirshahi as a director on 1 August 2014 (2 pages) |
6 September 2014 | Termination of appointment of Paul Michael Baxendale-Walker as a director on 1 August 2014 (1 page) |
6 September 2014 | Termination of appointment of Paul Michael Baxendale-Walker as a director on 1 August 2014 (1 page) |
6 September 2014 | Termination of appointment of Paul Michael Baxendale-Walker as a director on 1 August 2014 (1 page) |
17 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 October 2013 | Termination of appointment of Don Liyanage as a director (1 page) |
24 October 2013 | Termination of appointment of Don Liyanage as a secretary (1 page) |
24 October 2013 | Termination of appointment of Don Liyanage as a director (1 page) |
24 October 2013 | Termination of appointment of Don Liyanage as a secretary (1 page) |
8 March 2013 | Annual return made up to 4 March 2013 (5 pages) |
8 March 2013 | Annual return made up to 4 March 2013 (5 pages) |
8 March 2013 | Annual return made up to 4 March 2013 (5 pages) |
7 March 2013 | Register inspection address has been changed (1 page) |
7 March 2013 | Register inspection address has been changed (1 page) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 May 2012 | Accounts for a small company made up to 31 March 2011 (13 pages) |
18 May 2012 | Accounts for a small company made up to 31 March 2011 (13 pages) |
7 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
19 July 2011 | Company name changed ensco 781 LIMITED\certificate issued on 19/07/11
|
19 July 2011 | Company name changed ensco 781 LIMITED\certificate issued on 19/07/11
|
28 June 2011 | Previous accounting period extended from 31 October 2010 to 31 March 2011 (2 pages) |
28 June 2011 | Previous accounting period extended from 31 October 2010 to 31 March 2011 (2 pages) |
28 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
28 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
28 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Appointment of Mr Paul Michael Baxendale-Walker as a director (2 pages) |
3 March 2011 | Appointment of Mr Paul Michael Baxendale-Walker as a director (2 pages) |
11 February 2011 | Registered office address changed from , the Old Rectory Linwood, Market Rasen, Lincoln, Lincolnshire, LN8 3QQ, United Kingdom on 11 February 2011 (1 page) |
11 February 2011 | Appointment of Mr Don Andrew Liyanage as a secretary (2 pages) |
11 February 2011 | Appointment of Mr Don Andrew Liyanage as a secretary (2 pages) |
11 February 2011 | Registered office address changed from , the Old Rectory Linwood, Market Rasen, Lincoln, Lincolnshire, LN8 3QQ, United Kingdom on 11 February 2011 (1 page) |
11 February 2011 | Appointment of Mr Don Andrew Liyanage as a director (2 pages) |
11 February 2011 | Appointment of Mr Don Andrew Liyanage as a director (2 pages) |
11 February 2011 | Registered office address changed from the Old Rectory Linwood Market Rasen Lincoln Lincolnshire LN8 3QQ United Kingdom on 11 February 2011 (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2010 | Accounts for a small company made up to 31 October 2009 (9 pages) |
29 October 2010 | Accounts for a small company made up to 31 October 2009 (9 pages) |
12 August 2010 | Termination of appointment of Elizabeth Burke as a secretary (1 page) |
12 August 2010 | Termination of appointment of Elizabeth Burke as a secretary (1 page) |
12 August 2010 | Termination of appointment of Elizabeth Burke as a director (2 pages) |
12 August 2010 | Termination of appointment of Elizabeth Burke as a director (2 pages) |
12 August 2010 | Termination of appointment of Edmund Burke as a director (2 pages) |
12 August 2010 | Termination of appointment of Edmund Burke as a director (2 pages) |
1 July 2010 | Registered office address changed from , Reepham Road, Fiskerton, Lincoln, Lincolnshire, LN3 4EZ on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from Reepham Road Fiskerton Lincoln Lincolnshire LN3 4EZ on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from , Reepham Road, Fiskerton, Lincoln, Lincolnshire, LN3 4EZ on 1 July 2010 (1 page) |
9 June 2010 | Company name changed primetake LIMITED\certificate issued on 09/06/10
|
9 June 2010 | Change of name notice (2 pages) |
9 June 2010 | Change of name notice (2 pages) |
9 June 2010 | Company name changed primetake LIMITED\certificate issued on 09/06/10
|
22 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
28 September 2009 | Accounting reference date extended from 30/04/2009 to 31/10/2009 (1 page) |
28 September 2009 | Accounting reference date extended from 30/04/2009 to 31/10/2009 (1 page) |
4 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
4 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
3 March 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
3 March 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
7 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
5 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
5 March 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
5 March 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
22 March 2007 | Return made up to 04/03/07; full list of members (3 pages) |
22 March 2007 | Return made up to 04/03/07; full list of members (3 pages) |
7 March 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
7 March 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
30 March 2006 | Return made up to 04/03/06; full list of members (8 pages) |
30 March 2006 | Return made up to 04/03/06; full list of members (8 pages) |
24 February 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
24 February 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
24 March 2005 | Return made up to 04/03/05; full list of members
|
24 March 2005 | Return made up to 04/03/05; full list of members
|
21 March 2005 | Accounts for a medium company made up to 30 April 2004 (7 pages) |
21 March 2005 | Accounts for a medium company made up to 30 April 2004 (7 pages) |
19 August 2004 | Particulars of mortgage/charge (4 pages) |
19 August 2004 | Particulars of mortgage/charge (4 pages) |
10 March 2004 | Return made up to 04/03/04; full list of members (8 pages) |
10 March 2004 | Return made up to 04/03/04; full list of members (8 pages) |
26 February 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
26 February 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
3 May 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
3 May 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
24 March 2003 | Return made up to 04/03/03; full list of members (8 pages) |
24 March 2003 | Return made up to 04/03/03; full list of members (8 pages) |
11 March 2002 | Return made up to 04/03/02; full list of members (7 pages) |
11 March 2002 | Return made up to 04/03/02; full list of members (7 pages) |
14 February 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
14 February 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
21 March 2001 | Return made up to 15/03/01; full list of members (7 pages) |
21 March 2001 | Return made up to 15/03/01; full list of members (7 pages) |
6 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
6 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
22 March 2000 | Return made up to 15/03/00; change of members (7 pages) |
22 March 2000 | Return made up to 15/03/00; change of members (7 pages) |
30 November 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
30 November 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
26 March 1999 | Return made up to 22/03/99; no change of members
|
26 March 1999 | Return made up to 22/03/99; no change of members
|
9 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
9 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
3 April 1998 | Return made up to 22/03/98; full list of members
|
3 April 1998 | Return made up to 22/03/98; full list of members
|
19 March 1998 | Registered office changed on 19/03/98 from: church farmhouse, stainton-by-langworth, lincoln, lincolnshire LN3 5BL (1 page) |
19 March 1998 | Registered office changed on 19/03/98 from: church farmhouse stainton-by-langworth lincoln lincolnshire LN3 5BL (1 page) |
25 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
25 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
25 March 1997 | Return made up to 22/03/97; no change of members (6 pages) |
25 March 1997 | Return made up to 22/03/97; no change of members (6 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
13 March 1996 | Return made up to 22/03/96; full list of members (6 pages) |
13 March 1996 | Return made up to 22/03/96; full list of members (6 pages) |
5 March 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
5 March 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
29 March 1995 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
29 March 1995 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
20 March 1995 | Return made up to 22/03/95; no change of members
|
20 March 1995 | Return made up to 22/03/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
17 February 1994 | Resolutions
|
17 February 1994 | Resolutions
|
13 March 1992 | Return made up to 22/03/92; full list of members (7 pages) |
13 March 1992 | Return made up to 22/03/92; full list of members (7 pages) |
2 June 1991 | Ad 13/05/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 June 1991 | Ad 13/05/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 May 1991 | Memorandum and Articles of Association (5 pages) |
14 May 1991 | Memorandum and Articles of Association (5 pages) |
22 March 1991 | Incorporation (9 pages) |
22 March 1991 | Incorporation (9 pages) |