Scarisbrick
Ormskirk
Lancashire
L40 8JD
Director Name | Mrs Ruth Hurst Vose |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 18 years, 11 months (closed 05 May 2010) |
Role | Writer |
Correspondence Address | Hurlston Gate 56 Moorfield Lane Scarisbrick Ormskirk Lancashire L40 8JD |
Secretary Name | Mr David John Quine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 2004(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 05 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Claremont Drive Ormskirk Lancashire L39 4SP |
Secretary Name | Mrs Ruth Hurst Vose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 April 1992) |
Role | Writer |
Correspondence Address | Hurlston Gate 56 Moorfield Lane Scarisbrick Ormskirk Lancashire L40 8JD |
Director Name | Alan Charles Birch |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 January 1996) |
Role | Managing Director |
Correspondence Address | 10 Newlands Avenue Burscough Ormskirk Lancashire L40 5SH |
Secretary Name | Mr Richard Godrey Myerson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(12 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 December 1992) |
Role | Company Director |
Correspondence Address | Martins Building 4 Water Street Liverpool Merseyside L2 3UF |
Secretary Name | Paul Montagu Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 25 October 2004) |
Role | Company Director |
Correspondence Address | Glenholme Birchdale Crescent Appleton Warrington Cheshire WA4 5AP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Kroll Limited The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £1,218,912 |
Gross Profit | £959,561 |
Net Worth | £409,885 |
Cash | £15,907 |
Current Liabilities | £1,265,341 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 May 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 February 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 February 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 February 2010 | Liquidators statement of receipts and payments to 24 January 2010 (17 pages) |
1 February 2010 | Liquidators' statement of receipts and payments to 24 January 2010 (17 pages) |
12 August 2009 | Liquidators statement of receipts and payments to 23 July 2009 (5 pages) |
12 August 2009 | Liquidators' statement of receipts and payments to 23 July 2009 (5 pages) |
18 February 2009 | Liquidators statement of receipts and payments to 23 January 2009 (5 pages) |
18 February 2009 | Liquidators' statement of receipts and payments to 23 January 2009 (5 pages) |
24 January 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
24 January 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
16 November 2007 | Administrator's progress report (31 pages) |
16 November 2007 | Administrator's progress report (31 pages) |
20 September 2007 | Notice of appointment of replacement/additional administrator (1 page) |
20 September 2007 | Notice of resignation of an administrator (12 pages) |
20 September 2007 | (1 page) |
20 September 2007 | (1 page) |
20 September 2007 | Notice of appointment of replacement/additional administrator (1 page) |
20 September 2007 | Notice of resignation of an administrator (1 page) |
20 September 2007 | Notice of resignation of an administrator (1 page) |
20 September 2007 | Notice of resignation of an administrator (12 pages) |
12 June 2007 | Result of meeting of creditors (55 pages) |
12 June 2007 | Result of meeting of creditors (55 pages) |
11 June 2007 | Amended certificate of constitution of creditors' committee (1 page) |
11 June 2007 | Amended certificate of constitution of creditors' committee (1 page) |
31 May 2007 | Statement of administrator's proposal (1 page) |
31 May 2007 | Statement of administrator's proposal (1 page) |
25 April 2007 | Appointment of an administrator (1 page) |
25 April 2007 | Appointment of an administrator (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: hurlston gate 56 moorfield lane scarisbrick Nr ormskirk lancashire L40 8JD (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: hurlston gate 56 moorfield lane scarisbrick nr ormskirk lancashire L40 8JD (1 page) |
25 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (23 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (23 pages) |
22 June 2006 | Return made up to 27/04/06; no change of members (7 pages) |
22 June 2006 | Return made up to 27/04/06; no change of members (7 pages) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2006 | Particulars of mortgage/charge (7 pages) |
29 March 2006 | Particulars of mortgage/charge (7 pages) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2006 | Particulars of mortgage/charge (4 pages) |
2 February 2006 | Particulars of mortgage/charge (4 pages) |
27 January 2006 | Particulars of mortgage/charge (6 pages) |
27 January 2006 | Particulars of mortgage/charge (6 pages) |
18 January 2006 | Particulars of mortgage/charge (9 pages) |
18 January 2006 | Particulars of mortgage/charge (9 pages) |
18 August 2005 | Return made up to 27/04/05; no change of members (7 pages) |
18 August 2005 | Return made up to 27/04/05; no change of members (7 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (20 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (20 pages) |
12 April 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | New secretary appointed (2 pages) |
10 November 2004 | New secretary appointed (2 pages) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | Secretary resigned (1 page) |
15 September 2004 | Full accounts made up to 31 December 2003 (20 pages) |
15 September 2004 | Full accounts made up to 31 December 2003 (20 pages) |
8 July 2004 | Return made up to 27/04/04; full list of members (41 pages) |
8 July 2004 | Return made up to 27/04/04; full list of members (41 pages) |
19 June 2004 | Particulars of mortgage/charge (4 pages) |
19 June 2004 | Particulars of mortgage/charge (4 pages) |
14 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2003 | Particulars of mortgage/charge (3 pages) |
7 November 2003 | Particulars of mortgage/charge (3 pages) |
30 October 2003 | Particulars of mortgage/charge (3 pages) |
30 October 2003 | Particulars of mortgage/charge (3 pages) |
6 August 2003 | Full accounts made up to 31 December 2002 (20 pages) |
6 August 2003 | Full accounts made up to 31 December 2002 (20 pages) |
27 May 2003 | Return made up to 27/04/03; no change of members (7 pages) |
27 May 2003 | Return made up to 27/04/03; no change of members (7 pages) |
17 July 2002 | Full accounts made up to 31 December 2001 (20 pages) |
17 July 2002 | Full accounts made up to 31 December 2001 (20 pages) |
28 May 2002 | Return made up to 27/04/02; change of members (7 pages) |
28 May 2002 | Return made up to 27/04/02; change of members (7 pages) |
13 July 2001 | Full accounts made up to 31 December 2000 (19 pages) |
13 July 2001 | Full accounts made up to 31 December 2000 (19 pages) |
10 May 2001 | Return made up to 27/04/01; full list of members (44 pages) |
10 May 2001 | Return made up to 27/04/01; full list of members (44 pages) |
24 July 2000 | Full accounts made up to 31 December 1999 (20 pages) |
24 July 2000 | Full accounts made up to 31 December 1999 (20 pages) |
8 June 2000 | Return made up to 27/04/00; full list of members (31 pages) |
8 June 2000 | Return made up to 27/04/00; full list of members (31 pages) |
22 July 1999 | Full accounts made up to 31 December 1998 (20 pages) |
22 July 1999 | Full accounts made up to 31 December 1998 (20 pages) |
14 May 1999 | Return made up to 27/04/99; change of members (6 pages) |
14 May 1999 | Return made up to 27/04/99; change of members (6 pages) |
22 June 1998 | Full accounts made up to 31 December 1997 (22 pages) |
22 June 1998 | Full accounts made up to 31 December 1997 (22 pages) |
5 May 1998 | Return made up to 27/04/98; full list of members (6 pages) |
5 May 1998 | Return made up to 27/04/98; full list of members (6 pages) |
8 June 1997 | Full accounts made up to 31 December 1996 (21 pages) |
8 June 1997 | Full accounts made up to 31 December 1996 (21 pages) |
2 June 1997 | Return made up to 27/04/97; no change of members (4 pages) |
2 June 1997 | Return made up to 27/04/97; no change of members (4 pages) |
5 July 1996 | Full accounts made up to 31 December 1995 (20 pages) |
5 July 1996 | Full accounts made up to 31 December 1995 (20 pages) |
25 June 1996 | Return made up to 27/04/96; bulk list available separately
|
25 June 1996 | Return made up to 27/04/96; bulk list available separately (5 pages) |
27 March 1996 | Director resigned (1 page) |
27 March 1996 | Director resigned (1 page) |
27 March 1996 | Resolutions
|
27 March 1996 | Resolutions
|
30 June 1995 | Full accounts made up to 31 December 1994 (20 pages) |
30 June 1995 | Full accounts made up to 31 December 1994 (20 pages) |
4 April 1995 | Secretary's particulars changed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (62 pages) |
28 September 1993 | Particulars of mortgage/charge (3 pages) |
28 September 1993 | Particulars of mortgage/charge (3 pages) |
6 June 1993 | Full accounts made up to 31 December 1992 (15 pages) |
6 June 1993 | Full accounts made up to 31 December 1992 (15 pages) |
27 May 1993 | Return made up to 27/04/93; full list of members
|
27 January 1993 | Prospectus (32 pages) |
27 January 1993 | Prospectus (32 pages) |
29 October 1992 | Full accounts made up to 31 December 1991 (8 pages) |
29 October 1992 | Full accounts made up to 31 December 1991 (8 pages) |
18 March 1992 | Auditor's report (1 page) |
18 March 1992 | Declaration on reregistration from private to PLC (1 page) |
18 March 1992 | Auditor's report (1 page) |
18 March 1992 | Resolutions
|
18 March 1992 | Declaration on reregistration from private to PLC (1 page) |
18 March 1992 | Resolutions
|
15 October 1991 | Memorandum and Articles of Association (12 pages) |
15 October 1991 | Memorandum and Articles of Association (12 pages) |