Windermere
Cumbria
LA23 1BG
Director Name | Mr Brian Kenneth Scowcroft |
---|---|
Date of Birth | January 1956 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 1991(2 weeks, 3 days after company formation) |
Appointment Duration | 25 years, 7 months (closed 21 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birket Houses Winster Windermere Cumbria LA23 3NU |
Secretary Name | Mr Michael Anthony Wheawell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 2001(9 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 21 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Hazelwood Road Wilmslow Cheshire SK9 2QA |
Director Name | Mrs Karen Edmondson |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2005(13 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 21 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Winster Windermere Cumbria LA23 3NU |
Director Name | Mr Kenneth Scowcroft |
---|---|
Date of Birth | August 1928 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2005(13 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 21 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosthwaite Farm Storrs Park Ghyll Head, Bowness On Windermere Windermere Cumbria LA23 3LX |
Director Name | Geoffrey Arnold Shindler |
---|---|
Date of Birth | October 1942 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2005(13 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 21 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
Secretary Name | Brian Kenneth Scowcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1991(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 January 1996) |
Role | Company Director |
Correspondence Address | 155 The Green Worsley Manchester Lancashire M28 2PA |
Secretary Name | Alan Blomley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 May 2001) |
Role | Company Director |
Correspondence Address | 22 Seven Acres Lane Norden Rochdale Lancashire OL12 7RL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£26,351 |
Cash | £101 |
Current Liabilities | £71,223 |
Latest Accounts | 31 March 2013 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 June 2017 | Final Gazette dissolved following liquidation (1 page) |
21 March 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
21 March 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
10 February 2016 | Liquidators statement of receipts and payments to 22 December 2015 (16 pages) |
10 February 2016 | Liquidators' statement of receipts and payments to 22 December 2015 (16 pages) |
10 February 2016 | Liquidators' statement of receipts and payments to 22 December 2015 (16 pages) |
14 January 2015 | Registered office address changed from Bridgewater Business Park West Bridgewater Street Leigh Lancashire WN7 4HB to 340 Deansgate Manchester M3 4LY on 14 January 2015 (2 pages) |
14 January 2015 | Registered office address changed from Bridgewater Business Park West Bridgewater Street Leigh Lancashire WN7 4HB to 340 Deansgate Manchester M3 4LY on 14 January 2015 (2 pages) |
13 January 2015 | Appointment of a voluntary liquidator (1 page) |
13 January 2015 | Statement of affairs with form 4.19 (6 pages) |
13 January 2015 | Appointment of a voluntary liquidator (1 page) |
13 January 2015 | Resolutions
|
13 January 2015 | Statement of affairs with form 4.19 (6 pages) |
11 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Director's details changed for Geoffrey Arnold Shindler on 8 May 2014 (2 pages) |
11 November 2014 | Director's details changed for Geoffrey Arnold Shindler on 8 May 2014 (2 pages) |
11 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Director's details changed for Geoffrey Arnold Shindler on 8 May 2014 (2 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
19 February 2013 | Registered office address changed from 2 Pennyblack Court 21a Barton Road Worsley Manchester M28 2PD on 19 February 2013 (1 page) |
19 February 2013 | Registered office address changed from 2 Pennyblack Court 21a Barton Road Worsley Manchester M28 2PD on 19 February 2013 (1 page) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (9 pages) |
7 November 2012 | Director's details changed for Geoffrey Arnold Shindler on 13 June 2012 (2 pages) |
7 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (9 pages) |
7 November 2012 | Director's details changed for Geoffrey Arnold Shindler on 13 June 2012 (2 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (9 pages) |
16 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (9 pages) |
4 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (9 pages) |
4 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (9 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (7 pages) |
29 October 2009 | Director's details changed for Kenneth Scowcroft on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Geoffrey Arnold Shindler on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mrs Janet Lefton on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mrs Karen Edmondson on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Brian Kenneth Scowcroft on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Kenneth Scowcroft on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Geoffrey Arnold Shindler on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mrs Janet Lefton on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mrs Karen Edmondson on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Brian Kenneth Scowcroft on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (7 pages) |
29 October 2009 | Director's details changed for Kenneth Scowcroft on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Geoffrey Arnold Shindler on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mrs Janet Lefton on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mrs Karen Edmondson on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Brian Kenneth Scowcroft on 1 October 2009 (2 pages) |
19 February 2009 | Registered office changed on 19/02/2009 from belle isle bowness on windermere cumbria LA23 1BG (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from belle isle bowness on windermere cumbria LA23 1BG (1 page) |
5 January 2009 | Return made up to 18/10/08; full list of members (5 pages) |
5 January 2009 | Director's change of particulars / karen scowcroft / 02/04/2007 (1 page) |
5 January 2009 | Return made up to 18/10/08; full list of members (5 pages) |
5 January 2009 | Director's change of particulars / karen scowcroft / 02/04/2007 (1 page) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 December 2007 | Return made up to 18/10/07; no change of members (8 pages) |
21 December 2007 | Return made up to 18/10/07; no change of members (8 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 December 2006 | Return made up to 18/10/06; full list of members
|
12 December 2006 | Return made up to 18/10/06; full list of members
|
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 November 2005 | Return made up to 18/10/05; full list of members (7 pages) |
16 November 2005 | Return made up to 18/10/05; full list of members (7 pages) |
14 November 2005 | New director appointed (4 pages) |
14 November 2005 | New director appointed (4 pages) |
14 November 2005 | New director appointed (3 pages) |
14 November 2005 | New director appointed (4 pages) |
14 November 2005 | New director appointed (4 pages) |
14 November 2005 | New director appointed (3 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 November 2004 | Return made up to 18/10/04; full list of members (7 pages) |
26 November 2004 | Return made up to 18/10/04; full list of members (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 November 2003 | Return made up to 18/10/03; full list of members (7 pages) |
24 November 2003 | Return made up to 18/10/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 November 2002 | Return made up to 18/10/02; full list of members (7 pages) |
22 November 2002 | Return made up to 18/10/02; full list of members (7 pages) |
21 August 2002 | Aud res SEC394 (1 page) |
21 August 2002 | Aud res SEC394 (1 page) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
15 November 2001 | Return made up to 18/10/01; full list of members (6 pages) |
15 November 2001 | Return made up to 18/10/01; full list of members (6 pages) |
19 June 2001 | Secretary resigned (1 page) |
19 June 2001 | New secretary appointed (2 pages) |
19 June 2001 | Secretary resigned (1 page) |
19 June 2001 | New secretary appointed (2 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
17 November 2000 | Return made up to 18/10/00; full list of members (6 pages) |
17 November 2000 | Return made up to 18/10/00; full list of members (6 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
23 November 1999 | Return made up to 18/10/99; full list of members (6 pages) |
23 November 1999 | Return made up to 18/10/99; full list of members (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 January 1999 | Return made up to 18/10/98; no change of members
|
26 January 1999 | Return made up to 18/10/98; no change of members
|
6 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 December 1997 | Return made up to 18/10/97; full list of members
|
3 December 1997 | Return made up to 18/10/97; full list of members
|
3 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
29 November 1996 | Return made up to 18/10/96; no change of members
|
29 November 1996 | Return made up to 18/10/96; no change of members
|
17 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
17 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
8 November 1995 | Return made up to 18/10/95; no change of members (8 pages) |
8 November 1995 | Return made up to 18/10/95; no change of members (8 pages) |
3 February 1995 | Full accounts made up to 31 March 1994 (11 pages) |
3 February 1995 | Full accounts made up to 31 March 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
6 November 1992 | New secretary appointed (4 pages) |
6 November 1992 | New secretary appointed (4 pages) |
29 January 1992 | Resolutions
|
29 January 1992 | Resolutions
|
4 January 1992 | Memorandum and Articles of Association (10 pages) |
4 January 1992 | Resolutions
|
4 January 1992 | Memorandum and Articles of Association (10 pages) |
4 January 1992 | Resolutions
|