Holme Lane, Brookhouse
Lancaster
Lancashire
LA2 9JU
Secretary Name | Robert Richard Tyers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 1997(4 years, 3 months after company formation) |
Appointment Duration | 18 years (closed 02 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverdale House Holme Lane, Brookhouse Lancaster Lancashire LA2 9JU |
Director Name | Mr David John Kay |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years (resigned 08 February 1995) |
Role | Contracts Manager |
Correspondence Address | 12 Whitby Road Morecambe Lancs LA4 5ST |
Director Name | Robert Richard Tyers |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 September 1993) |
Role | Sales Manager |
Correspondence Address | 21 Lune Drive Grosvenor Park Morecambe Lancashire LA3 3RZ |
Secretary Name | Robert Richard Tyers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 September 1993) |
Role | Company Director |
Correspondence Address | 21 Lune Drive Grosvenor Park Morecambe Lancashire LA3 3RZ |
Director Name | Daral Stephen Parsons |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(8 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 08 December 2000) |
Role | Installation Director |
Correspondence Address | Kentways Green Lane Storth Milnthorpe Cumbria LA7 7HU |
Secretary Name | Mr David John Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 1995) |
Role | Contracts Manager |
Correspondence Address | 12 Whitby Road Morecambe Lancs LA4 5ST |
Director Name | George Hall |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(2 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 July 1995) |
Role | Production Director |
Correspondence Address | 48 Thirlmere Drive Morecambe Lancashire LA4 4NR |
Director Name | John Colin Megson |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 April 1997) |
Role | Financial Dir/Cs |
Correspondence Address | 19 Wallace Lane Forton Preston Lancashire PR3 0BA |
Secretary Name | John Colin Megson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 April 1997) |
Role | Financial Dir/Cs |
Correspondence Address | 19 Wallace Lane Forton Preston Lancashire PR3 0BA |
Director Name | Richard Keith Langrish Barrett |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 April 2001) |
Role | Retail Sales Director |
Correspondence Address | Teal Beck Kendal Cumbria LA9 7RQ |
Director Name | Bernard Adam Muckle |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(4 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 06 October 2010) |
Role | Trade Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brock Close Grosvenor Park Morecambe LA3 2SF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Hollins Mount Hollins Lane Bury Lancashire BL9 8DG |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
90 at £1 | Mr Robert Richard Tyers 60.00% Ordinary A |
---|---|
60 at £1 | Mr Bernard Adam Muckle 40.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £142,073 |
Cash | £50 |
Current Liabilities | £485,421 |
Latest Accounts | 30 November 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
2 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 May 2015 | Final Gazette dissolved following liquidation (1 page) |
2 May 2015 | Final Gazette dissolved following liquidation (1 page) |
2 February 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
2 February 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
3 February 2014 | Liquidators' statement of receipts and payments to 30 November 2013 (11 pages) |
3 February 2014 | Liquidators' statement of receipts and payments to 30 November 2013 (11 pages) |
3 February 2014 | Liquidators statement of receipts and payments to 30 November 2013 (11 pages) |
7 February 2013 | Liquidators' statement of receipts and payments to 30 November 2012 (12 pages) |
7 February 2013 | Liquidators' statement of receipts and payments to 30 November 2012 (12 pages) |
7 February 2013 | Liquidators statement of receipts and payments to 30 November 2012 (12 pages) |
1 November 2012 | Insolvency:s/s cert.release of liquidator (1 page) |
1 November 2012 | Insolvency:s/s cert.release of liquidator (1 page) |
3 August 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
3 August 2012 | Receiver's abstract of receipts and payments to 30 July 2012 (2 pages) |
3 August 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
3 August 2012 | Receiver's abstract of receipts and payments to 30 July 2012 (2 pages) |
10 July 2012 | Registered office address changed from Church House 96 Church Street Lancaster Lancashire LA1 1TD on 10 July 2012 (2 pages) |
10 July 2012 | Appointment of a voluntary liquidator (1 page) |
10 July 2012 | Court order insolvency:- replacement of liquidators (11 pages) |
10 July 2012 | Appointment of a voluntary liquidator (1 page) |
10 July 2012 | Registered office address changed from Church House 96 Church Street Lancaster Lancashire LA1 1TD on 10 July 2012 (2 pages) |
10 July 2012 | Court order insolvency:- replacement of liquidators (11 pages) |
9 December 2011 | Registered office address changed from Whitegate House Whitegate White Lund Industrial Estate Morecambe LA3 3BS on 9 December 2011 (2 pages) |
9 December 2011 | Registered office address changed from Whitegate House Whitegate White Lund Industrial Estate Morecambe LA3 3BS on 9 December 2011 (2 pages) |
9 December 2011 | Registered office address changed from Whitegate House Whitegate White Lund Industrial Estate Morecambe LA3 3BS on 9 December 2011 (2 pages) |
8 December 2011 | Appointment of a voluntary liquidator (1 page) |
8 December 2011 | Notice of appointment of receiver or manager (3 pages) |
8 December 2011 | Resolutions
|
8 December 2011 | Notice of appointment of receiver or manager (3 pages) |
8 December 2011 | Statement of affairs with form 4.19 (9 pages) |
8 December 2011 | Resolutions
|
8 December 2011 | Appointment of a voluntary liquidator (1 page) |
8 December 2011 | Notice of appointment of receiver or manager (3 pages) |
8 December 2011 | Notice of appointment of receiver or manager (3 pages) |
8 December 2011 | Statement of affairs with form 4.19 (9 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 November 2010 (9 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 November 2010 (9 pages) |
31 January 2011 | Statement of capital following an allotment of shares on 27 January 2011
|
31 January 2011 | Statement of capital following an allotment of shares on 27 January 2011
|
4 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
11 November 2010 | Total exemption small company accounts made up to 30 November 2009 (9 pages) |
11 November 2010 | Total exemption small company accounts made up to 30 November 2009 (9 pages) |
12 October 2010 | Termination of appointment of Bernard Muckle as a director (2 pages) |
12 October 2010 | Termination of appointment of Bernard Muckle as a director (2 pages) |
18 February 2010 | Director's details changed for Bernard Adam Muckle on 1 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Bernard Adam Muckle on 1 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Bernard Adam Muckle on 1 January 2010 (2 pages) |
3 December 2009 | Annual return made up to 4 January 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Annual return made up to 4 January 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Annual return made up to 4 January 2009 with a full list of shareholders (4 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 November 2008 (9 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 November 2008 (9 pages) |
23 December 2008 | Ad 19/12/08\gbp si 50@1=50\gbp ic 100/150\ (2 pages) |
23 December 2008 | Ad 19/12/08\gbp si 50@1=50\gbp ic 100/150\ (2 pages) |
3 December 2008 | Accounting reference date shortened from 31/05/2008 to 30/11/2007 (1 page) |
3 December 2008 | Total exemption small company accounts made up to 30 November 2007 (9 pages) |
3 December 2008 | Total exemption small company accounts made up to 30 November 2007 (9 pages) |
3 December 2008 | Accounting reference date shortened from 31/05/2008 to 30/11/2007 (1 page) |
30 May 2008 | Total exemption small company accounts made up to 31 May 2007 (9 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 May 2007 (9 pages) |
7 April 2008 | Return made up to 04/01/08; full list of members (7 pages) |
7 April 2008 | Return made up to 04/01/08; full list of members (7 pages) |
3 April 2007 | Return made up to 04/01/07; full list of members (7 pages) |
3 April 2007 | Return made up to 04/01/07; full list of members (7 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 May 2006 (9 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 May 2006 (9 pages) |
18 January 2006 | Return made up to 04/01/06; full list of members (3 pages) |
18 January 2006 | Return made up to 04/01/06; full list of members (3 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 May 2005 (9 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 May 2005 (9 pages) |
12 March 2005 | Particulars of mortgage/charge (3 pages) |
12 March 2005 | Particulars of mortgage/charge (3 pages) |
14 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
14 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 May 2004 (9 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 May 2004 (9 pages) |
25 March 2004 | Sect 394 (1 page) |
25 March 2004 | Sect 394 (1 page) |
17 February 2004 | Accounting reference date extended from 28/02/04 to 31/05/04 (1 page) |
17 February 2004 | Accounting reference date extended from 28/02/04 to 31/05/04 (1 page) |
12 January 2004 | Return made up to 04/01/04; full list of members
|
12 January 2004 | Return made up to 04/01/04; full list of members
|
9 October 2003 | Resolutions
|
9 October 2003 | Resolutions
|
2 October 2003 | (8 pages) |
2 October 2003 | (8 pages) |
14 March 2003 | (8 pages) |
14 March 2003 | (8 pages) |
10 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
10 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
25 February 2002 | (8 pages) |
25 February 2002 | (8 pages) |
15 January 2002 | Return made up to 04/01/02; full list of members
|
15 January 2002 | Return made up to 04/01/02; full list of members
|
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
27 February 2001 | Return made up to 04/01/00; full list of members (8 pages) |
27 February 2001 | Return made up to 04/01/00; full list of members (8 pages) |
23 January 2001 | Return made up to 04/01/01; full list of members (8 pages) |
23 January 2001 | Return made up to 04/01/01; full list of members (8 pages) |
3 January 2001 | (8 pages) |
3 January 2001 | (8 pages) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
30 November 1999 | (8 pages) |
30 November 1999 | (8 pages) |
20 May 1999 | Return made up to 04/01/99; full list of members
|
20 May 1999 | Return made up to 04/01/99; full list of members
|
30 November 1998 | Particulars of mortgage/charge (3 pages) |
30 November 1998 | Particulars of mortgage/charge (3 pages) |
10 August 1998 | Particulars of mortgage/charge (3 pages) |
10 August 1998 | Particulars of mortgage/charge (3 pages) |
1 July 1998 | (6 pages) |
1 July 1998 | (6 pages) |
9 June 1998 | Particulars of mortgage/charge (3 pages) |
9 June 1998 | Particulars of mortgage/charge (3 pages) |
16 February 1998 | Return made up to 04/01/98; full list of members
|
16 February 1998 | Return made up to 04/01/98; full list of members
|
25 June 1997 | (6 pages) |
25 June 1997 | (6 pages) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
6 May 1997 | Secretary resigned;director resigned (1 page) |
6 May 1997 | New secretary appointed (2 pages) |
6 May 1997 | New secretary appointed (2 pages) |
6 May 1997 | Secretary resigned;director resigned (1 page) |
5 March 1997 | Return made up to 04/01/97; no change of members
|
5 March 1997 | Return made up to 04/01/97; no change of members
|
14 June 1996 | (8 pages) |
14 June 1996 | (8 pages) |
29 January 1996 | Return made up to 04/01/96; full list of members
|
29 January 1996 | Return made up to 04/01/96; full list of members
|
26 September 1995 | (7 pages) |
26 September 1995 | (7 pages) |
5 September 1995 | Director resigned (2 pages) |
5 September 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
5 September 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
5 September 1995 | Director resigned (2 pages) |
4 January 1993 | Incorporation (9 pages) |
4 January 1993 | Incorporation (9 pages) |