Ridgewood
New Jersey
07450
Director Name | Mr Frank Jackson |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(same day as company formation) |
Role | Joiner And Builder |
Correspondence Address | 37 Chichester Close Littleborough Lancashire OL15 8QL |
Director Name | Carol Dawn Richardson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Gisburn Park Stables Gisburn Clitheroe Lancashire BB7 4HU |
Secretary Name | Mrs Jean Gibson Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Chichester Close Littleborough Lancashire OL15 8QL |
Secretary Name | Joss McCarthy Saville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(13 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 01 September 2006) |
Role | Racehorse Trainer |
Country of Residence | England |
Correspondence Address | The Stables Cottage Gisburn Lancashire BB7 4HU |
Secretary Name | Nicholas Stuart Saville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(14 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 January 2016) |
Role | Secretary |
Correspondence Address | Gisburn Park Stables Gisburn Park Gisburn Lancashire BB7 4HU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | panamasporthorses.co.uk |
---|---|
Telephone | 07 857223244 |
Telephone region | Mobile |
Registered Address | Bespoke Insolvency Solutions Suite 6, 1-7 Taylor Street Bury BL9 6DT |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
29k at £1 | Miss Carol Dawn Richardson 38.67% Ordinary |
---|---|
22.5k at £1 | Mr Frank Jackson 30.00% Ordinary |
16k at £1 | Ailsa Dawn Richardson 21.33% Ordinary |
7.5k at £1 | Mrs S. Creswick 10.00% Ordinary |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
4 November 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 August 2021 | Notice of final account prior to dissolution (16 pages) |
9 February 2021 | Progress report in a winding up by the court (14 pages) |
4 February 2020 | Progress report in a winding up by the court (14 pages) |
17 June 2019 | Registered office address changed from Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton BL2 6RT to Bespoke Insolvency Solutions Suite 6, 1-7 Taylor Street Bury BL9 6DT on 17 June 2019 (2 pages) |
9 January 2019 | Registered office address changed from Oakhanger Equestrian Centre Holmshaw Lane Alsager Crewe Cheshire CW1 5XE England to Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton BL2 6RT on 9 January 2019 (2 pages) |
5 January 2019 | Appointment of a liquidator (3 pages) |
7 December 2018 | Order of court to wind up (2 pages) |
7 November 2018 | Compulsory strike-off action has been suspended (1 page) |
12 September 2018 | Termination of appointment of Carol Dawn Richardson as a director on 1 May 2018 (1 page) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2018 | Confirmation statement made on 26 March 2018 with updates (4 pages) |
17 July 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
17 July 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
2 May 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
2 December 2016 | Appointment of Mr Peter Barclay as a director on 30 October 2016 (2 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
9 June 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
18 January 2016 | Termination of appointment of Nicholas Stuart Saville as a secretary on 1 January 2016 (1 page) |
18 January 2016 | Termination of appointment of Nicholas Stuart Saville as a secretary on 1 January 2016 (1 page) |
18 January 2016 | Termination of appointment of Nicholas Stuart Saville as a secretary on 1 January 2016 (1 page) |
18 January 2016 | Registered office address changed from Gisburn Park Stables Gisburn Clitheroe Lancashire BB7 4HU to Oakhanger Equestrian Centre Holmshaw Lane Alsager Crewe Cheshire CW1 5XE on 18 January 2016 (1 page) |
18 January 2016 | Registered office address changed from Gisburn Park Stables Gisburn Clitheroe Lancashire BB7 4HU to Oakhanger Equestrian Centre Holmshaw Lane Alsager Crewe Cheshire CW1 5XE on 18 January 2016 (1 page) |
13 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
13 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
7 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
17 June 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
12 September 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
12 September 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
8 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
29 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
15 November 2012 | Compulsory strike-off action has been suspended (1 page) |
15 November 2012 | Compulsory strike-off action has been suspended (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
19 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
8 July 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Director's details changed for Carol Dawn Richardson on 26 March 2011 (2 pages) |
8 July 2011 | Director's details changed for Carol Dawn Richardson on 26 March 2011 (2 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 June 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (14 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (14 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 March 2009 | Return made up to 26/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 26/03/09; full list of members (4 pages) |
4 September 2008 | Return made up to 26/03/08; full list of members (4 pages) |
4 September 2008 | Return made up to 26/03/08; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 June 2007 | New secretary appointed (2 pages) |
27 June 2007 | New secretary appointed (2 pages) |
11 June 2007 | Return made up to 26/03/07; full list of members
|
11 June 2007 | Return made up to 26/03/07; full list of members
|
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | Secretary resigned (1 page) |
1 September 2006 | New secretary appointed (2 pages) |
1 September 2006 | New secretary appointed (2 pages) |
1 September 2006 | Secretary resigned (1 page) |
1 September 2006 | Secretary resigned (1 page) |
17 July 2006 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 April 2006 | Return made up to 26/03/06; full list of members (7 pages) |
18 April 2006 | Return made up to 26/03/06; full list of members (7 pages) |
1 April 2005 | Return made up to 26/03/05; full list of members (7 pages) |
1 April 2005 | Return made up to 26/03/05; full list of members (7 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 March 2004 | Return made up to 26/03/04; full list of members (7 pages) |
16 March 2004 | Return made up to 26/03/04; full list of members (7 pages) |
12 April 2003 | Return made up to 26/03/03; full list of members
|
12 April 2003 | Return made up to 26/03/03; full list of members
|
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
4 April 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 March 2002 | Return made up to 26/03/02; full list of members (7 pages) |
28 March 2002 | Return made up to 26/03/02; full list of members (7 pages) |
11 March 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
11 March 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
16 May 2001 | Ad 31/03/00--------- £ si 53333@1=53333 £ ic 21667/75000 (2 pages) |
16 May 2001 | Ad 31/03/00--------- £ si 53333@1=53333 £ ic 21667/75000 (2 pages) |
1 May 2001 | Full accounts made up to 31 March 2000 (11 pages) |
1 May 2001 | Full accounts made up to 31 March 2000 (11 pages) |
12 September 2000 | Full accounts made up to 31 March 1999 (12 pages) |
12 September 2000 | Full accounts made up to 31 March 1999 (12 pages) |
23 June 2000 | New secretary appointed (2 pages) |
23 June 2000 | New secretary appointed (2 pages) |
6 April 2000 | Return made up to 26/03/00; full list of members (7 pages) |
6 April 2000 | Return made up to 26/03/00; full list of members (7 pages) |
9 December 1999 | Secretary resigned (1 page) |
9 December 1999 | Secretary resigned (1 page) |
6 October 1999 | Full accounts made up to 31 March 1998 (15 pages) |
6 October 1999 | Full accounts made up to 31 March 1998 (15 pages) |
27 September 1999 | Return made up to 26/03/99; no change of members (4 pages) |
27 September 1999 | Return made up to 26/03/99; no change of members (4 pages) |
22 April 1998 | Return made up to 26/03/98; full list of members (6 pages) |
22 April 1998 | Return made up to 26/03/98; full list of members (6 pages) |
7 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
7 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
5 June 1997 | Registered office changed on 05/06/97 from: gisburn park stables gisburn park gisburn lancashire BB7 4HN (1 page) |
5 June 1997 | Registered office changed on 05/06/97 from: gisburn park stables gisburn park gisburn lancashire BB7 4HN (1 page) |
29 April 1997 | Return made up to 26/03/97; no change of members
|
29 April 1997 | Return made up to 26/03/97; no change of members
|
27 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
8 July 1996 | Return made up to 26/03/96; no change of members (4 pages) |
8 July 1996 | Return made up to 26/03/96; no change of members (4 pages) |
25 February 1996 | Registered office changed on 25/02/96 from: 41A queen street great harwood blackburn lancashire BB6 7QP (1 page) |
25 February 1996 | Registered office changed on 25/02/96 from: 41A queen street great harwood blackburn lancashire BB6 7QP (1 page) |
8 August 1995 | Accounts for a small company made up to 31 March 1995 (14 pages) |
8 August 1995 | Accounts for a small company made up to 31 March 1995 (14 pages) |
26 June 1995 | Return made up to 26/03/95; full list of members
|
26 June 1995 | Return made up to 26/03/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
26 March 1993 | Incorporation (14 pages) |
26 March 1993 | Incorporation (14 pages) |