Rock Lane
Burnley
Lancashire
BB11 2RW
Secretary Name | Mrs Maura Patricia Ennis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 2005(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 19 April 2012) |
Role | Midwife |
Country of Residence | England |
Correspondence Address | 1 The Kilns Burnley Lancashire BB11 2RW |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mr John Cornelius Ennis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(1 week, 3 days after company formation) |
Appointment Duration | 3 years (resigned 19 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Royston Close Greenmount Bury Lancashire BL8 4BZ |
Director Name | Mrs Maura Patricia Ennis |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(1 year, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 24 July 2009) |
Role | Midwife |
Country of Residence | England |
Correspondence Address | 1 The Kilns Burnley Lancashire BB11 2RW |
Secretary Name | Philip Adrian Rowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 November 2000) |
Role | Secretary |
Correspondence Address | 230 Coal Clough Lane Burnley Lancashire BB11 4DH |
Secretary Name | Mrs Maura Patricia Ennis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Kilns Burnley Lancashire BB11 2RW |
Director Name | John Bernard Calway |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 September 2005) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Fell Foot Newton In Cartmel Grange Over Sands Cumbria LA11 6JH |
Director Name | Mr Andrew David Dean |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 September 2005) |
Role | Craftsman |
Country of Residence | England |
Correspondence Address | 179 Burnley Road Rawtenstall Rossendale Lancashire BB4 8HY |
Director Name | Mr Martin Charles Kemp |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 September 2005) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Wales House Wales Road Waterfoot Rossendale Lancashire BB4 9TF |
Secretary Name | John Martyn Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 September 2005) |
Role | Solicitor |
Correspondence Address | 558 Newchurch Road Higher Cloughfold Rossendale Lancashire BB4 7TN |
Director Name | Lee Marsden |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 September 2006) |
Role | Company Director |
Correspondence Address | 26 Red Spar Road Burnley Lancashire BB10 2EE |
Registered Address | 49 Peter Street Manchester M2 3NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1.1k at 1 | Gerard Christopher Ennis 54.40% Ordinary |
---|---|
912 at 1 | Ms Maura Patricia Ennis 45.60% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,211 |
Cash | £49,848 |
Current Liabilities | £668,261 |
Latest Accounts | 31 July 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2012 | Final Gazette dissolved following liquidation (1 page) |
19 April 2012 | Final Gazette dissolved following liquidation (1 page) |
19 January 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 January 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 October 2011 | Liquidators statement of receipts and payments to 9 September 2011 (5 pages) |
11 October 2011 | Liquidators' statement of receipts and payments to 9 September 2011 (5 pages) |
11 October 2011 | Liquidators' statement of receipts and payments to 9 September 2011 (5 pages) |
11 October 2011 | Liquidators statement of receipts and payments to 9 September 2011 (5 pages) |
14 April 2011 | Liquidators' statement of receipts and payments to 9 March 2011 (5 pages) |
14 April 2011 | Liquidators statement of receipts and payments to 9 March 2011 (5 pages) |
14 April 2011 | Liquidators' statement of receipts and payments to 9 March 2011 (5 pages) |
14 April 2011 | Liquidators statement of receipts and payments to 9 March 2011 (5 pages) |
12 October 2010 | Liquidators statement of receipts and payments to 9 September 2010 (5 pages) |
12 October 2010 | Liquidators' statement of receipts and payments to 9 September 2010 (5 pages) |
12 October 2010 | Liquidators' statement of receipts and payments to 9 September 2010 (5 pages) |
12 October 2010 | Liquidators statement of receipts and payments to 9 September 2010 (5 pages) |
7 July 2010 | Insolvency:sec of state release of liquidator (1 page) |
7 July 2010 | INSOLVENCY:sec of state release of liquidator (1 page) |
18 September 2009 | Resolutions
|
18 September 2009 | Appointment of a voluntary liquidator (1 page) |
18 September 2009 | Appointment of a voluntary liquidator (1 page) |
18 September 2009 | Statement of affairs with form 4.19 (6 pages) |
18 September 2009 | Statement of affairs with form 4.19 (6 pages) |
18 September 2009 | Resolutions
|
20 August 2009 | Registered office changed on 20/08/2009 from 3-4 clock tower mill neptune street burnley lancashire BB11 1SF (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from 3-4 clock tower mill neptune street burnley lancashire BB11 1SF (1 page) |
18 August 2009 | Appointment Terminated Director maura ennis (1 page) |
18 August 2009 | Appointment terminated director maura ennis (1 page) |
2 June 2009 | Return made up to 14/05/09; full list of members (5 pages) |
2 June 2009 | Return made up to 14/05/09; full list of members (5 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from 3-4 clock tower 1 neptune street burnley lancashire BB11 1SF (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from 3-4 clock tower 1 neptune street burnley lancashire BB11 1SF (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from 1B trafalgar house trafalgar street burnley lancashire BB11 1RA (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from 1B trafalgar house trafalgar street burnley lancashire BB11 1RA (1 page) |
6 June 2008 | Return made up to 14/05/08; full list of members (5 pages) |
6 June 2008 | Return made up to 14/05/08; full list of members (5 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
11 June 2007 | Return made up to 14/05/07; change of members (6 pages) |
11 June 2007 | Return made up to 14/05/07; change of members (6 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
10 July 2006 | Return made up to 14/05/06; full list of members (7 pages) |
10 July 2006 | Location of register of members (1 page) |
10 July 2006 | Return made up to 14/05/06; full list of members (7 pages) |
10 July 2006 | Location of register of members (1 page) |
17 November 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
7 October 2005 | Secretary resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | New secretary appointed (2 pages) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | New secretary appointed (2 pages) |
7 October 2005 | Secretary resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
22 August 2005 | Return made up to 14/05/05; full list of members
|
22 August 2005 | Return made up to 14/05/05; full list of members (10 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
2 February 2005 | Ad 26/01/05--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
2 February 2005 | £ nc 1000/100000 26/01/05 (1 page) |
2 February 2005 | Resolutions
|
2 February 2005 | Ad 26/01/05--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
2 February 2005 | Resolutions
|
2 February 2005 | £ nc 1000/100000 26/01/05 (1 page) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
9 November 2004 | Accounting reference date shortened from 30/09/04 to 31/07/04 (1 page) |
9 November 2004 | Accounting reference date shortened from 30/09/04 to 31/07/04 (1 page) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New secretary appointed (1 page) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | Particulars of mortgage/charge (3 pages) |
18 August 2004 | Registered office changed on 18/08/04 from: ensign house irwell street burnley lancashire (1 page) |
18 August 2004 | New director appointed (1 page) |
18 August 2004 | New director appointed (1 page) |
18 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2004 | Particulars of mortgage/charge (3 pages) |
18 August 2004 | Registered office changed on 18/08/04 from: ensign house irwell street burnley lancashire (1 page) |
18 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2004 | New secretary appointed (1 page) |
18 August 2004 | New director appointed (2 pages) |
18 June 2004 | Return made up to 14/05/04; full list of members (5 pages) |
18 June 2004 | Return made up to 14/05/04; full list of members (5 pages) |
7 April 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
7 April 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
5 June 2003 | Return made up to 14/05/03; full list of members (5 pages) |
5 June 2003 | Return made up to 14/05/03; full list of members (5 pages) |
9 January 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
9 January 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
13 June 2002 | Return made up to 14/05/02; full list of members (5 pages) |
13 June 2002 | Return made up to 14/05/02; full list of members (5 pages) |
16 January 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
16 January 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
14 June 2001 | Return made up to 14/05/01; full list of members (5 pages) |
14 June 2001 | Return made up to 14/05/01; full list of members (5 pages) |
13 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
13 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
27 November 2000 | Secretary resigned (1 page) |
27 November 2000 | New secretary appointed (2 pages) |
27 November 2000 | New secretary appointed (2 pages) |
27 November 2000 | Secretary resigned (1 page) |
26 June 2000 | Director's particulars changed (1 page) |
26 June 2000 | Secretary's particulars changed (1 page) |
26 June 2000 | Director's particulars changed (1 page) |
26 June 2000 | Director's particulars changed (1 page) |
26 June 2000 | Secretary's particulars changed (1 page) |
26 June 2000 | Return made up to 14/05/00; full list of members (5 pages) |
26 June 2000 | Director's particulars changed (1 page) |
26 June 2000 | Return made up to 14/05/00; full list of members (5 pages) |
9 February 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
9 February 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
27 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Particulars of mortgage/charge (3 pages) |
3 December 1999 | Particulars of mortgage/charge (3 pages) |
8 October 1999 | Particulars of mortgage/charge (4 pages) |
8 October 1999 | Particulars of mortgage/charge (4 pages) |
21 May 1999 | Return made up to 14/05/99; full list of members (5 pages) |
21 May 1999 | Return made up to 14/05/99; full list of members (5 pages) |
11 February 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
11 February 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
18 May 1998 | Return made up to 14/05/98; full list of members (5 pages) |
18 May 1998 | Return made up to 14/05/98; full list of members (5 pages) |
15 January 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
15 January 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
21 November 1997 | Registered office changed on 21/11/97 from: ensign house irwell street rosegrove burnley lancashire BB12 6HP (1 page) |
21 November 1997 | Registered office changed on 21/11/97 from: ensign house irwell street rosegrove burnley lancashire BB12 6HP (1 page) |
24 September 1997 | Registered office changed on 24/09/97 from: 3 caroline court billington road burnley BB11 5UB (1 page) |
24 September 1997 | Registered office changed on 24/09/97 from: 3 caroline court billington road burnley BB11 5UB (1 page) |
22 August 1997 | Location of register of members (1 page) |
22 August 1997 | Location of register of members (1 page) |
19 August 1997 | Return made up to 14/05/97; full list of members (5 pages) |
19 August 1997 | Return made up to 14/05/97; full list of members (5 pages) |
12 August 1997 | Particulars of mortgage/charge (4 pages) |
12 August 1997 | Particulars of mortgage/charge (4 pages) |
3 July 1997 | Resolutions
|
3 July 1997 | Resolutions
|
3 July 1997 | Ad 01/04/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 July 1997 | Resolutions
|
3 July 1997 | Ad 01/04/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 July 1997 | Resolutions
|
2 December 1996 | Accounts for a small company made up to 30 September 1996 (8 pages) |
2 December 1996 | Accounts for a small company made up to 30 September 1996 (8 pages) |
15 October 1996 | Auditor's resignation (1 page) |
15 October 1996 | Auditor's resignation (1 page) |
27 June 1996 | New secretary appointed (2 pages) |
27 June 1996 | Secretary resigned (1 page) |
27 June 1996 | Secretary resigned (1 page) |
27 June 1996 | New secretary appointed (2 pages) |
29 May 1996 | Return made up to 14/05/96; full list of members (6 pages) |
29 May 1996 | Return made up to 14/05/96; full list of members (6 pages) |
18 March 1996 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
18 March 1996 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
3 July 1995 | Registered office changed on 03/07/95 from: 226 manchester road burnley lancashire BB11 4HG (1 page) |
3 July 1995 | Registered office changed on 03/07/95 from: 226 manchester road burnley lancashire BB11 4HG (1 page) |
26 May 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
26 May 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
10 May 1995 | Return made up to 14/05/95; full list of members (6 pages) |
10 May 1995 | Return made up to 14/05/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
14 May 1993 | Incorporation (15 pages) |
14 May 1993 | Incorporation (15 pages) |