Chorley
Lancashire
PR7 2FL
Secretary Name | Mr Mark Adrian Franklin White |
---|---|
Status | Closed |
Appointed | 01 June 2014(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 21 May 2017) |
Role | Company Director |
Correspondence Address | 7 Lodge Wood Close Chorley Lancashire PR7 2FL |
Director Name | Mr Alan Maurice Stack |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fambridge 22 Ridgeway Hutton Brentwood Essex CM13 2LP |
Director Name | John King |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 North Street Burwell Cambridge Cambridgeshire CB5 0BA |
Secretary Name | Brian Albert Nichols |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cartrefle 10 Ashdown Close Great Notley Braintree Essex CM7 8FR |
Director Name | Barry Michael Stack |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 April 2000) |
Role | Company Director |
Correspondence Address | Corner Cottage Vicarage Lane Chigwell Essex IG7 6LX |
Director Name | Brian Albert Nichols |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 16 years, 10 months (resigned 31 May 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Cartrefle 10 Ashdown Close Great Notley Braintree Essex CM7 8FR |
Director Name | Mr Philip David Ellis |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 June 1996(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 February 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 32 Upcroft Avenue Edgware Middlesex HA8 9RB |
Secretary Name | Mr Philip David Ellis |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 18 June 1996(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 February 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 32 Upcroft Avenue Edgware Middlesex HA8 9RB |
Director Name | Nigel Lawrence Williams |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 January 1999) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gilbert Road Grays Essex RM16 6NN |
Secretary Name | Nigel Lawrence Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(4 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gilbert Road Grays Essex RM16 6NN |
Director Name | Guy Christopher Van Zwanenberg |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mole End Crowsley Road Shiplake Henley On Thames Oxfordshire RG9 3LD |
Secretary Name | Guy Christopher Van Zwanenberg |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mole End Crowsley Road Shiplake Henley On Thames Oxfordshire RG9 3LD |
Director Name | Mr Leslie Ronald Hurst |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 North Avenue Ealing London W13 8AP |
Director Name | Simon Shine |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(7 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 18 July 2001) |
Role | Company Director |
Correspondence Address | Flat 4 329 Harrow Road London W9 3RS |
Secretary Name | Sarah Jean Gowing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Downing Court Swaffham Bulbeck Cambrigeshire CB5 0LP |
Secretary Name | Guy Christopher Van Zwanenberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mole End Crowsley Road Shiplake Henley On Thames Oxfordshire RG9 3LD |
Director Name | Ms Lesley Susan Humphrys |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Burgh Wood Way Chorley Lancashire PR7 2FF |
Secretary Name | Miss Lesley Susan Humphrys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Burgh Wood Way Chorley Lancashire PR7 2FF |
Director Name | Mr Kenneth Bryan Turner |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2009(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,166,622 |
Gross Profit | £786,918 |
Net Worth | -£2,589,513 |
Current Liabilities | £4,594,612 |
Latest Accounts | 30 April 2013 (10 years, 7 months ago) |
---|---|
Next Accounts Due | 31 January 2015 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 April |
21 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 February 2017 | Notice of move from Administration to Dissolution on 7 February 2017 (39 pages) |
31 August 2016 | Administrator's progress report to 21 July 2016 (52 pages) |
18 February 2016 | Administrator's progress report to 21 January 2016 (47 pages) |
18 February 2016 | Notice of extension of period of Administration (1 page) |
17 September 2015 | Administrator's progress report to 10 August 2015 (45 pages) |
23 June 2015 | Statement of affairs with form 2.14B (18 pages) |
14 April 2015 | Termination of appointment of Kenneth Bryan Turner as a director on 24 March 2015 (2 pages) |
31 March 2015 | Notice of deemed approval of proposals (1 page) |
10 March 2015 | Statement of administrator's proposal (100 pages) |
27 February 2015 | Change of name notice (2 pages) |
27 February 2015 | Company name changed lotteryking LIMITED\certificate issued on 27/02/15
|
25 February 2015 | Registered office address changed from 139 Brookfield Place Walton Summit Centre Bamber Bridge Preston PR5 8BF to The Chancery 58 Spring Gardens Manchester M2 1EW on 25 February 2015 (2 pages) |
24 February 2015 | Appointment of an administrator (1 page) |
23 December 2014 | Appointment of Mr Mark Adrian Franklin White as a secretary on 1 June 2014 (2 pages) |
23 December 2014 | Appointment of Mr Mark Adrian Franklin White as a secretary on 1 June 2014 (2 pages) |
23 December 2014 | Termination of appointment of Lesley Susan Humphrys as a secretary on 1 June 2014 (1 page) |
23 December 2014 | Termination of appointment of Lesley Susan Humphrys as a secretary on 1 June 2014 (1 page) |
23 December 2014 | Termination of appointment of Lesley Susan Humphrys as a director on 1 June 2014 (1 page) |
23 December 2014 | Termination of appointment of Lesley Susan Humphrys as a director on 1 June 2014 (1 page) |
29 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
28 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2014 | Full accounts made up to 30 April 2013 (22 pages) |
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
15 May 2013 | Satisfaction of charge 3 in full (5 pages) |
14 May 2013 | Full accounts made up to 30 April 2012 (20 pages) |
14 May 2013 | Registration of charge 028331730004 (53 pages) |
1 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
26 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
20 October 2011 | Full accounts made up to 30 April 2011 (23 pages) |
25 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Director's details changed for Miss Lesley Susan Humphrys on 28 August 2010 (2 pages) |
25 August 2011 | Secretary's details changed for Miss Lesley Susan Humphrys on 28 August 2010 (2 pages) |
25 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Director's details changed for Mr Mark White on 1 October 2010 (2 pages) |
25 August 2011 | Termination of appointment of Brian Nichols as a director (1 page) |
25 August 2011 | Director's details changed for Mr Mark White on 1 October 2010 (2 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (22 pages) |
19 August 2010 | Section 519 (2 pages) |
7 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Appointment of a director (2 pages) |
1 February 2010 | Full accounts made up to 30 April 2009 (21 pages) |
30 November 2009 | Appointment of Mr Kenneth Bryan Turner as a director (2 pages) |
1 September 2009 | Return made up to 05/07/09; full list of members (4 pages) |
21 March 2009 | Registered office changed on 21/03/2009 from cedar house hainault business park 56-58 peregrine road hainault essex IG6 3SZ (1 page) |
4 December 2008 | Secretary appointed lesley susan humphrys (1 page) |
3 December 2008 | Appointment terminated director guy zwanenberg (1 page) |
3 December 2008 | Director appointed lesley susan humphrys (1 page) |
3 December 2008 | Appointment terminated secretary guy zwanenberg (1 page) |
13 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
2 October 2008 | Full accounts made up to 30 April 2008 (22 pages) |
10 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
18 December 2007 | Director's particulars changed (1 page) |
10 August 2007 | Full accounts made up to 30 April 2007 (21 pages) |
9 July 2007 | Return made up to 05/07/07; full list of members (3 pages) |
25 May 2007 | Particulars of mortgage/charge (9 pages) |
25 January 2007 | New director appointed (1 page) |
20 October 2006 | Return made up to 05/07/06; full list of members (2 pages) |
14 September 2006 | Full accounts made up to 30 April 2006 (19 pages) |
16 September 2005 | Full accounts made up to 30 April 2005 (19 pages) |
12 July 2005 | Return made up to 05/07/05; full list of members (2 pages) |
20 October 2004 | Full accounts made up to 30 April 2004 (19 pages) |
22 September 2004 | Director resigned (1 page) |
13 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
23 January 2004 | Secretary resigned (1 page) |
23 January 2004 | New secretary appointed (2 pages) |
30 September 2003 | Full accounts made up to 30 April 2003 (19 pages) |
12 August 2003 | Return made up to 05/07/03; full list of members (7 pages) |
16 September 2002 | Full accounts made up to 30 April 2002 (17 pages) |
29 June 2002 | Return made up to 05/07/02; full list of members (7 pages) |
16 May 2002 | Secretary's particulars changed (1 page) |
14 September 2001 | Full accounts made up to 30 April 2001 (18 pages) |
1 August 2001 | Director resigned (1 page) |
12 July 2001 | Return made up to 05/07/01; full list of members
|
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | New secretary appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
13 September 2000 | Full accounts made up to 30 April 2000 (17 pages) |
21 July 2000 | Return made up to 05/07/00; full list of members (7 pages) |
14 June 2000 | New director appointed (2 pages) |
28 April 2000 | Director resigned (1 page) |
28 April 2000 | Director resigned (1 page) |
18 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 1999 | Full accounts made up to 30 April 1999 (18 pages) |
29 July 1999 | Return made up to 05/07/99; full list of members (7 pages) |
21 June 1999 | Auditor's resignation (1 page) |
12 March 1999 | New secretary appointed;new director appointed (3 pages) |
12 March 1999 | Registered office changed on 12/03/99 from: cedar house 56/58 peregrine road hainault essex IG6 3SZ (1 page) |
12 March 1999 | Secretary resigned;director resigned (1 page) |
18 September 1998 | Full accounts made up to 30 April 1998 (18 pages) |
4 August 1998 | Return made up to 05/07/98; no change of members (6 pages) |
18 February 1998 | Secretary resigned;director resigned (1 page) |
18 February 1998 | New secretary appointed (2 pages) |
19 December 1997 | New director appointed (2 pages) |
11 November 1997 | Full accounts made up to 30 April 1997 (17 pages) |
10 September 1997 | Return made up to 05/07/97; full list of members
|
4 March 1997 | Full accounts made up to 30 April 1996 (17 pages) |
4 August 1996 | Return made up to 05/07/96; no change of members
|
2 July 1996 | Registered office changed on 02/07/96 from: 52 high street pinner middlesex HA5 5PW (1 page) |
2 July 1996 | Secretary resigned (2 pages) |
2 July 1996 | New secretary appointed;new director appointed (1 page) |
18 February 1996 | Full accounts made up to 30 April 1995 (15 pages) |
9 February 1996 | Registered office changed on 09/02/96 from: 52 high street pinner middlesex HA5 5PW (1 page) |
16 November 1995 | Registered office changed on 16/11/95 from: 1 peterborough road harrow middlesex HA1 2AZ (1 page) |
3 November 1995 | Auditor's resignation (2 pages) |
24 July 1995 | Return made up to 05/07/95; no change of members
|
5 July 1993 | Incorporation (15 pages) |