Clayton Le Woods
Chorley
Lancashire
PR6 7RA
Director Name | Mrs Dawn Susan Cowburn |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 126 Bent Lane Leyland Preston Lancashire PR5 2ZD |
Secretary Name | Mrs Dawn Susan Cowburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 126 Bent Lane Leyland Preston Lancashire PR5 2ZD |
Director Name | Fiona Dewhurst |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(5 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 26 January 2007) |
Role | Sales Manager |
Correspondence Address | 7 Radburn Brow Clayton Le Woods Chorley Lancashire PR6 7RA |
Secretary Name | Mr Steven James Cowburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(5 years after company formation) |
Appointment Duration | 8 years, 12 months (resigned 14 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Radburn Brow Clayton Le Woods Chorley Lancashire PR6 7RA |
Secretary Name | Mrs Pauline Grimshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(14 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 February 2010) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 18 Halliwell Crescent Hutton Preston Lancashire PR4 4BL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Baker Tilly Business Services Ltd 9th Floor 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Mr Steven James Cowburn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33,890 |
Cash | £48 |
Current Liabilities | £115,950 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
4 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 September 2015 | Final Gazette dissolved following liquidation (1 page) |
4 June 2015 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
11 September 2014 | Liquidators statement of receipts and payments to 18 July 2014 (17 pages) |
11 September 2014 | Liquidators' statement of receipts and payments to 18 July 2014 (17 pages) |
14 March 2014 | Registered office address changed from Arkwright House Parsonage Gardens Manchester M3 2LF on 14 March 2014 (2 pages) |
29 August 2013 | Liquidators' statement of receipts and payments to 18 July 2013 (13 pages) |
29 August 2013 | Liquidators statement of receipts and payments to 18 July 2013 (13 pages) |
31 July 2012 | Registered office address changed from Mounsey Road Bamber Bridge Preston Lancashire PR5 6LS on 31 July 2012 (2 pages) |
30 July 2012 | Appointment of a voluntary liquidator (2 pages) |
30 July 2012 | Statement of affairs with form 4.19 (9 pages) |
30 July 2012 | Resolutions
|
22 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
20 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders Statement of capital on 2011-10-20
|
27 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
12 October 2010 | Director's details changed for Steven James Cowburn on 1 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Steven James Cowburn on 1 September 2010 (2 pages) |
12 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (3 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
17 February 2010 | Termination of appointment of Pauline Grimshaw as a secretary (1 page) |
30 September 2009 | Return made up to 23/09/09; full list of members (3 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
1 October 2008 | Return made up to 23/09/08; full list of members (3 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
24 October 2007 | New secretary appointed (2 pages) |
24 October 2007 | Return made up to 23/09/07; full list of members
|
31 May 2007 | Director resigned (1 page) |
3 January 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
9 October 2006 | Return made up to 23/09/06; full list of members (7 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
13 October 2005 | Return made up to 23/09/05; full list of members (7 pages) |
7 March 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
1 October 2004 | Return made up to 23/09/04; full list of members (7 pages) |
17 August 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
30 September 2003 | Return made up to 23/09/03; full list of members (7 pages) |
10 February 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
8 October 2002 | Return made up to 23/09/02; full list of members (7 pages) |
19 August 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
15 March 2002 | Particulars of mortgage/charge (3 pages) |
4 December 2001 | Return made up to 23/09/01; full list of members
|
6 November 2001 | Registered office changed on 06/11/01 from: c/o moore & smalley richard house winckley square preston lancs PR1 3HP (1 page) |
12 June 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
30 November 2000 | Return made up to 23/09/00; full list of members (6 pages) |
31 March 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
29 September 1999 | Return made up to 23/09/99; full list of members (6 pages) |
18 February 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
9 December 1998 | Return made up to 23/09/98; full list of members
|
3 November 1998 | New secretary appointed (2 pages) |
3 November 1998 | Secretary resigned;director resigned (1 page) |
3 November 1998 | New director appointed (2 pages) |
23 December 1997 | Accounts for a small company made up to 31 October 1997 (6 pages) |
18 November 1997 | Return made up to 23/09/97; full list of members (6 pages) |
9 July 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
1 October 1996 | Return made up to 23/09/96; no change of members (4 pages) |
19 September 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
27 June 1996 | Particulars of mortgage/charge (3 pages) |
9 October 1995 | Return made up to 23/09/95; no change of members (4 pages) |