Greenodd
Ulverston
Cumbria
LA12 8HU
Secretary Name | Susan Joy Miners |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 1995(2 weeks after company formation) |
Appointment Duration | 20 years, 10 months (closed 21 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Underfields Greenodd Ulverston Cumbria LA12 8HU |
Director Name | Phillip Miners |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(2 weeks after company formation) |
Appointment Duration | 15 years (resigned 31 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Underfields Greenodd Ulverston Cumbria LA12 8HU |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Baker Tilly Restructuring And Recovery Llp 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100k at £1 | Mr Phillip Miners 50.00% Ordinary |
---|---|
100k at £1 | Mrs Susan Joy Miners 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£81,649 |
Current Liabilities | £260,773 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 December 2015 | Final Gazette dissolved following liquidation (1 page) |
21 December 2015 | Final Gazette dissolved following liquidation (1 page) |
21 September 2015 | Notice of move from Administration to Dissolution on 4 September 2015 (17 pages) |
21 September 2015 | Notice of move from Administration to Dissolution on 4 September 2015 (17 pages) |
12 May 2015 | Administrator's progress report to 2 April 2015 (19 pages) |
12 May 2015 | Administrator's progress report to 2 April 2015 (19 pages) |
12 May 2015 | Administrator's progress report to 2 April 2015 (19 pages) |
2 February 2015 | Notice of deemed approval of proposals (1 page) |
2 February 2015 | Notice of deemed approval of proposals (1 page) |
4 December 2014 | Statement of administrator's proposal (28 pages) |
4 December 2014 | Statement of administrator's proposal (28 pages) |
20 October 2014 | Registered office address changed from Mbl House 16 Edward Court, Altrincham Business Park Altrincham Cheshire WA14 5GL to Baker Tilly Restructuring and Recovery Llp 3 Hardman Street Manchester M3 3HF on 20 October 2014 (2 pages) |
20 October 2014 | Registered office address changed from Mbl House 16 Edward Court, Altrincham Business Park Altrincham Cheshire WA14 5GL to Baker Tilly Restructuring and Recovery Llp 3 Hardman Street Manchester M3 3HF on 20 October 2014 (2 pages) |
17 October 2014 | Appointment of an administrator (1 page) |
17 October 2014 | Appointment of an administrator (1 page) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
29 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
19 March 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
15 November 2011 | Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park George Richards Way Altrincham Cheshire WA14 5GL on 15 November 2011 (1 page) |
15 November 2011 | Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park George Richards Way Altrincham Cheshire WA14 5GL on 15 November 2011 (1 page) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
10 March 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 March 2010 | Director's details changed for Susan Miners on 8 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Phillip Miners on 8 January 2010 (2 pages) |
1 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Susan Miners on 8 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Phillip Miners on 8 January 2010 (2 pages) |
1 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Phillip Miners on 8 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Susan Miners on 8 January 2010 (2 pages) |
1 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Termination of appointment of Phillip Miners as a director (2 pages) |
22 February 2010 | Termination of appointment of Phillip Miners as a director (2 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
11 February 2009 | Return made up to 08/01/09; full list of members (4 pages) |
11 February 2009 | Return made up to 08/01/09; full list of members (4 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
8 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
8 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
12 February 2008 | Return made up to 08/01/08; full list of members (3 pages) |
12 February 2008 | Return made up to 08/01/08; full list of members (3 pages) |
18 January 2008 | Registered office changed on 18/01/08 from: century house ashley road hale altrincham cheshire WA15 9TG (1 page) |
18 January 2008 | Registered office changed on 18/01/08 from: century house ashley road hale altrincham cheshire WA15 9TG (1 page) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
29 January 2007 | Return made up to 08/01/07; full list of members (7 pages) |
29 January 2007 | Return made up to 08/01/07; full list of members (7 pages) |
4 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2006 | Particulars of mortgage/charge (3 pages) |
16 December 2006 | Particulars of mortgage/charge (3 pages) |
9 November 2006 | Particulars of mortgage/charge (3 pages) |
9 November 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
1 February 2006 | Return made up to 08/01/06; full list of members (7 pages) |
1 February 2006 | Return made up to 08/01/06; full list of members (7 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
2 February 2005 | Return made up to 08/01/05; full list of members (7 pages) |
2 February 2005 | Return made up to 08/01/05; full list of members (7 pages) |
1 October 2004 | Resolutions
|
1 October 2004 | Memorandum and Articles of Association (9 pages) |
1 October 2004 | Resolutions
|
1 October 2004 | Nc inc already adjusted 31/05/04 (1 page) |
1 October 2004 | Nc inc already adjusted 31/05/04 (1 page) |
1 October 2004 | Ad 31/05/04--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
1 October 2004 | Memorandum and Articles of Association (9 pages) |
1 October 2004 | Resolutions
|
1 October 2004 | Ad 31/05/04--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
1 October 2004 | Resolutions
|
4 March 2004 | Particulars of mortgage/charge (3 pages) |
4 March 2004 | Particulars of mortgage/charge (3 pages) |
2 March 2004 | Particulars of mortgage/charge (9 pages) |
2 March 2004 | Particulars of mortgage/charge (9 pages) |
12 February 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
12 February 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
22 January 2004 | Company name changed miners one LIMITED\certificate issued on 22/01/04 (2 pages) |
22 January 2004 | Company name changed miners one LIMITED\certificate issued on 22/01/04 (2 pages) |
21 January 2004 | Return made up to 08/01/04; full list of members (7 pages) |
21 January 2004 | Return made up to 08/01/04; full list of members (7 pages) |
13 March 2003 | Return made up to 19/01/03; full list of members (7 pages) |
13 March 2003 | Return made up to 19/01/03; full list of members (7 pages) |
16 January 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
16 January 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
5 March 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
5 March 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
2 February 2002 | Return made up to 19/01/02; full list of members (6 pages) |
2 February 2002 | Return made up to 19/01/02; full list of members (6 pages) |
9 July 2001 | Company name changed cumbria cruise club LIMITED\certificate issued on 09/07/01 (2 pages) |
9 July 2001 | Company name changed cumbria cruise club LIMITED\certificate issued on 09/07/01 (2 pages) |
15 February 2001 | Return made up to 19/01/01; full list of members
|
15 February 2001 | Return made up to 19/01/01; full list of members
|
18 December 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
18 December 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
24 February 2000 | Return made up to 19/01/00; full list of members (6 pages) |
24 February 2000 | Return made up to 19/01/00; full list of members (6 pages) |
15 October 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
15 October 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
3 February 1999 | Return made up to 19/01/99; full list of members (6 pages) |
3 February 1999 | Registered office changed on 03/02/99 from: hanthorn house church street droylsden manchester M43 7BR (1 page) |
3 February 1999 | Registered office changed on 03/02/99 from: hanthorn house church street droylsden manchester M43 7BR (1 page) |
3 February 1999 | Return made up to 19/01/99; full list of members (6 pages) |
18 December 1998 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
18 December 1998 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
27 February 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
27 February 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
16 February 1998 | Return made up to 19/01/98; no change of members (4 pages) |
16 February 1998 | Resolutions
|
16 February 1998 | Resolutions
|
16 February 1998 | Return made up to 19/01/98; no change of members (4 pages) |
10 February 1997 | Return made up to 19/01/97; no change of members
|
10 February 1997 | Return made up to 19/01/97; no change of members
|
21 October 1996 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
21 October 1996 | Resolutions
|
21 October 1996 | Resolutions
|
21 October 1996 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
28 November 1995 | Accounting reference date extended from 31/01 to 30/06 (1 page) |
28 November 1995 | Accounting reference date extended from 31/01 to 30/06 (1 page) |
19 January 1995 | Incorporation (13 pages) |
19 January 1995 | Incorporation (13 pages) |