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 | 21 years, 5 months (closed 10 July 2016) |
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 | 14 years, 11 months (resigned 31 December 2009) |
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 |
Year | 2013 |
---|---|
Net Worth | -£1,225,081 |
Cash | £214 |
Current Liabilities | £1,056,736 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 July 2016 | Final Gazette dissolved following liquidation (1 page) |
25 May 2016 | Satisfaction of charge 4 in full (2 pages) |
25 May 2016 | Satisfaction of charge 4 in full (2 pages) |
10 April 2016 | Notice of move from Administration to Dissolution on 31 March 2016 (18 pages) |
10 April 2016 | Notice of move from Administration to Dissolution on 31 March 2016 (18 pages) |
9 March 2016 | Administrator's progress report to 31 January 2016 (18 pages) |
9 March 2016 | Administrator's progress report to 31 January 2016 (18 pages) |
9 September 2015 | Notice of extension of period of Administration (1 page) |
9 September 2015 | Administrator's progress report to 31 July 2015 (18 pages) |
9 September 2015 | Notice of extension of period of Administration (1 page) |
9 September 2015 | Administrator's progress report to 31 July 2015 (18 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 (32 pages) |
4 December 2014 | Statement of administrator's proposal (32 pages) |
22 October 2014 | Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL United Kingdom to 3 Hardman Street Manchester M3 3HF on 22 October 2014 (2 pages) |
22 October 2014 | Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL United Kingdom to 3 Hardman Street Manchester M3 3HF on 22 October 2014 (2 pages) |
21 October 2014 | Appointment of an administrator (1 page) |
21 October 2014 | Appointment of an administrator (1 page) |
25 April 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 March 2014 (15 pages) |
25 April 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 March 2014 (15 pages) |
25 April 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 March 2014 (15 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
13 May 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 March 2013 (15 pages) |
13 May 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 March 2013 (15 pages) |
13 May 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 March 2013 (15 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (10 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (10 pages) |
2 April 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 March 2012 (12 pages) |
2 April 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 March 2012 (12 pages) |
2 April 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 March 2012 (12 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) |
20 May 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 March 2011 (6 pages) |
20 May 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 March 2011 (6 pages) |
20 May 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 March 2011 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
18 March 2010 | End of moratorium (1 page) |
18 March 2010 | End of moratorium (1 page) |
12 March 2010 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
12 March 2010 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
1 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders Statement of capital on 2010-03-01
|
1 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders Statement of capital on 2010-03-01
|
1 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders Statement of capital on 2010-03-01
|
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) |
18 February 2010 | Commencement of moratorium (1 page) |
18 February 2010 | Commencement of moratorium (1 page) |
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) |
21 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 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 (8 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (8 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 (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 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) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 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) |
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 underfield estates LIMITED\certificate issued on 22/01/04 (2 pages) |
22 January 2004 | Company name changed underfield estates 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) |
15 January 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
15 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) |
5 September 2001 | Company name changed miners two LIMITED\certificate issued on 05/09/01 (2 pages) |
5 September 2001 | Company name changed miners two LIMITED\certificate issued on 05/09/01 (2 pages) |
13 July 2001 | Company name changed cumbria group & business travel LIMITED\certificate issued on 13/07/01 (2 pages) |
13 July 2001 | Company name changed cumbria group & business travel LIMITED\certificate issued on 13/07/01 (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 | Resolutions
|
16 February 1998 | Return made up to 19/01/98; no change of members (4 pages) |
16 February 1998 | Resolutions
|
16 February 1998 | Return made up to 19/01/98; no change of members (4 pages) |
16 February 1998 | Resolutions
|
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 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
21 October 1996 | Resolutions
|
29 November 1995 | Accounting reference date extended from 31/01 to 30/06 (1 page) |
29 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) |