Constablee
Rawtenstall
Lancashire
BB4 8HQ
Director Name | Colin Thomas Hamer |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(same day as company formation) |
Role | Builder/Manager |
Correspondence Address | 5 Clarence Street Crawshawbooth Rossendale Lancashire BB4 8NX |
Secretary Name | Janet Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Mill Lodge Lodge Lane Elswick Preston Lancashire PR4 3YH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
900 at 1 | Mad Axe Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £134,349 |
Cash | £94 |
Current Liabilities | £1,956,099 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
19 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 June 2015 | Notice of move from Administration to Dissolution on 10 June 2015 (11 pages) |
19 June 2015 | Administrator's progress report to 10 June 2015 (10 pages) |
27 May 2015 | Notice of vacation of office by administrator (32 pages) |
27 May 2015 | Notice of appointment of replacement/additional administrator (1 page) |
27 May 2015 | (1 page) |
16 January 2015 | Administrator's progress report to 17 December 2014 (11 pages) |
17 July 2014 | Notice of vacation of office by administrator (37 pages) |
25 June 2014 | Administrator's progress report to 17 June 2014 (14 pages) |
13 June 2014 | Notice of extension of period of Administration (1 page) |
16 January 2014 | Administrator's progress report to 17 December 2013 (12 pages) |
1 July 2013 | Administrator's progress report to 17 June 2013 (11 pages) |
22 February 2013 | Administrator's progress report to 17 December 2012 (11 pages) |
2 July 2012 | Administrator's progress report to 17 December 2011 (11 pages) |
25 June 2012 | Notice of extension of period of Administration (11 pages) |
25 June 2012 | Administrator's progress report to 30 April 2012 (11 pages) |
21 July 2011 | Administrator's progress report to 17 June 2011 (10 pages) |
28 February 2011 | Administrator's progress report to 17 December 2010 (9 pages) |
20 January 2011 | Notice of extension of period of Administration (1 page) |
12 July 2010 | Administrator's progress report to 17 June 2010 (7 pages) |
22 June 2010 | Notice of extension of period of Administration (1 page) |
19 January 2010 | Administrator's progress report to 17 December 2009 (7 pages) |
4 December 2009 | Notice of extension of period of Administration (1 page) |
3 August 2009 | Result of meeting of creditors (5 pages) |
9 July 2009 | Administrator's progress report to 17 June 2009 (7 pages) |
29 June 2009 | Statement of affairs with form 2.14B (11 pages) |
5 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
18 February 2009 | Statement of administrator's proposal (10 pages) |
28 December 2008 | Appointment of an administrator (1 page) |
24 December 2008 | Registered office changed on 24/12/2008 from gannow lane burnley lancashire BB12 6JJ (1 page) |
8 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
14 August 2008 | Resolutions
|
14 August 2008 | Declaration of assistance for shares acquisition (4 pages) |
13 August 2008 | Appointment terminated secretary janet tomlinson (1 page) |
23 April 2008 | Appointment terminated director colin hamer (1 page) |
29 October 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
18 October 2007 | Return made up to 04/10/07; no change of members (7 pages) |
19 October 2006 | Return made up to 04/10/06; full list of members (7 pages) |
5 October 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
19 October 2005 | Return made up to 04/10/05; full list of members (7 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
16 September 2005 | Registered office changed on 16/09/05 from: forest bank road crawshawbooth rossendale lancashire BB4 8NB (1 page) |
19 March 2005 | Particulars of mortgage/charge (3 pages) |
19 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2004 | Particulars of mortgage/charge (3 pages) |
13 October 2004 | Return made up to 04/10/04; full list of members (7 pages) |
7 October 2004 | Particulars of mortgage/charge (3 pages) |
19 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
19 July 2004 | Accounts for a small company made up to 31 October 2002 (6 pages) |
18 December 2003 | Particulars of mortgage/charge (3 pages) |
15 October 2003 | Return made up to 04/10/03; full list of members
|
18 September 2003 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
7 May 2003 | Particulars of mortgage/charge (3 pages) |
4 February 2003 | Accounts for a small company made up to 31 October 2001 (6 pages) |
22 October 2002 | Return made up to 04/10/02; full list of members
|
18 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
4 September 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
19 October 2000 | Return made up to 04/10/00; full list of members (6 pages) |
29 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
18 October 1999 | Return made up to 04/10/99; full list of members (6 pages) |
1 September 1999 | Full accounts made up to 31 October 1998 (14 pages) |
26 October 1998 | Return made up to 04/10/98; no change of members
|
4 July 1998 | Full accounts made up to 31 October 1997 (14 pages) |
3 June 1998 | Particulars of mortgage/charge (3 pages) |
2 November 1997 | Return made up to 04/10/97; no change of members (4 pages) |
8 August 1997 | Secretary's particulars changed (1 page) |
30 July 1997 | Full accounts made up to 31 October 1996 (14 pages) |
18 October 1996 | Return made up to 04/10/96; full list of members (6 pages) |
18 February 1996 | Ad 25/01/96--------- £ si 898@1=898 £ ic 2/900 (2 pages) |
18 February 1996 | Accounting reference date notified as 31/10 (1 page) |
9 October 1995 | Secretary resigned (2 pages) |
4 October 1995 | Incorporation (14 pages) |