Read
Burnley
Lancashire
BB12 7QH
Secretary Name | Mrs Susan Mary Gillian Dawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Farm Blackobar Road Roughlee Nelson Lancs BB9 6NL |
Director Name | Mr Charles Paul Dawson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2008(12 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 03 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Farm Blackobar Road Roughlee Nelson Lancs BB9 6NL |
Director Name | Mr Charles Paul Dawson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Farm Blackobar Road Roughlee Nelson Lancs BB9 6NL |
Director Name | Mrs Susan Mary Gillian Dawson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Farm Blackobar Road Roughlee Nelson Lancs BB9 6NL |
Secretary Name | David Steven Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields Tyne & Wear NE29 0EF |
Registered Address | Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £489,240 |
Cash | £287,436 |
Current Liabilities | £573,556 |
Latest Accounts | 30 April 2011 (12 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
3 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 March 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
4 January 2016 | Liquidators statement of receipts and payments to 1 December 2015 (17 pages) |
4 January 2016 | Liquidators' statement of receipts and payments to 1 December 2015 (17 pages) |
23 December 2014 | Administrator's progress report to 2 December 2014 (25 pages) |
23 December 2014 | Administrator's progress report to 2 December 2014 (25 pages) |
23 December 2014 | Administrator's progress report to 30 November 2014 (26 pages) |
23 December 2014 | Appointment of a voluntary liquidator (1 page) |
2 December 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
3 July 2014 | Administrator's progress report to 31 May 2014 (25 pages) |
3 July 2014 | Notice of extension of period of Administration (1 page) |
2 January 2014 | Administrator's progress report to 30 November 2013 (21 pages) |
28 June 2013 | Notice of extension of period of Administration (1 page) |
28 June 2013 | Administrator's progress report to 31 May 2013 (38 pages) |
17 January 2013 | Notice of extension of period of Administration (1 page) |
17 January 2013 | Administrator's progress report to 12 December 2012 (23 pages) |
28 August 2012 | Administrator's progress report to 22 July 2012 (28 pages) |
26 April 2012 | Statement of affairs with form 2.14B (12 pages) |
16 March 2012 | Notice of deemed approval of proposals (1 page) |
2 March 2012 | Statement of administrator's proposal (41 pages) |
3 February 2012 | Registered office address changed from Northbridge House Elm Street Burnley Lancashire BB10 1PD on 3 February 2012 (2 pages) |
3 February 2012 | Registered office address changed from Northbridge House Elm Street Burnley Lancashire BB10 1PD on 3 February 2012 (2 pages) |
31 January 2012 | Appointment of an administrator (1 page) |
23 January 2012 | Previous accounting period shortened from 30 April 2012 to 30 November 2011 (3 pages) |
8 November 2011 | Accounts for a small company made up to 30 April 2011 (6 pages) |
8 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders Statement of capital on 2011-02-08
|
20 October 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
19 October 2010 | Statement of capital following an allotment of shares on 28 September 2010
|
29 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
19 November 2009 | Accounts for a small company made up to 30 April 2009 (6 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 June 2009 | Resolutions
|
26 January 2009 | Return made up to 25/01/09; full list of members (3 pages) |
18 December 2008 | Accounts for a small company made up to 30 April 2008 (6 pages) |
3 June 2008 | Return made up to 25/01/08; full list of members; amend
|
10 April 2008 | Director appointed charles paul dawson (2 pages) |
25 January 2008 | Return made up to 25/01/08; full list of members (2 pages) |
4 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
6 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
10 July 2006 | Memorandum and Articles of Association (2 pages) |
10 July 2006 | Resolutions
|
22 June 2006 | Particulars of mortgage/charge (4 pages) |
21 March 2006 | Accounting reference date extended from 31/01/06 to 30/04/06 (1 page) |
9 February 2006 | £ sr 24500@1 07/11/05 (1 page) |
26 January 2006 | Return made up to 25/01/06; full list of members
|
2 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
2 February 2005 | Return made up to 25/01/05; full list of members (6 pages) |
1 December 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
27 February 2004 | Return made up to 25/01/04; full list of members (6 pages) |
26 August 2003 | Accounts for a small company made up to 31 January 2002 (6 pages) |
26 August 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
9 May 2003 | Particulars of mortgage/charge (4 pages) |
31 January 2003 | Return made up to 25/01/03; full list of members (6 pages) |
10 April 2002 | Return made up to 25/01/02; full list of members (6 pages) |
10 April 2002 | Director resigned (1 page) |
12 October 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
9 February 2001 | Return made up to 25/01/01; full list of members (6 pages) |
10 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
10 April 2000 | Return made up to 25/01/00; full list of members (6 pages) |
20 January 2000 | Memorandum and Articles of Association (5 pages) |
20 January 2000 | Nc inc already adjusted 26/11/99 (1 page) |
20 January 2000 | Resolutions
|
20 January 2000 | Ad 26/11/99--------- £ si 24500@1=24500 £ ic 1000/25500 (2 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Return made up to 25/01/99; no change of members (4 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
21 January 1998 | Return made up to 25/01/98; no change of members (4 pages) |
27 November 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
22 January 1997 | Return made up to 25/01/97; full list of members
|
28 November 1996 | Auditor's resignation (1 page) |
16 September 1996 | Accounting reference date notified as 31/01 (1 page) |
11 February 1996 | Secretary resigned (1 page) |
11 February 1996 | New secretary appointed;new director appointed (2 pages) |
25 January 1996 | Incorporation (10 pages) |