Blackburn
Lancashire
BB2 6LY
Secretary Name | Natalie Lucy Luckraft |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 2003(6 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 07 November 2014) |
Role | Accountant |
Correspondence Address | 56 Secker Avenue Warrington Cheshire WA4 2RE |
Director Name | Michael Clark |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 February 1997(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 May 2003) |
Role | President |
Correspondence Address | 246 Dover Point Road Dover New Hampshire Nh 03820 Foreign |
Director Name | Jeffrey Londres |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 February 1997(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 April 2002) |
Role | Chief Executive Officer |
Correspondence Address | 262 Dover Point Road Dover New Hampshire Nh 03820 Usa Foreign |
Director Name | Mark Ormerod |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 May 2001) |
Role | Sales Director |
Correspondence Address | The Oaks Lyons Lane Appleton Cheshire WA4 5NA |
Secretary Name | Mark Ormerod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 October 1999) |
Role | Sales Director |
Correspondence Address | The Oaks Lyons Lane Appleton Cheshire WA4 5NA |
Director Name | Nils Barton Wager |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(4 months after company formation) |
Appointment Duration | 6 years (resigned 19 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1007 Eurotowers Europort Road Gibraltar |
Secretary Name | Mr Keith Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(2 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 23 October 2000) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 12 Blair Road Whalley Range Manchester M16 8NS |
Secretary Name | Nils Barton Wager |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1007 Eurotowers Europort Road Gibraltar |
Director Name | Wiebke Rabe |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 May 2003(6 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 23 April 2004) |
Role | Sales Director |
Correspondence Address | 37 Finchley Road Hale Cheshire WA15 9RE |
Director Name | Haslams Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Secretary Name | Haslams Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Registered Address | The Zenith Building 5th Floor 26 Spring Gardens Manchester M2 1AB |
---|---|
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 |
Year | 2014 |
---|---|
Gross Profit | £1,651,892 |
Net Worth | £590,088 |
Cash | £124,928 |
Current Liabilities | £3,053,561 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
7 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 November 2014 | Final Gazette dissolved following liquidation (1 page) |
7 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 May 2014 | Deferment of dissolution (voluntary) (2 pages) |
2 May 2014 | Deferment of dissolution (voluntary) (2 pages) |
2 January 2014 | Insolvency:original court order to defer the dissolution to 07/05/2014 (1 page) |
2 January 2014 | Insolvency:original court order to defer the dissolution to 07/05/2014 (1 page) |
27 December 2013 | Deferment of dissolution (voluntary) (1 page) |
27 December 2013 | Deferment of dissolution (voluntary) (1 page) |
21 August 2013 | Court order insolvency:re court order defer diss to 31/12/2013 (1 page) |
21 August 2013 | Court order insolvency:re court order defer diss to 31/12/2013 (1 page) |
20 August 2013 | Deferment of dissolution (voluntary) (1 page) |
20 August 2013 | Deferment of dissolution (voluntary) (1 page) |
25 May 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 May 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 April 2013 | Liquidators' statement of receipts and payments to 28 February 2013 (5 pages) |
4 April 2013 | Liquidators' statement of receipts and payments to 28 February 2013 (5 pages) |
4 April 2013 | Liquidators statement of receipts and payments to 28 February 2013 (5 pages) |
21 September 2012 | Liquidators statement of receipts and payments to 31 August 2012 (5 pages) |
21 September 2012 | Liquidators' statement of receipts and payments to 31 August 2012 (5 pages) |
21 September 2012 | Liquidators' statement of receipts and payments to 31 August 2012 (5 pages) |
13 March 2012 | Liquidators' statement of receipts and payments to 29 February 2012 (5 pages) |
13 March 2012 | Liquidators statement of receipts and payments to 29 February 2012 (5 pages) |
13 March 2012 | Liquidators' statement of receipts and payments to 29 February 2012 (5 pages) |
7 October 2011 | Liquidators' statement of receipts and payments to 31 August 2011 (5 pages) |
7 October 2011 | Liquidators statement of receipts and payments to 31 August 2011 (5 pages) |
7 October 2011 | Liquidators' statement of receipts and payments to 31 August 2011 (5 pages) |
18 March 2011 | Liquidators' statement of receipts and payments to 28 February 2011 (5 pages) |
18 March 2011 | Liquidators' statement of receipts and payments to 28 February 2011 (5 pages) |
18 March 2011 | Liquidators statement of receipts and payments to 28 February 2011 (5 pages) |
10 September 2010 | Liquidators statement of receipts and payments to 31 August 2010 (5 pages) |
10 September 2010 | Liquidators' statement of receipts and payments to 31 August 2010 (5 pages) |
10 September 2010 | Liquidators' statement of receipts and payments to 31 August 2010 (5 pages) |
25 June 2010 | Registered office address changed from C/O Kroll Limited the Observatory Chapel Walks Manchester M2 1HL on 25 June 2010 (2 pages) |
25 June 2010 | Registered office address changed from C/O Kroll Limited the Observatory Chapel Walks Manchester M2 1HL on 25 June 2010 (2 pages) |
15 March 2010 | Liquidators' statement of receipts and payments to 28 February 2010 (5 pages) |
15 March 2010 | Liquidators' statement of receipts and payments to 28 February 2010 (5 pages) |
15 March 2010 | Liquidators statement of receipts and payments to 28 February 2010 (5 pages) |
16 September 2009 | Liquidators' statement of receipts and payments to 31 August 2009 (5 pages) |
16 September 2009 | Liquidators statement of receipts and payments to 31 August 2009 (5 pages) |
16 September 2009 | Liquidators' statement of receipts and payments to 31 August 2009 (5 pages) |
19 March 2009 | Liquidators statement of receipts and payments to 28 February 2009 (5 pages) |
19 March 2009 | Liquidators' statement of receipts and payments (5 pages) |
19 March 2009 | Liquidators' statement of receipts and payments to 28 February 2009 (5 pages) |
19 March 2009 | Liquidators' statement of receipts and payments (5 pages) |
19 March 2009 | Liquidators' statement of receipts and payments to 28 February 2009 (5 pages) |
19 March 2009 | Liquidators statement of receipts and payments (5 pages) |
1 October 2008 | Liquidators' statement of receipts and payments to 31 August 2008 (5 pages) |
1 October 2008 | Liquidators' statement of receipts and payments to 31 August 2008 (5 pages) |
1 October 2008 | Liquidators statement of receipts and payments to 31 August 2008 (5 pages) |
3 April 2008 | Liquidators' statement of receipts and payments to 31 August 2008 (8 pages) |
3 April 2008 | Liquidators statement of receipts and payments to 31 August 2008 (8 pages) |
3 April 2008 | Liquidators' statement of receipts and payments to 31 August 2008 (8 pages) |
20 September 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 September 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 September 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 September 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 September 2007 | C/O replacement of liquidator (16 pages) |
20 September 2007 | Appointment of a voluntary liquidator (1 page) |
20 September 2007 | Appointment of a voluntary liquidator (1 page) |
20 September 2007 | C/O replacement of liquidator (16 pages) |
14 March 2007 | Registered office changed on 14/03/07 from: unit A2 stuart road altrincham business park altrincham cheshire WA14 5GJ (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: unit A2 stuart road altrincham business park altrincham cheshire WA14 5GJ (1 page) |
9 March 2007 | Appointment of a voluntary liquidator (1 page) |
9 March 2007 | Resolutions
|
9 March 2007 | Statement of affairs (6 pages) |
9 March 2007 | Resolutions
|
9 March 2007 | Appointment of a voluntary liquidator (1 page) |
9 March 2007 | Statement of affairs (6 pages) |
3 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2006 | Particulars of mortgage/charge (4 pages) |
7 June 2006 | Particulars of mortgage/charge (4 pages) |
13 February 2006 | Return made up to 17/01/06; full list of members (6 pages) |
13 February 2006 | Return made up to 17/01/06; full list of members (6 pages) |
7 November 2005 | Accounts for a medium company made up to 31 December 2004 (16 pages) |
7 November 2005 | Accounts for a medium company made up to 31 December 2004 (16 pages) |
17 February 2005 | Return made up to 17/01/05; full list of members (6 pages) |
17 February 2005 | Return made up to 17/01/05; full list of members (6 pages) |
11 August 2004 | Registered office changed on 11/08/04 from: matrix house st georges court dairyhouse lane broadheath altrincham cheshire WA14 5UA (1 page) |
11 August 2004 | Registered office changed on 11/08/04 from: matrix house st georges court dairyhouse lane broadheath altrincham cheshire WA14 5UA (1 page) |
3 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
3 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Director resigned (1 page) |
11 March 2004 | Return made up to 17/01/04; full list of members
|
11 March 2004 | Return made up to 17/01/04; full list of members
|
26 November 2003 | Auditor's resignation (1 page) |
26 November 2003 | Auditor's resignation (1 page) |
9 July 2003 | Accounts for a medium company made up to 31 December 2002 (17 pages) |
9 July 2003 | Accounts for a medium company made up to 31 December 2002 (17 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New secretary appointed (2 pages) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | New secretary appointed (2 pages) |
27 May 2003 | Director resigned (1 page) |
4 April 2003 | Return made up to 17/01/02; full list of members (7 pages) |
4 April 2003 | Return made up to 17/01/02; full list of members (7 pages) |
23 March 2003 | Return made up to 17/01/03; full list of members
|
23 March 2003 | Return made up to 17/01/03; full list of members
|
1 July 2002 | Accounts for a medium company made up to 30 June 2001 (15 pages) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
1 July 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
1 July 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
1 July 2002 | Accounts for a medium company made up to 30 June 2001 (15 pages) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
19 June 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
19 June 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
12 June 2001 | £ ic 250000/188750 24/05/01 £ sr 61250@1=61250 (1 page) |
12 June 2001 | £ ic 250000/188750 24/05/01 £ sr 61250@1=61250 (1 page) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
30 January 2001 | Return made up to 17/01/01; full list of members
|
30 January 2001 | Return made up to 17/01/01; full list of members
|
16 November 2000 | New secretary appointed (2 pages) |
16 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | Secretary resigned (1 page) |
8 November 2000 | Secretary resigned (1 page) |
17 May 2000 | Full accounts made up to 31 December 1999 (17 pages) |
17 May 2000 | Full accounts made up to 31 December 1999 (17 pages) |
1 February 2000 | Return made up to 17/01/00; full list of members
|
1 February 2000 | Resolutions
|
1 February 2000 | Return made up to 17/01/00; full list of members
|
1 February 2000 | Resolutions
|
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | New secretary appointed (2 pages) |
18 April 1999 | Full accounts made up to 31 December 1998 (19 pages) |
18 April 1999 | Full accounts made up to 31 December 1998 (19 pages) |
19 February 1999 | Return made up to 17/01/99; full list of members
|
19 February 1999 | Return made up to 17/01/99; full list of members
|
29 September 1998 | Resolutions
|
29 September 1998 | Nc inc already adjusted 24/08/98 (1 page) |
29 September 1998 | Ad 24/08/98--------- £ si 200000@1=200000 £ ic 50000/250000 (2 pages) |
29 September 1998 | Ad 24/08/98--------- £ si 200000@1=200000 £ ic 50000/250000 (2 pages) |
29 September 1998 | Resolutions
|
29 September 1998 | Resolutions
|
29 September 1998 | Nc inc already adjusted 24/08/98 (1 page) |
29 September 1998 | Resolutions
|
13 March 1998 | Full accounts made up to 31 December 1997 (16 pages) |
13 March 1998 | Full accounts made up to 31 December 1997 (16 pages) |
26 January 1998 | Return made up to 17/01/98; full list of members (6 pages) |
26 January 1998 | Return made up to 17/01/98; full list of members (6 pages) |
27 November 1997 | Conve 21/11/97 (1 page) |
27 November 1997 | Conve 21/11/97 (1 page) |
25 November 1997 | Resolutions
|
25 November 1997 | Resolutions
|
25 November 1997 | Resolutions
|
25 November 1997 | Resolutions
|
21 November 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
21 November 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
5 August 1997 | Ad 02/06/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
5 August 1997 | Ad 02/06/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
28 June 1997 | Particulars of mortgage/charge (3 pages) |
28 June 1997 | Particulars of mortgage/charge (3 pages) |
17 June 1997 | Particulars of mortgage/charge (3 pages) |
17 June 1997 | Particulars of mortgage/charge (3 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
10 June 1997 | Registered office changed on 10/06/97 from: windsor house 6 windsor way knutsford cheshire WA16 6JB (1 page) |
10 June 1997 | Registered office changed on 10/06/97 from: windsor house 6 windsor way knutsford cheshire WA16 6JB (1 page) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | Secretary resigned (1 page) |
12 March 1997 | New secretary appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New secretary appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | Secretary resigned (1 page) |
12 March 1997 | New director appointed (2 pages) |
17 January 1997 | Incorporation (17 pages) |
17 January 1997 | Incorporation (17 pages) |