St. Annes
Lancashire
FY8 3NF
Secretary Name | Phillip Dougherty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 1997(4 months after company formation) |
Appointment Duration | 22 years, 7 months (closed 08 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 Saint Annes Road East St. Annes Lancashire FY8 3NF |
Director Name | Phillip Dougherty |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 1998(1 year, 9 months after company formation) |
Appointment Duration | 21 years, 2 months (closed 08 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 Saint Annes Road East St. Annes Lancashire FY8 3NF |
Director Name | Jane Adey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 107 Vicarage Road Oldbury Warley West Midlands B68 8HU |
Secretary Name | Midlands Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1997(same day as company formation) |
Correspondence Address | Suite 116 Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2009 |
---|---|
Net Worth | -£10,709 |
Cash | £3,336 |
Current Liabilities | £66,274 |
Latest Accounts | 28 February 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
8 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 November 2019 | Notice of final account prior to dissolution (19 pages) |
29 July 2015 | Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 29 July 2015 (2 pages) |
29 July 2015 | Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 29 July 2015 (2 pages) |
1 November 2012 | Insolvency:re sec of state replacement of liq (1 page) |
1 November 2012 | Insolvency:re sec of state replacement of liq (1 page) |
9 July 2012 | Registered office address changed from 96 Church Street Lancaster LA1 1TD on 9 July 2012 (2 pages) |
9 July 2012 | Registered office address changed from 96 Church Street Lancaster LA1 1TD on 9 July 2012 (2 pages) |
9 July 2012 | Registered office address changed from 96 Church Street Lancaster LA1 1TD on 9 July 2012 (2 pages) |
6 July 2012 | Appointment of a liquidator (1 page) |
6 July 2012 | Appointment of a liquidator (1 page) |
23 March 2012 | Registered office address changed from 14 Queen Street Lancaster LA1 1RS on 23 March 2012 (2 pages) |
23 March 2012 | Registered office address changed from 14 Queen Street Lancaster LA1 1RS on 23 March 2012 (2 pages) |
29 June 2010 | Appointment of a liquidator (1 page) |
29 June 2010 | Appointment of a liquidator (1 page) |
28 June 2010 | Registered office address changed from 54 Caunce Street Blackpool FY1 3LJ on 28 June 2010 (2 pages) |
28 June 2010 | Registered office address changed from 54 Caunce Street Blackpool FY1 3LJ on 28 June 2010 (2 pages) |
30 March 2010 | Order of court to wind up (1 page) |
30 March 2010 | Order of court to wind up (1 page) |
21 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
21 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
2 April 2009 | Return made up to 20/02/09; full list of members (4 pages) |
2 April 2009 | Return made up to 20/02/09; full list of members (4 pages) |
31 December 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
31 December 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
1 April 2008 | Return made up to 20/02/08; full list of members (4 pages) |
1 April 2008 | Return made up to 20/02/08; full list of members (4 pages) |
25 July 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
25 July 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
14 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
14 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
28 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
28 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
1 March 2006 | Return made up to 20/02/06; full list of members (7 pages) |
1 March 2006 | Return made up to 20/02/06; full list of members (7 pages) |
25 November 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
25 November 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
7 July 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
7 July 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
26 April 2004 | Return made up to 20/02/04; full list of members (7 pages) |
26 April 2004 | Return made up to 20/02/04; full list of members (7 pages) |
23 October 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
23 October 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
28 February 2003 | Return made up to 20/02/03; full list of members (7 pages) |
28 February 2003 | Return made up to 20/02/03; full list of members (7 pages) |
23 December 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
23 December 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
20 March 2002 | Return made up to 20/02/02; full list of members
|
20 March 2002 | Return made up to 20/02/02; full list of members
|
14 March 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
14 March 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
28 December 2000 | Accounts for a small company made up to 28 February 2000 (3 pages) |
28 December 2000 | Accounts for a small company made up to 28 February 2000 (3 pages) |
26 April 2000 | Return made up to 20/02/00; full list of members (6 pages) |
26 April 2000 | Return made up to 20/02/00; full list of members (6 pages) |
29 December 1999 | Accounts for a small company made up to 28 February 1999 (3 pages) |
29 December 1999 | Accounts for a small company made up to 28 February 1999 (3 pages) |
29 April 1999 | Return made up to 20/02/99; full list of members (6 pages) |
29 April 1999 | Return made up to 20/02/99; full list of members (6 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
18 December 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
18 December 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
24 November 1998 | Compulsory strike-off action has been discontinued (1 page) |
24 November 1998 | Compulsory strike-off action has been discontinued (1 page) |
23 November 1998 | Ad 15/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 November 1998 | Secretary's particulars changed (1 page) |
23 November 1998 | Return made up to 20/02/98; full list of members (6 pages) |
23 November 1998 | Director's particulars changed (1 page) |
23 November 1998 | Secretary's particulars changed (1 page) |
23 November 1998 | Ad 15/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 November 1998 | Director's particulars changed (1 page) |
23 November 1998 | Return made up to 20/02/98; full list of members (6 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | Registered office changed on 23/10/98 from: suite 116 lonsdale house 52 blucher street birmingham B1 1QU (1 page) |
23 October 1998 | New secretary appointed (2 pages) |
23 October 1998 | Registered office changed on 23/10/98 from: suite 116 lonsdale house 52 blucher street birmingham B1 1QU (1 page) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New secretary appointed (2 pages) |
11 August 1998 | First Gazette notice for compulsory strike-off (1 page) |
11 August 1998 | First Gazette notice for compulsory strike-off (1 page) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | Secretary resigned (1 page) |
20 February 1997 | Incorporation (24 pages) |
20 February 1997 | Incorporation (24 pages) |