High Borrans
Windermere
Cumbria
LA23 1JS
Director Name | Martin Richard Horner |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 1997(2 months, 4 weeks after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Correspondence Address | Mayfield Brettargh Drive Haverbreaks Lancaster LA1 5BN |
Secretary Name | Mr Gregory William Horner |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 July 1997(2 months, 4 weeks after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 High Borrans Cottages High Borrans Windermere Cumbria LA23 1JS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | George House 48 George Street Manchester Lancashire M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £33,078 |
Cash | £6,882 |
Current Liabilities | £215,417 |
Latest Accounts | 30 September 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 July 2004 | Dissolved (1 page) |
---|---|
29 April 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 February 2004 | Liquidators statement of receipts and payments (5 pages) |
4 August 2003 | Liquidators statement of receipts and payments (5 pages) |
3 February 2003 | Liquidators statement of receipts and payments (5 pages) |
11 February 2002 | Appointment of a voluntary liquidator (1 page) |
11 February 2002 | Statement of affairs (10 pages) |
11 February 2002 | Resolutions
|
27 January 2002 | Registered office changed on 27/01/02 from: regency house 45-49 chorley new road bolton BL1 4QR (1 page) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
24 April 2001 | Return made up to 14/04/01; full list of members
|
29 March 2001 | Director's particulars changed (1 page) |
25 September 2000 | Return made up to 14/04/00; full list of members (6 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
20 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 1999 | Return made up to 14/04/99; full list of members (6 pages) |
15 February 1999 | Resolutions
|
15 February 1999 | Ad 30/09/98--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
15 February 1999 | £ nc 1000/51000 30/09/98 (1 page) |
15 February 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
17 July 1998 | Particulars of mortgage/charge (7 pages) |
22 May 1998 | Return made up to 14/04/98; full list of members (6 pages) |
6 February 1998 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
27 January 1998 | Registered office changed on 27/01/98 from: c/o joop 47 peter street manchester M2 3NG (1 page) |
18 September 1997 | Company name changed market shakers LIMITED\certificate issued on 19/09/97 (3 pages) |
21 July 1997 | New secretary appointed;new director appointed (2 pages) |
21 July 1997 | Secretary resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Registered office changed on 21/07/97 from: 12 york place leeds LS1 2DS (1 page) |
21 July 1997 | New director appointed (2 pages) |
14 April 1997 | Incorporation (15 pages) |