Allithwaite
Grange Over Sands
Cumbria
LA11 7RJ
Secretary Name | Vera Bennett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Rosedale Flookburgh Road Allithwaite Grange Over Sands Cumbria LA11 7RJ |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | C/O Haines Watts York House York Street Manchester M2 3BB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £78,776 |
Gross Profit | £75,059 |
Net Worth | £13,092 |
Cash | £6,385 |
Current Liabilities | £48,394 |
Latest Accounts | 30 April 2004 (19 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
29 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 October 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 October 2008 | Liquidators statement of receipts and payments to 17 October 2008 (5 pages) |
27 June 2008 | Liquidators statement of receipts and payments to 21 November 2008 (6 pages) |
14 December 2007 | Liquidators statement of receipts and payments (5 pages) |
14 June 2007 | Liquidators statement of receipts and payments (4 pages) |
30 May 2006 | Resolutions
|
30 May 2006 | Appointment of a voluntary liquidator (1 page) |
30 May 2006 | Statement of affairs (5 pages) |
23 May 2006 | Registered office changed on 23/05/06 from: unit 1 lake district business park mint bridge road kendal cumbria LA9 6NH (1 page) |
24 October 2005 | Total exemption full accounts made up to 30 April 2004 (3 pages) |
24 October 2005 | Amended accounts made up to 30 April 2003 (3 pages) |
27 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
12 March 2004 | Total exemption full accounts made up to 30 April 2003 (3 pages) |
9 July 2003 | Total exemption full accounts made up to 30 April 2002 (3 pages) |
9 July 2003 | Total exemption full accounts made up to 30 April 2000 (3 pages) |
9 July 2003 | Total exemption full accounts made up to 30 April 2001 (4 pages) |
15 May 2003 | Return made up to 01/05/03; full list of members (6 pages) |
15 May 2003 | Registered office changed on 15/05/03 from: rosedale flookburgh road allithwaite grange over sands cumbria LA11 7RJ (1 page) |
12 March 2003 | Return made up to 01/05/02; full list of members (6 pages) |
12 March 2003 | Return made up to 01/05/01; full list of members (6 pages) |
3 March 2000 | Full accounts made up to 30 April 1999 (11 pages) |
8 June 1999 | Return made up to 01/05/99; no change of members (4 pages) |
26 January 1999 | Full accounts made up to 30 April 1998 (12 pages) |
9 September 1998 | Return made up to 01/05/98; full list of members
|
10 July 1997 | Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | New secretary appointed (2 pages) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Secretary resigned (1 page) |
7 May 1997 | Registered office changed on 07/05/97 from: 17 city business centre lower road london SE16 1AA (1 page) |
1 May 1997 | Incorporation (11 pages) |