PO Box 570
Umhlanga Rocks Kwazuda-Natal
South Arica K320
Director Name | Donald Faulkner |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Seaford Road Harwood Bolton Lancashire BL2 4BX |
Secretary Name | Arthur Walter Casson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Bryan Road Blackpool Lancashire FY3 9BE |
Director Name | Ms Barbara Ann Cooke |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(6 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2005) |
Role | Nursery Worker |
Country of Residence | England |
Correspondence Address | 52 Seaford Road Harwood Bolton Greater Manchester BL2 4BX |
Director Name | Joanne Cooke |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2014(16 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Turton Road Bolton Lancashire BL2 3DY |
Director Name | Thomas Anthony Jackson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2015(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 December 2016) |
Role | Trtired |
Country of Residence | South Africa |
Correspondence Address | Holland Nurseries Darwen Road Bromley Cross Bolton Lancs BL7 9AB |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £1,161,827 |
Cash | £2,682 |
Current Liabilities | £1,547,730 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 July 2020 | Notice of final account prior to dissolution (15 pages) |
3 October 2019 | Progress report in a winding up by the court (19 pages) |
22 August 2019 | Notice of ceasing to act as receiver or manager (3 pages) |
22 August 2019 | Receiver's abstract of receipts and payments to 7 August 2019 (2 pages) |
28 February 2019 | Receiver's abstract of receipts and payments to 12 February 2019 (2 pages) |
3 December 2018 | Receiver's abstract of receipts and payments to 12 August 2018 (2 pages) |
15 November 2018 | Registered office address changed from 7th Floor 98 King Street Manchester M2 4WU to 4th Floor Abbey House Booth Street Manchester M2 4AB on 15 November 2018 (2 pages) |
22 October 2018 | Progress report in a winding up by the court (23 pages) |
20 June 2018 | Receiver's abstract of receipts and payments to 12 February 2018 (2 pages) |
6 October 2017 | Progress report in a winding up by the court (20 pages) |
6 October 2017 | Progress report in a winding up by the court (20 pages) |
22 September 2017 | Receiver's abstract of receipts and payments to 12 August 2017 (2 pages) |
22 September 2017 | Receiver's abstract of receipts and payments to 12 August 2017 (2 pages) |
11 January 2017 | Termination of appointment of Thomas Anthony Jackson as a director on 16 December 2016 (1 page) |
11 January 2017 | Termination of appointment of Thomas Anthony Jackson as a director on 16 December 2016 (1 page) |
20 September 2016 | Receiver's abstract of receipts and payments to 12 August 2016 (2 pages) |
20 September 2016 | Receiver's abstract of receipts and payments to 12 August 2016 (2 pages) |
16 August 2016 | Registered office address changed from Cambridge House 27 Cambridge Park London E11 2PU to 7th Floor 98 King Street Manchester M2 4WU on 16 August 2016 (2 pages) |
16 August 2016 | Registered office address changed from Cambridge House 27 Cambridge Park London E11 2PU to 7th Floor 98 King Street Manchester M2 4WU on 16 August 2016 (2 pages) |
10 August 2016 | Appointment of a liquidator (1 page) |
10 August 2016 | Appointment of a liquidator (1 page) |
5 May 2016 | Order of court to wind up (2 pages) |
5 May 2016 | Order of court to wind up (2 pages) |
19 April 2016 | Receiver's abstract of receipts and payments to 12 February 2016 (2 pages) |
19 April 2016 | Receiver's abstract of receipts and payments to 12 February 2016 (2 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
5 May 2015 | Appointment of receiver or manager (4 pages) |
5 May 2015 | Appointment of receiver or manager (4 pages) |
4 February 2015 | Appointment of Thomas Anthony Jackson as a director on 20 January 2015 (3 pages) |
4 February 2015 | Termination of appointment of Joanne Cooke as a director on 20 January 2015 (2 pages) |
4 February 2015 | Termination of appointment of Joanne Cooke as a director on 20 January 2015 (2 pages) |
4 February 2015 | Appointment of Thomas Anthony Jackson as a director on 20 January 2015 (3 pages) |
31 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
1 July 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
1 July 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
6 June 2014 | Termination of appointment of Donald Faulkner as a director (1 page) |
6 June 2014 | Termination of appointment of Donald Faulkner as a director (1 page) |
19 February 2014 | Resolutions
|
19 February 2014 | Resolutions
|
19 February 2014 | Appointment of Joanne Cooke as a director (3 pages) |
19 February 2014 | Appointment of Joanne Cooke as a director (3 pages) |
17 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
17 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
15 August 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
2 August 2012 | Director's details changed for Donald Faulkner on 12 June 2010 (2 pages) |
2 August 2012 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
2 August 2012 | Director's details changed for Donald Faulkner on 12 June 2010 (2 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
6 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
11 January 2010 | Annual return made up to 12 June 2009 with a full list of shareholders (10 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
11 January 2010 | Annual return made up to 12 June 2009 with a full list of shareholders (10 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
8 January 2010 | Administrative restoration application (4 pages) |
8 January 2010 | Administrative restoration application (4 pages) |
17 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
16 July 2008 | Return made up to 12/06/08; no change of members (8 pages) |
16 July 2008 | Return made up to 12/06/08; no change of members (8 pages) |
4 July 2007 | Return made up to 12/06/07; no change of members (6 pages) |
4 July 2007 | Return made up to 12/06/07; no change of members (6 pages) |
28 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
28 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
19 April 2007 | Return made up to 12/06/06; full list of members (7 pages) |
19 April 2007 | Return made up to 12/06/06; full list of members (7 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
11 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
11 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
19 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2005 | Particulars of mortgage/charge (3 pages) |
29 November 2005 | Particulars of mortgage/charge (7 pages) |
29 November 2005 | Particulars of mortgage/charge (7 pages) |
29 November 2005 | Particulars of mortgage/charge (3 pages) |
9 August 2005 | Return made up to 12/06/05; full list of members (7 pages) |
9 August 2005 | Return made up to 12/06/05; full list of members (7 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
8 July 2004 | Return made up to 12/06/04; full list of members (7 pages) |
8 July 2004 | Return made up to 12/06/04; full list of members (7 pages) |
7 July 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
7 July 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
4 November 2003 | Particulars of mortgage/charge (3 pages) |
4 November 2003 | Particulars of mortgage/charge (3 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | Secretary resigned (1 page) |
30 September 2003 | Secretary resigned (1 page) |
30 September 2003 | New director appointed (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 2003 | Return made up to 12/06/03; full list of members
|
24 September 2003 | Return made up to 12/06/03; full list of members
|
27 June 2003 | Particulars of mortgage/charge (3 pages) |
27 June 2003 | Particulars of mortgage/charge (3 pages) |
10 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
10 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
11 July 2002 | Return made up to 12/06/02; full list of members (6 pages) |
11 July 2002 | Return made up to 12/06/02; full list of members (6 pages) |
26 June 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
26 June 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
21 August 2001 | Return made up to 12/06/01; full list of members (6 pages) |
21 August 2001 | Return made up to 12/06/01; full list of members (6 pages) |
17 August 2001 | Particulars of mortgage/charge (3 pages) |
17 August 2001 | Particulars of mortgage/charge (3 pages) |
24 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
24 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
14 August 2000 | Return made up to 12/06/00; full list of members (6 pages) |
14 August 2000 | Return made up to 12/06/00; full list of members (6 pages) |
13 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
13 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
24 August 1999 | Registered office changed on 24/08/99 from: higher walton road, walton le dale, preston, lancashire PR5 5HN (1 page) |
24 August 1999 | Registered office changed on 24/08/99 from: higher walton road, walton le dale, preston, lancashire PR5 5HN (1 page) |
24 August 1999 | Full accounts made up to 30 June 1998 (11 pages) |
24 August 1999 | Return made up to 12/06/99; no change of members (4 pages) |
24 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | Full accounts made up to 30 June 1998 (11 pages) |
24 August 1999 | Return made up to 12/06/99; no change of members (4 pages) |
16 October 1998 | Secretary resigned (1 page) |
16 October 1998 | Secretary resigned (1 page) |
4 August 1998 | Return made up to 12/06/98; full list of members (6 pages) |
4 August 1998 | Return made up to 12/06/98; full list of members (6 pages) |
5 July 1997 | Secretary resigned (1 page) |
5 July 1997 | New director appointed (2 pages) |
5 July 1997 | Secretary resigned (1 page) |
5 July 1997 | Registered office changed on 05/07/97 from: 372 old street, london, EC1V 9LT (1 page) |
5 July 1997 | New secretary appointed (2 pages) |
5 July 1997 | New secretary appointed (2 pages) |
5 July 1997 | Director resigned (1 page) |
5 July 1997 | New director appointed (2 pages) |
5 July 1997 | Registered office changed on 05/07/97 from: 372 old street, london, EC1V 9LT (1 page) |
5 July 1997 | Director resigned (1 page) |
1 July 1997 | Particulars of mortgage/charge (3 pages) |
1 July 1997 | Particulars of mortgage/charge (3 pages) |
12 June 1997 | Incorporation (12 pages) |
12 June 1997 | Incorporation (12 pages) |