Dark Lane
Ormskirk
Lancashire
L40 5TR
Director Name | Simon Raymond Gould |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 12b81 Seaside Plaza 8 Avenue Des Ligures Mc 98000 Monaco Foreign |
Secretary Name | Mr Martyn James Best |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dawn Dark Lane Ormskirk Lancashire L40 5TR |
Registered Address | Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £761,809 |
Current Liabilities | £472,398 |
Latest Accounts | 31 December 2000 (22 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
28 October 2003 | Dissolved (1 page) |
---|---|
28 July 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 June 2003 | Liquidators statement of receipts and payments (5 pages) |
10 July 2002 | Registered office changed on 10/07/02 from: begbies traynor elliot house 151 deansgate manchester M3 3BP (1 page) |
22 May 2002 | Statement of affairs (9 pages) |
22 May 2002 | Resolutions
|
22 May 2002 | Appointment of a voluntary liquidator (1 page) |
9 May 2002 | Registered office changed on 09/05/02 from: ashcroft road knowsley industrial park liverpool merseyside L33 7TW (1 page) |
15 April 2002 | Registered office changed on 15/04/02 from: the dawn dark lane ormskirk lancashire L40 5TR (1 page) |
14 January 2002 | Accounts for a small company made up to 31 December 2000 (8 pages) |
2 January 2002 | Return made up to 20/09/01; full list of members (6 pages) |
29 October 2001 | Ad 20/12/00--------- £ si 104616@1=104616 £ ic 357600/462216 (2 pages) |
23 January 2001 | Particulars of mortgage/charge (6 pages) |
16 January 2001 | Resolutions
|
16 January 2001 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
12 January 2001 | Ad 30/06/00--------- £ si 140000@1 (2 pages) |
12 January 2001 | Full accounts made up to 30 June 2000 (9 pages) |
12 January 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
12 January 2001 | £ nc 1000000/1140000 30/06/00 (1 page) |
12 January 2001 | Resolutions
|
12 January 2001 | Ad 30/06/00--------- £ si 150000@1 (2 pages) |
10 January 2001 | Declaration on reregistration from private to PLC (1 page) |
10 January 2001 | Balance Sheet (1 page) |
10 January 2001 | Auditor's report (1 page) |
10 January 2001 | Application for reregistration from private to PLC (1 page) |
10 January 2001 | Re-registration of Memorandum and Articles (17 pages) |
10 January 2001 | Return made up to 20/09/00; full list of members (6 pages) |
10 January 2001 | Auditor's statement (1 page) |
11 July 2000 | Return made up to 26/06/99; full list of members (6 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
23 September 1999 | Return made up to 20/09/99; full list of members (8 pages) |
23 September 1999 | Ad 01/06/98--------- £ si 50000@1 (2 pages) |
23 September 1999 | Resolutions
|
23 September 1999 | Ad 03/11/97-12/04/98 £ si 17500@1 (2 pages) |
23 September 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
23 September 1999 | Nc inc already adjusted 26/06/97 (1 page) |
21 September 1998 | Return made up to 26/06/98; full list of members (6 pages) |
27 August 1997 | Director's particulars changed (2 pages) |
27 August 1997 | Secretary's particulars changed;director's particulars changed (2 pages) |