Welton
Carlisle
Cumbria
CA5 7HE
Director Name | Peter Thomas Harrison |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 1999(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 15 December 2009) |
Role | Trader In Motorcycles & Spares |
Correspondence Address | Tarn End Farm Welton Carlisle Cumbria CA5 7HE |
Secretary Name | Peter Thomas Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 November 1999(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 15 December 2009) |
Role | Trader In Motorcycles & Spares |
Correspondence Address | Tarn End Farm Welton Carlisle Cumbria CA5 7HE |
Director Name | Peter Thomas Harrison |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 High Bank Close Carlisle Cumbria CA1 2QG |
Secretary Name | Sandra Anne Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 High Bank Close Carlisle Cumbria CA1 2QG |
Secretary Name | Paul Moffat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(1 year, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 05 November 1999) |
Role | Company Director |
Correspondence Address | 25 Jackson Road Houghton Carlisle Cumbria CA3 0NW |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Hodgsons Nelson House Park Road Timperley Cheshire WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£12,351 |
Current Liabilities | £69,082 |
Latest Accounts | 31 January 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
15 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 September 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 April 2009 | Liquidators statement of receipts and payments to 29 January 2009 (5 pages) |
19 February 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 14 wood street bolton greater manchester BL1 1DZ (1 page) |
16 February 2009 | Appointment of a voluntary liquidator (1 page) |
12 February 2009 | Insolvency:secretary of state release of liquidator (1 page) |
26 February 2008 | Statement of affairs with form 4.19 (6 pages) |
13 February 2008 | Registered office changed on 13/02/08 from: unit d kingmoor park harker estate carlisle cumbria CA6 4RF (1 page) |
11 February 2008 | Appointment of a voluntary liquidator (1 page) |
11 February 2008 | Resolutions
|
29 January 2007 | Return made up to 09/01/07; full list of members (3 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
3 April 2006 | Return made up to 09/01/06; full list of members (3 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
16 November 2005 | Registered office changed on 16/11/05 from: unit d kingmoor park harker estate carlisle cumbria CA6 4RF (1 page) |
4 November 2005 | Return made up to 09/01/04; full list of members (7 pages) |
4 November 2005 | Return made up to 09/01/05; full list of members
|
21 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
21 December 2004 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2004 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2003 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
27 January 2003 | Return made up to 09/01/03; full list of members (7 pages) |
30 April 2002 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
3 April 2002 | Return made up to 09/01/02; full list of members
|
7 February 2001 | Accounts for a small company made up to 31 January 2000 (6 pages) |
23 January 2001 | Return made up to 09/01/01; full list of members (6 pages) |
28 November 2000 | Return made up to 09/01/00; full list of members (6 pages) |
22 November 2000 | Accounts for a dormant company made up to 31 January 1999 (5 pages) |
6 December 1999 | Particulars of mortgage/charge (3 pages) |
21 November 1999 | New secretary appointed;new director appointed (2 pages) |
10 November 1999 | Secretary resigned (1 page) |
1 August 1999 | New director appointed (2 pages) |
21 July 1999 | New secretary appointed (2 pages) |
21 July 1999 | Secretary resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
1 March 1999 | Return made up to 09/01/99; full list of members (6 pages) |
27 January 1998 | New secretary appointed (2 pages) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | Registered office changed on 27/01/98 from: 372 old street london EC1V 9LT (1 page) |
27 January 1998 | Secretary resigned (1 page) |
9 January 1998 | Incorporation (12 pages) |