Staveley In Cartmel
Ulverston
Cumbria
LA12 8NG
Director Name | Alan Reginald Williams |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 1998(5 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 28 August 2009) |
Role | Managing Director |
Correspondence Address | Lin Crag Blawith Ulverston Cumbria LA12 8EH |
Secretary Name | Jill Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2000(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (closed 28 August 2009) |
Role | Company Director |
Correspondence Address | Barrow Banks Staveley In Cartmel Ulverston Cumbria LA12 8NG |
Director Name | Susan Williams |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2001(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 28 August 2009) |
Role | Company Director |
Correspondence Address | Barrowbanks Staveley In Cartmel Ulverston Cumbria LA12 8NG |
Secretary Name | Mr Darren John Naylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Park Drive Barrow In Furness Cumbria LA13 9BA |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | C/O J M Marriot & Co 7 Rivington House Chorley New Road Horwich Bolton BL6 5UE |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£774,629 |
Current Liabilities | £1,980,242 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 August 2009 | Final Gazette dissolved via compulsory strike-off (2 pages) |
---|---|
28 May 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 March 2009 | Liquidators statement of receipts and payments to 26 November 2008 (7 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from mansell house aspinall close horwich bolton lancashire BL6 6QQ (1 page) |
6 June 2008 | Liquidators statement of receipts and payments to 26 November 2008 (5 pages) |
3 January 2008 | Liquidators statement of receipts and payments (5 pages) |
16 January 2007 | Registered office changed on 16/01/07 from: 12 sun street lancaster lancashire LA1 1EW (1 page) |
27 November 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
19 July 2006 | Administrator's progress report (8 pages) |
14 March 2006 | Result of meeting of creditors (2 pages) |
16 February 2006 | Statement of administrator's proposal (29 pages) |
28 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: lin crag farm blawith ulverston cumbria LA12 8EH (1 page) |
20 December 2005 | Appointment of an administrator (1 page) |
13 September 2005 | Resolutions
|
22 August 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
19 May 2005 | Return made up to 19/02/05; full list of members (3 pages) |
30 October 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
6 April 2004 | Return made up to 19/02/04; full list of members (7 pages) |
19 September 2003 | Registered office changed on 19/09/03 from: barrowbanks staveley in cartmel ulverston cumbria LA12 8NG (1 page) |
1 September 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
18 April 2003 | Return made up to 19/02/03; full list of members
|
2 August 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
7 March 2002 | Return made up to 19/02/02; full list of members
|
27 July 2001 | Memorandum and Articles of Association (12 pages) |
16 July 2001 | Company name changed dawcroft LIMITED\certificate issued on 16/07/01 (2 pages) |
9 July 2001 | New director appointed (2 pages) |
7 July 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
19 April 2001 | Return made up to 19/02/01; full list of members (6 pages) |
31 October 2000 | New secretary appointed (2 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
31 October 2000 | Secretary resigned (1 page) |
11 May 2000 | Particulars of mortgage/charge (3 pages) |
1 March 2000 | Return made up to 19/02/00; full list of members (6 pages) |
18 January 2000 | Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page) |
11 January 2000 | Accounts for a small company made up to 28 February 1999 (7 pages) |
18 March 1999 | Return made up to 19/02/99; full list of members (6 pages) |
4 November 1998 | Particulars of mortgage/charge (3 pages) |
4 August 1998 | New director appointed (2 pages) |
6 March 1998 | Secretary resigned (1 page) |
6 March 1998 | Memorandum and Articles of Association (5 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | Registered office changed on 06/03/98 from: 31 corsham street london N1 6DR (1 page) |
6 March 1998 | New secretary appointed (2 pages) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | Resolutions
|
19 February 1998 | Incorporation (19 pages) |