Rawtenstall
Rossendale
Lancashire
BB4 8EN
Director Name | Peter John Nicol |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Thurstaston Road Irby Merseyside CH61 0HE Wales |
Secretary Name | Angela Hope |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 1998(same day as company formation) |
Role | Productiun Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Constable Lee Crescent Rawtenstall Rossendale Lancashire BB4 8EN |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Angela Hope 50.00% Ordinary |
---|---|
1 at £1 | Peter Nicol 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,515 |
Cash | £82,254 |
Current Liabilities | £952,019 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2015 | Notice of move from Administration to Dissolution on 1 July 2015 (19 pages) |
8 July 2015 | Notice of move from Administration to Dissolution on 1 July 2015 (19 pages) |
8 July 2015 | Administrator's progress report to 1 July 2015 (19 pages) |
8 July 2015 | Administrator's progress report to 1 July 2015 (19 pages) |
10 February 2015 | Administrator's progress report to 3 January 2015 (17 pages) |
10 February 2015 | Administrator's progress report to 3 January 2015 (17 pages) |
1 October 2014 | Notice of deemed approval of proposals (1 page) |
3 September 2014 | Statement of administrator's proposal (29 pages) |
22 July 2014 | Registered office address changed from Unit 10 Lyon Industrial Estate Lyon Road Kearsley Bolton Lancashire BL4 8NB to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 22 July 2014 (2 pages) |
18 July 2014 | Appointment of an administrator (1 page) |
29 April 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
14 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
24 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
13 November 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
16 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
23 May 2011 | Amended accounts made up to 30 June 2010 (8 pages) |
11 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
30 June 2010 | Director's details changed for Angela Hope on 12 April 2010 (2 pages) |
30 June 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Peter John Nicol on 12 April 2010 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
17 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
17 March 2009 | Return made up to 12/04/08; full list of members (4 pages) |
6 January 2009 | Return made up to 12/04/07; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
9 August 2006 | Particulars of mortgage/charge (4 pages) |
26 April 2006 | Return made up to 12/04/06; full list of members (7 pages) |
12 December 2005 | Total exemption small company accounts made up to 30 June 2005 (13 pages) |
22 April 2005 | Return made up to 19/03/05; full list of members (7 pages) |
3 November 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
10 May 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
8 April 2004 | Return made up to 19/03/04; full list of members (7 pages) |
24 September 2003 | Particulars of mortgage/charge (3 pages) |
23 April 2003 | Return made up to 19/03/03; full list of members (7 pages) |
17 December 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
28 May 2002 | Return made up to 19/03/02; full list of members (6 pages) |
26 November 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
28 March 2001 | Return made up to 19/03/01; full list of members (6 pages) |
13 February 2001 | Registered office changed on 13/02/01 from: unit 10 dunscar industrial est blackburn road, egerton bolton lancashire BL7 9PQ (1 page) |
4 January 2001 | Particulars of mortgage/charge (3 pages) |
14 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
9 June 2000 | Return made up to 19/03/00; full list of members
|
22 February 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
15 February 2000 | Accounting reference date shortened from 31/03/00 to 30/06/99 (1 page) |
8 May 1999 | Return made up to 19/03/99; full list of members
|
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | Secretary resigned (1 page) |
20 March 1998 | New secretary appointed;new director appointed (2 pages) |
20 March 1998 | Registered office changed on 20/03/98 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
19 March 1998 | Incorporation (14 pages) |