Penrith
Cumbria
CA11 0DW
Director Name | Dennis Furness Ridley |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1998(same day as company formation) |
Role | Haulage Contractor |
Correspondence Address | 27 Wetheriggs Lane Penrith Cumbria CA11 8PE |
Secretary Name | Brian John Ridley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1998(same day as company formation) |
Role | Haulage Contractor |
Correspondence Address | Mellcroft Newton Road Penrith Cumbria CA11 0DW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Bdo Llp 3 Hardman Street Manchester Lancs M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2007 |
---|---|
Turnover | £781,511 |
Net Worth | -£67,827 |
Cash | £103,131 |
Current Liabilities | £274,216 |
Latest Accounts | 31 May 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
24 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 May 2016 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 May 2016 | Liquidators' statement of receipts and payments to 12 April 2016 (5 pages) |
6 April 2016 | Liquidators statement of receipts and payments to 2 March 2016 (5 pages) |
6 April 2016 | Liquidators' statement of receipts and payments to 2 March 2016 (5 pages) |
6 October 2015 | Liquidators statement of receipts and payments to 2 September 2015 (5 pages) |
6 October 2015 | Liquidators statement of receipts and payments to 2 September 2015 (5 pages) |
6 October 2015 | Liquidators' statement of receipts and payments to 2 September 2015 (5 pages) |
23 April 2015 | Liquidators statement of receipts and payments to 2 March 2015 (5 pages) |
23 April 2015 | Liquidators statement of receipts and payments to 2 March 2015 (5 pages) |
23 April 2015 | Liquidators' statement of receipts and payments to 2 March 2015 (5 pages) |
22 September 2014 | Liquidators' statement of receipts and payments to 2 September 2014 (5 pages) |
22 September 2014 | Liquidators statement of receipts and payments to 2 September 2014 (5 pages) |
22 September 2014 | Liquidators statement of receipts and payments to 2 September 2014 (5 pages) |
23 July 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 July 2014 | Court order insolvency:replacement liquidator (6 pages) |
23 July 2014 | Appointment of a voluntary liquidator (1 page) |
28 March 2014 | Liquidators' statement of receipts and payments to 2 March 2014 (5 pages) |
28 March 2014 | Liquidators statement of receipts and payments to 2 March 2014 (5 pages) |
28 March 2014 | Liquidators statement of receipts and payments to 2 March 2014 (5 pages) |
1 October 2013 | Liquidators' statement of receipts and payments to 2 September 2013 (5 pages) |
1 October 2013 | Liquidators statement of receipts and payments to 2 September 2013 (5 pages) |
1 October 2013 | Liquidators statement of receipts and payments to 2 September 2013 (5 pages) |
25 June 2013 | Registered office address changed from 3 Hardman Street Spinningfields Manchester M3 3HF on 25 June 2013 (2 pages) |
15 March 2013 | Liquidators' statement of receipts and payments to 2 March 2013 (5 pages) |
15 March 2013 | Liquidators statement of receipts and payments to 2 March 2013 (5 pages) |
15 March 2013 | Liquidators statement of receipts and payments to 2 March 2013 (5 pages) |
1 October 2012 | Liquidators statement of receipts and payments to 2 September 2012 (5 pages) |
1 October 2012 | Liquidators statement of receipts and payments to 2 September 2012 (5 pages) |
1 October 2012 | Liquidators' statement of receipts and payments to 2 September 2012 (5 pages) |
20 March 2012 | Liquidators' statement of receipts and payments to 2 March 2012 (5 pages) |
20 March 2012 | Liquidators statement of receipts and payments to 2 March 2012 (5 pages) |
20 March 2012 | Liquidators statement of receipts and payments to 2 March 2012 (5 pages) |
14 September 2011 | Liquidators' statement of receipts and payments to 2 September 2011 (5 pages) |
14 September 2011 | Liquidators statement of receipts and payments to 2 September 2011 (5 pages) |
14 September 2011 | Liquidators statement of receipts and payments to 2 September 2011 (5 pages) |
25 March 2011 | Liquidators statement of receipts and payments to 2 March 2011 (5 pages) |
25 March 2011 | Liquidators' statement of receipts and payments to 2 March 2011 (5 pages) |
25 March 2011 | Liquidators statement of receipts and payments to 2 March 2011 (5 pages) |
27 September 2010 | Liquidators' statement of receipts and payments to 2 September 2010 (5 pages) |
27 September 2010 | Liquidators statement of receipts and payments to 2 September 2010 (5 pages) |
27 September 2010 | Liquidators statement of receipts and payments to 2 September 2010 (5 pages) |
19 March 2010 | Liquidators statement of receipts and payments to 2 March 2010 (5 pages) |
19 March 2010 | Liquidators statement of receipts and payments to 2 March 2010 (5 pages) |
19 March 2010 | Liquidators' statement of receipts and payments to 2 March 2010 (5 pages) |
26 November 2009 | Registered office address changed from Sovereign House Queen Street Manchester M2 5HR on 26 November 2009 (1 page) |
16 March 2009 | Statement of affairs with form 4.19 (6 pages) |
16 March 2009 | Appointment of a voluntary liquidator (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from mellcroft newton road penrith CA11 0DW (1 page) |
6 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
8 March 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
8 January 2008 | Particulars of mortgage/charge (4 pages) |
21 June 2007 | Return made up to 01/05/07; no change of members (7 pages) |
12 October 2006 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
23 May 2006 | Return made up to 01/05/06; full list of members
|
17 February 2006 | Total exemption full accounts made up to 31 May 2005 (15 pages) |
16 May 2005 | Return made up to 01/05/05; full list of members (7 pages) |
2 March 2005 | Total exemption full accounts made up to 31 May 2004 (14 pages) |
26 April 2004 | Return made up to 01/05/04; full list of members (7 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
17 May 2003 | Return made up to 01/05/03; full list of members
|
18 November 2002 | Total exemption full accounts made up to 31 May 2002 (12 pages) |
29 April 2002 | Return made up to 01/05/02; full list of members (7 pages) |
3 September 2001 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
15 May 2001 | Return made up to 01/05/01; full list of members
|
9 February 2001 | Full accounts made up to 31 May 2000 (11 pages) |
15 June 2000 | Return made up to 01/05/00; full list of members (6 pages) |
11 February 2000 | Full accounts made up to 31 May 1999 (12 pages) |
10 May 1999 | Return made up to 01/05/99; full list of members
|
24 June 1998 | Particulars of mortgage/charge (5 pages) |
11 May 1998 | New director appointed (2 pages) |
10 May 1998 | New secretary appointed;new director appointed (2 pages) |
10 May 1998 | Secretary resigned (1 page) |
10 May 1998 | Director resigned (1 page) |
1 May 1998 | Incorporation (20 pages) |