Clitheroe Road Dutton
Preston
Lancashire
PR3 2YT
Secretary Name | Susan Bailey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Dutton Manor Mill Clitheroe Road Dutton Preston Lancashire PR3 2YT |
Director Name | Mr Sam Bailey |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2013(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 02 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dutton Manor Mill Clitheroe Road Dutton Preston Lancashire PR3 2YT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | healthrack.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0856211 |
Telephone region | Freephone |
Registered Address | 45-53 Chorley New Road Bolton Lancashire BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
480 at £1 | Gary Bailey 48.00% Ordinary |
---|---|
480 at £1 | Susan Bailey 48.00% Ordinary |
40 at £1 | Sam Bailey 4.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £564,102 |
Cash | £767 |
Current Liabilities | £104,972 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
2 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 June 2018 | Notice of move from Administration to Dissolution (20 pages) |
22 December 2017 | Administrator's progress report (20 pages) |
27 June 2017 | Administrator's progress report (22 pages) |
27 June 2017 | Administrator's progress report (22 pages) |
6 June 2017 | Notice of extension of period of Administration (3 pages) |
6 June 2017 | Notice of extension of period of Administration (3 pages) |
3 January 2017 | Administrator's progress report to 18 November 2016 (22 pages) |
3 January 2017 | Administrator's progress report to 18 November 2016 (22 pages) |
17 August 2016 | Notice of deemed approval of proposals (1 page) |
17 August 2016 | Notice of deemed approval of proposals (1 page) |
22 June 2016 | Statement of affairs with form 2.14B (7 pages) |
22 June 2016 | Statement of administrator's proposal (51 pages) |
22 June 2016 | Statement of affairs with form 2.14B (7 pages) |
22 June 2016 | Statement of administrator's proposal (51 pages) |
17 June 2016 | Registered office address changed from Dutton Manor Mill Clitheroe Road Dutton Lancashire PR3 2YT to 45-53 Chorley New Road Bolton Lancashire BL1 4QR on 17 June 2016 (2 pages) |
17 June 2016 | Registered office address changed from Dutton Manor Mill Clitheroe Road Dutton Lancashire PR3 2YT to 45-53 Chorley New Road Bolton Lancashire BL1 4QR on 17 June 2016 (2 pages) |
8 June 2016 | Appointment of an administrator (1 page) |
8 June 2016 | Appointment of an administrator (1 page) |
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
10 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
25 July 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
12 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Director's details changed for Mr Sam Bailey on 6 March 2014 (2 pages) |
12 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Director's details changed for Mr Sam Bailey on 6 March 2014 (2 pages) |
12 June 2014 | Director's details changed for Mr Sam Bailey on 6 March 2014 (2 pages) |
22 January 2014 | Director's details changed for Mr Gary John Bailey on 21 January 2014 (2 pages) |
22 January 2014 | Director's details changed for Mr Gary John Bailey on 21 January 2014 (2 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
28 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Appointment of Mr Sam Bailey as a director (2 pages) |
26 March 2013 | Appointment of Mr Sam Bailey as a director (2 pages) |
15 March 2013 | Secretary's details changed for Susan Bailey on 7 March 2013 (2 pages) |
15 March 2013 | Director's details changed for Mr Gary John Bailey on 7 March 2013 (2 pages) |
15 March 2013 | Secretary's details changed for Susan Bailey on 7 March 2013 (2 pages) |
15 March 2013 | Director's details changed for Mr Gary John Bailey on 7 March 2013 (2 pages) |
15 March 2013 | Director's details changed for Mr Gary John Bailey on 7 March 2013 (2 pages) |
15 March 2013 | Secretary's details changed for Susan Bailey on 7 March 2013 (2 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
15 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
12 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
29 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
20 March 2009 | Accounting reference date extended from 20/01/2009 to 31/01/2009 (1 page) |
20 March 2009 | Accounting reference date extended from 20/01/2009 to 31/01/2009 (1 page) |
5 December 2008 | Return made up to 01/06/08; full list of members (3 pages) |
5 December 2008 | Return made up to 01/06/08; full list of members (3 pages) |
12 November 2008 | Total exemption small company accounts made up to 20 January 2008 (6 pages) |
12 November 2008 | Total exemption small company accounts made up to 20 January 2008 (6 pages) |
13 November 2007 | Total exemption small company accounts made up to 20 January 2007 (6 pages) |
13 November 2007 | Total exemption small company accounts made up to 20 January 2007 (6 pages) |
22 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
22 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
16 November 2006 | Total exemption small company accounts made up to 20 January 2006 (7 pages) |
16 November 2006 | Total exemption small company accounts made up to 20 January 2006 (7 pages) |
19 June 2006 | Return made up to 01/06/06; full list of members (6 pages) |
19 June 2006 | Return made up to 01/06/06; full list of members (6 pages) |
16 September 2005 | Accounts for a small company made up to 20 January 2005 (7 pages) |
16 September 2005 | Accounts for a small company made up to 20 January 2005 (7 pages) |
10 June 2005 | Return made up to 01/06/05; full list of members (6 pages) |
10 June 2005 | Return made up to 01/06/05; full list of members (6 pages) |
11 November 2004 | Accounts for a small company made up to 20 January 2004 (6 pages) |
11 November 2004 | Accounts for a small company made up to 20 January 2004 (6 pages) |
23 June 2004 | Return made up to 17/06/04; full list of members (6 pages) |
23 June 2004 | Return made up to 17/06/04; full list of members (6 pages) |
7 November 2003 | Accounts for a medium company made up to 20 January 2003 (14 pages) |
7 November 2003 | Accounts for a medium company made up to 20 January 2003 (14 pages) |
2 July 2003 | Return made up to 23/06/03; full list of members
|
2 July 2003 | Return made up to 23/06/03; full list of members
|
27 October 2002 | Accounts for a medium company made up to 20 January 2002 (13 pages) |
27 October 2002 | Accounts for a medium company made up to 20 January 2002 (13 pages) |
8 July 2002 | Return made up to 23/06/02; full list of members (6 pages) |
8 July 2002 | Return made up to 23/06/02; full list of members (6 pages) |
23 July 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
23 July 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
9 July 2001 | Accounting reference date shortened from 31/01/02 to 20/01/02 (1 page) |
9 July 2001 | Accounting reference date shortened from 31/01/02 to 20/01/02 (1 page) |
29 June 2001 | Return made up to 23/06/01; full list of members
|
29 June 2001 | Return made up to 23/06/01; full list of members
|
30 June 2000 | Return made up to 23/06/00; full list of members (6 pages) |
30 June 2000 | Return made up to 23/06/00; full list of members (6 pages) |
23 May 2000 | Accounting reference date extended from 22/12/00 to 31/01/01 (1 page) |
23 May 2000 | Accounting reference date extended from 22/12/00 to 31/01/01 (1 page) |
19 May 2000 | Accounts for a small company made up to 22 December 1999 (6 pages) |
19 May 2000 | Accounts for a small company made up to 22 December 1999 (6 pages) |
20 July 1999 | Return made up to 23/06/99; full list of members (6 pages) |
20 July 1999 | Return made up to 23/06/99; full list of members (6 pages) |
17 December 1998 | Registered office changed on 17/12/98 from: bee mill preston road ribchester preston lancashire PR3 3XL (1 page) |
17 December 1998 | Registered office changed on 17/12/98 from: bee mill preston road ribchester preston lancashire PR3 3XL (1 page) |
27 July 1998 | Accounting reference date extended from 30/06/99 to 22/12/99 (1 page) |
27 July 1998 | Accounting reference date extended from 30/06/99 to 22/12/99 (1 page) |
16 July 1998 | Ad 30/06/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 July 1998 | Ad 30/06/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New secretary appointed (2 pages) |
26 June 1998 | Secretary resigned (1 page) |
26 June 1998 | Secretary resigned (1 page) |
26 June 1998 | Registered office changed on 26/06/98 from: the britannia suite international house 82-86 deansgate manchester (1 page) |
26 June 1998 | Registered office changed on 26/06/98 from: the britannia suite international house 82-86 deansgate manchester (1 page) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New secretary appointed (2 pages) |
23 June 1998 | Incorporation (11 pages) |
23 June 1998 | Incorporation (11 pages) |