Skelsmergh
Kendal
Cumbria
LA8 9JU
Secretary Name | Christopher James Stainton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2003(4 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 23 February 2016) |
Role | Company Director |
Correspondence Address | 80 Rusland Park Kendal Cumbria LA9 6AJ |
Director Name | Mr Christopher James Stainton |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2010(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 23 February 2016) |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | 3 Hardman Street Manchester M3 3HF |
Secretary Name | Roger William Gilbertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Wordsworth Drive Kendal Cumbria LA9 7JW |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
160k at £1 | R.s. Stainton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £35,619 |
Cash | £3 |
Current Liabilities | £1,100,957 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
23 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 August 2015 | Compulsory strike-off action has been suspended (1 page) |
6 August 2015 | Compulsory strike-off action has been suspended (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2014 | Compulsory strike-off action has been suspended (1 page) |
22 November 2014 | Compulsory strike-off action has been suspended (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2013 | Compulsory strike-off action has been suspended (1 page) |
12 June 2013 | Compulsory strike-off action has been suspended (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
28 December 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
28 December 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
28 December 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
20 July 2012 | Notice to Registrar in respect of date of dissolution (1 page) |
20 July 2012 | Notice to Registrar in respect of date of dissolution (1 page) |
4 May 2012 | Notice of move from Administration to Dissolution (9 pages) |
4 May 2012 | Notice of move from Administration to Dissolution (9 pages) |
4 May 2012 | Administrator's progress report to 31 March 2012 (9 pages) |
4 May 2012 | Administrator's progress report to 31 March 2012 (9 pages) |
4 April 2012 | Notice of appointment of receiver or manager (2 pages) |
4 April 2012 | Notice of appointment of receiver or manager (2 pages) |
3 April 2012 | Notice of appointment of receiver or manager (2 pages) |
3 April 2012 | Notice of appointment of receiver or manager (2 pages) |
5 October 2011 | Notice of extension of period of Administration (1 page) |
5 October 2011 | Administrator's progress report to 30 September 2011 (11 pages) |
5 October 2011 | Notice of extension of period of Administration (1 page) |
5 October 2011 | Administrator's progress report to 30 September 2011 (11 pages) |
16 May 2011 | Administrator's progress report to 31 March 2011 (9 pages) |
16 May 2011 | Administrator's progress report to 31 March 2011 (9 pages) |
18 January 2011 | Statement of administrator's proposal (31 pages) |
18 January 2011 | Statement of administrator's proposal (31 pages) |
26 October 2010 | Registered office address changed from 39 Burton Road Kendal Cumbria LA9 7LJ on 26 October 2010 (2 pages) |
26 October 2010 | Registered office address changed from 39 Burton Road Kendal Cumbria LA9 7LJ on 26 October 2010 (2 pages) |
12 October 2010 | Appointment of an administrator (1 page) |
12 October 2010 | Appointment of an administrator (1 page) |
15 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders Statement of capital on 2010-09-15
|
15 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders Statement of capital on 2010-09-15
|
14 September 2010 | Director's details changed for Robert Stuart Stainton on 14 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Robert Stuart Stainton on 14 September 2010 (2 pages) |
12 August 2010 | Appointment of Mr Christopher James Stainton as a director (2 pages) |
12 August 2010 | Appointment of Mr Christopher James Stainton as a director (2 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
23 February 2010 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
23 February 2010 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
15 September 2009 | Return made up to 14/09/09; full list of members (3 pages) |
15 September 2009 | Return made up to 14/09/09; full list of members (3 pages) |
9 June 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
9 June 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
17 September 2008 | Return made up to 14/09/08; full list of members (3 pages) |
17 September 2008 | Return made up to 14/09/08; full list of members (3 pages) |
21 May 2008 | Auditor's resignation (1 page) |
21 May 2008 | Auditor's resignation (1 page) |
23 April 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
23 April 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
23 January 2008 | Return made up to 14/09/07; no change of members
|
23 January 2008 | Return made up to 14/09/07; no change of members
|
31 August 2007 | Particulars of mortgage/charge (3 pages) |
31 August 2007 | Particulars of mortgage/charge (3 pages) |
31 August 2007 | Particulars of mortgage/charge (3 pages) |
31 August 2007 | Particulars of mortgage/charge (3 pages) |
12 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
12 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
12 October 2006 | Return made up to 14/09/06; full list of members (6 pages) |
12 October 2006 | Return made up to 14/09/06; full list of members (6 pages) |
13 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
13 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
4 October 2005 | Return made up to 14/09/05; full list of members (6 pages) |
4 October 2005 | Return made up to 14/09/05; full list of members (6 pages) |
25 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
25 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
30 November 2004 | Return made up to 14/09/04; full list of members (6 pages) |
30 November 2004 | Return made up to 14/09/04; full list of members (6 pages) |
2 February 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
2 February 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | Return made up to 14/09/03; full list of members (6 pages) |
16 October 2003 | Return made up to 14/09/03; full list of members (6 pages) |
9 September 2003 | New secretary appointed (2 pages) |
9 September 2003 | New secretary appointed (2 pages) |
24 June 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
24 June 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
14 October 2002 | Return made up to 14/09/02; full list of members (6 pages) |
14 October 2002 | Return made up to 14/09/02; full list of members (6 pages) |
26 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
26 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
13 November 2001 | Return made up to 14/09/01; full list of members (6 pages) |
13 November 2001 | Return made up to 14/09/01; full list of members (6 pages) |
23 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
23 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
12 April 2001 | Particulars of mortgage/charge (3 pages) |
12 April 2001 | Particulars of mortgage/charge (3 pages) |
30 October 2000 | Return made up to 14/09/00; full list of members (6 pages) |
30 October 2000 | Return made up to 14/09/00; full list of members (6 pages) |
14 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
14 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
13 October 1999 | Return made up to 14/09/99; full list of members (6 pages) |
13 October 1999 | Ad 13/09/99--------- £ si 159998@1=159998 £ ic 2/160000 (2 pages) |
13 October 1999 | Ad 13/09/99--------- £ si 159998@1=159998 £ ic 2/160000 (2 pages) |
13 October 1999 | Return made up to 14/09/99; full list of members (6 pages) |
12 October 1999 | Particulars of mortgage/charge (3 pages) |
12 October 1999 | Particulars of mortgage/charge (3 pages) |
12 October 1999 | Particulars of mortgage/charge (3 pages) |
12 October 1999 | Particulars of mortgage/charge (3 pages) |
12 October 1999 | Particulars of mortgage/charge (3 pages) |
12 October 1999 | Particulars of mortgage/charge (3 pages) |
12 October 1999 | Particulars of mortgage/charge (3 pages) |
12 October 1999 | Particulars of mortgage/charge (3 pages) |
2 August 1999 | Resolutions
|
2 August 1999 | Resolutions
|
12 June 1999 | Particulars of mortgage/charge (3 pages) |
12 June 1999 | Particulars of mortgage/charge (3 pages) |
17 September 1998 | Secretary resigned (1 page) |
17 September 1998 | Secretary resigned (1 page) |
14 September 1998 | Incorporation (20 pages) |
14 September 1998 | Incorporation (20 pages) |