Halton
Lancaster
Lancashire
LA2 6NA
Director Name | John Robert Clegg |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 1998(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | 14 Wilton Close Lancaster LA1 2TL |
Director Name | Robert Spencer Clegg |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 1998(same day as company formation) |
Role | General Manager |
Correspondence Address | 7 Riverside Close Halton Lancaster Lancashire LA2 6NA |
Secretary Name | Ann Clegg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 1998(same day as company formation) |
Role | Administrator |
Correspondence Address | 7 Riverside Close Halton Lancaster Lancashire LA2 6NA |
Director Name | Natalie Gail Kitson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(same day as company formation) |
Role | Legal Executive |
Correspondence Address | 3 Walker Grove Heysham Lancashire LA3 2BX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O J M Marriott & 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 | -£57,884 |
Cash | £62 |
Current Liabilities | £89,725 |
Latest Accounts | 28 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
10 August 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 May 2010 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
10 May 2010 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
1 March 2010 | Liquidators statement of receipts and payments to 25 January 2010 (5 pages) |
1 March 2010 | Liquidators statement of receipts and payments (5 pages) |
1 March 2010 | Liquidators' statement of receipts and payments (5 pages) |
1 March 2010 | Liquidators' statement of receipts and payments to 25 January 2010 (5 pages) |
4 February 2009 | Resolutions
|
4 February 2009 | Appointment of a voluntary liquidator (1 page) |
4 February 2009 | Resolutions
|
4 February 2009 | Appointment of a voluntary liquidator (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from unit b, 8 penrod way heysham morecambe lancashire LA3 2UZ (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from unit b, 8 penrod way heysham morecambe lancashire LA3 2UZ (1 page) |
19 September 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
19 September 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
20 February 2008 | Registered office changed on 20/02/08 from: unit b, 8 penrod way heysham morecambe lancashire LA3 2UZ (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: 74 west end road morecambe lancashire LA4 4DY (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: unit b, 8 penrod way heysham morecambe lancashire LA3 2UZ (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: 74 west end road morecambe lancashire LA4 4DY (1 page) |
5 October 2007 | Return made up to 25/09/07; no change of members (7 pages) |
5 October 2007 | Return made up to 25/09/07; no change of members (7 pages) |
15 June 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
15 June 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
4 October 2006 | Return made up to 25/09/06; full list of members (7 pages) |
4 October 2006 | Return made up to 25/09/06; full list of members (7 pages) |
2 May 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
2 May 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
20 October 2005 | Return made up to 25/09/05; full list of members (7 pages) |
20 October 2005 | Return made up to 25/09/05; full list of members
|
14 June 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
14 June 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
6 October 2004 | Return made up to 25/09/04; full list of members (8 pages) |
6 October 2004 | Return made up to 25/09/04; full list of members (8 pages) |
14 June 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
14 June 2004 | Ad 30/04/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
14 June 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
14 June 2004 | Ad 30/04/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
2 October 2003 | Return made up to 25/09/03; full list of members (8 pages) |
2 October 2003 | Return made up to 25/09/03; full list of members (8 pages) |
27 April 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
27 April 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
13 December 2002 | Return made up to 25/09/02; full list of members (8 pages) |
13 December 2002 | Return made up to 25/09/02; full list of members (8 pages) |
9 May 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
9 May 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
27 November 2001 | Director's particulars changed (1 page) |
27 November 2001 | Return made up to 25/09/01; full list of members
|
27 November 2001 | Director's particulars changed (1 page) |
27 November 2001 | Return made up to 25/09/01; full list of members (7 pages) |
27 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
27 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
20 April 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
20 April 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
3 October 2000 | Return made up to 25/09/00; full list of members
|
3 October 2000 | Return made up to 25/09/00; full list of members (7 pages) |
3 October 2000 | Director's particulars changed (1 page) |
3 October 2000 | Director's particulars changed (1 page) |
18 April 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
18 April 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
1 October 1999 | Return made up to 25/09/99; full list of members (6 pages) |
1 October 1999 | Return made up to 25/09/99; full list of members
|
1 October 1999 | Director's particulars changed (1 page) |
1 October 1999 | Director's particulars changed (1 page) |
10 March 1999 | Accounting reference date extended from 30/09/99 to 28/02/00 (1 page) |
10 March 1999 | Accounting reference date extended from 30/09/99 to 28/02/00 (1 page) |
14 December 1998 | Particulars of mortgage/charge (4 pages) |
14 December 1998 | Particulars of mortgage/charge (4 pages) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | Registered office changed on 29/09/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | New secretary appointed;new director appointed (2 pages) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Secretary resigned (1 page) |
29 September 1998 | Registered office changed on 29/09/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | Secretary resigned (1 page) |
29 September 1998 | New secretary appointed;new director appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
25 September 1998 | Incorporation (15 pages) |