Cambridge Street
Halingden
Lancashire
BB4 4BY
Director Name | Tracey Victoria Brougham |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 1999(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Grey Gables Cambridge Street Haslingden Lancashire BB4 4BY |
Secretary Name | Tracey Victoria Brougham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 1999(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Grey Gables Cambridge Street Haslingden Lancashire BB4 4BY |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | 49 Peter Street Manchester M2 3NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Paul Anthony Brougham 50.00% Ordinary |
---|---|
50 at £1 | Tracey Victoria Brougham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £498 |
Cash | £100 |
Current Liabilities | £52,443 |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 August 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 August 2013 | Final Gazette dissolved following liquidation (1 page) |
14 May 2013 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
14 May 2013 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
1 March 2012 | Appointment of a voluntary liquidator (2 pages) |
1 March 2012 | Statement of affairs with form 4.19 (5 pages) |
1 March 2012 | Statement of affairs with form 4.19 (5 pages) |
1 March 2012 | Appointment of a voluntary liquidator (2 pages) |
30 January 2012 | Registered office address changed from Unit 22 Springvale Mill Waterside Road, Haslingden Rossendale BB4 5EZ on 30 January 2012 (2 pages) |
30 January 2012 | Registered office address changed from Unit 22 Springvale Mill Waterside Road, Haslingden Rossendale BB4 5EZ on 30 January 2012 (2 pages) |
13 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders Statement of capital on 2011-05-13
|
13 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders Statement of capital on 2011-05-13
|
9 November 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
6 May 2010 | Director's details changed for Tracey Victoria Brougham on 29 March 2010 (2 pages) |
6 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Tracey Victoria Brougham on 29 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Paul Anthony Brougham on 29 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Paul Anthony Brougham on 29 March 2010 (2 pages) |
6 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
7 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
7 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
23 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
23 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
23 May 2007 | Return made up to 29/03/07; full list of members (2 pages) |
23 May 2007 | Return made up to 29/03/07; full list of members (2 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
17 May 2006 | Return made up to 29/03/06; full list of members (2 pages) |
17 May 2006 | Return made up to 29/03/06; full list of members (2 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
25 April 2005 | Return made up to 29/03/05; full list of members (3 pages) |
25 April 2005 | Return made up to 29/03/05; full list of members (3 pages) |
25 May 2004 | Return made up to 29/03/04; full list of members (7 pages) |
25 May 2004 | Return made up to 29/03/04; full list of members (7 pages) |
17 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
17 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
25 July 2003 | Registered office changed on 25/07/03 from: york avenue haslingden rossendale lancs BB4 4HY (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: york avenue haslingden rossendale lancs BB4 4HY (1 page) |
17 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
17 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
9 February 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
9 February 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
12 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
12 April 2002 | Return made up to 29/03/02; full list of members
|
22 January 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
17 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
17 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
21 January 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
21 January 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
4 May 2000 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
4 May 2000 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
16 April 2000 | Return made up to 29/03/00; full list of members
|
16 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
12 October 1999 | Ad 13/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 October 1999 | Ad 13/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 September 1999 | Particulars of mortgage/charge (3 pages) |
10 September 1999 | Particulars of mortgage/charge (3 pages) |
19 May 1999 | New secretary appointed;new director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New secretary appointed;new director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
12 May 1999 | Registered office changed on 12/05/99 from: somerset house temple street birmingham B2 5DN (2 pages) |
12 May 1999 | Registered office changed on 12/05/99 from: somerset house temple street birmingham B2 5DN (2 pages) |
16 April 1999 | Secretary resigned (1 page) |
16 April 1999 | Secretary resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
15 April 1999 | Ad 29/03/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 April 1999 | Ad 29/03/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 March 1999 | Incorporation (11 pages) |