Crossens
Southport
Merseyside
PR9 8HW
Director Name | Nicole Martine Fitzpatrick |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 Neales Fold Crossens Southport Merseyside PR9 8HW |
Secretary Name | Nicole Martine Fitzpatrick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 Neales Fold Crossens Southport Merseyside PR9 8HW |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | C/O Mansell House Aspinall Close Horwich Bolton Lancashire BL6 6QQ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £55,168 |
Cash | £69,493 |
Current Liabilities | £53,872 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 June 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 January 2011 | Liquidators statement of receipts and payments to 21 December 2010 (6 pages) |
7 January 2011 | Liquidators' statement of receipts and payments to 21 December 2010 (6 pages) |
5 July 2010 | Liquidators' statement of receipts and payments to 21 June 2010 (7 pages) |
5 July 2010 | Liquidators statement of receipts and payments to 21 June 2010 (7 pages) |
29 January 2010 | Liquidators' statement of receipts and payments to 21 December 2009 (5 pages) |
29 January 2010 | Liquidators statement of receipts and payments to 21 December 2009 (5 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from 2 neales fold crossens southport merseyside PR9 8HW (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from 2 neales fold crossens southport merseyside PR9 8HW (1 page) |
10 January 2009 | Statement of affairs with form 4.19 (6 pages) |
10 January 2009 | Appointment of a voluntary liquidator (1 page) |
10 January 2009 | Statement of affairs with form 4.19 (6 pages) |
10 January 2009 | Resolutions
|
10 January 2009 | Appointment of a voluntary liquidator (1 page) |
10 January 2009 | Resolutions
|
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 June 2007 | Return made up to 13/05/07; no change of members (7 pages) |
13 June 2007 | Return made up to 13/05/07; no change of members (7 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 June 2006 | Return made up to 13/05/06; full list of members (7 pages) |
9 June 2006 | Return made up to 13/05/06; full list of members (7 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 October 2005 | Registered office changed on 25/10/05 from: tokenspire business park moorgate road, knowsley industrial park, liverpool merseyside L33 7RX (1 page) |
25 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: tokenspire business park moorgate road, knowsley industrial park, liverpool merseyside L33 7RX (1 page) |
25 October 2005 | Director's particulars changed (1 page) |
25 October 2005 | Director's particulars changed (1 page) |
25 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 June 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 June 2005 | Return made up to 13/05/05; full list of members (7 pages) |
2 June 2005 | Return made up to 13/05/05; full list of members (7 pages) |
1 June 2004 | Return made up to 13/05/04; full list of members (7 pages) |
1 June 2004 | Return made up to 13/05/04; full list of members (7 pages) |
15 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 July 2003 | Return made up to 13/05/03; full list of members (8 pages) |
11 July 2003 | Return made up to 13/05/03; full list of members (8 pages) |
13 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
13 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
21 May 2002 | Return made up to 13/05/02; full list of members (8 pages) |
21 May 2002 | Return made up to 13/05/02; full list of members (8 pages) |
9 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
18 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 2001 | Director's particulars changed (1 page) |
18 July 2001 | Director's particulars changed (1 page) |
21 May 2001 | Return made up to 13/05/01; full list of members (7 pages) |
21 May 2001 | Return made up to 13/05/01; full list of members
|
9 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 June 2000 | Return made up to 31/03/00; full list of members (6 pages) |
15 June 2000 | Return made up to 31/03/00; full list of members (6 pages) |
21 June 1999 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
21 June 1999 | Registered office changed on 21/06/99 from: 1 marshside road southport merseyside PR9 9TL (1 page) |
21 June 1999 | Ad 13/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New secretary appointed;new director appointed (2 pages) |
21 June 1999 | New secretary appointed;new director appointed (2 pages) |
21 June 1999 | Registered office changed on 21/06/99 from: 1 marshside road southport merseyside PR9 9TL (1 page) |
21 June 1999 | Ad 13/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 May 1999 | Registered office changed on 18/05/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Secretary resigned (1 page) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Registered office changed on 18/05/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
18 May 1999 | Secretary resigned (1 page) |
13 May 1999 | Incorporation (14 pages) |