Darwen
Lancashire
BB3 3BQ
Secretary Name | Mr Alan Guest |
---|---|
Status | Closed |
Appointed | 01 July 2014(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 02 January 2018) |
Role | Company Director |
Correspondence Address | 26 Victory Boulevard Lytham St. Annes Lancashire FY8 5TQ |
Director Name | Mr Alan Guest |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2016(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 02 January 2018) |
Role | Retired (Computer/Finance Manager) |
Country of Residence | United Kingdom |
Correspondence Address | 26 The Breakers Victory Boulevard Lytham St. Annes Lancashire FY8 5TQ |
Director Name | Anthony Roy Pickup |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Astley Road Chorley Lancs PR7 1RR |
Secretary Name | Mr John Richard Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cottage 3 Bank Newton Hall Farm Bank Newton Gargrave North Yorks BD23 3NT |
Director Name | Mr John Richard Christie |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(1 year, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 June 2014) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Cottage 3 Bank Newton Hall Farm Bank Newton Gargrave North Yorks BD23 3NT |
Telephone | 08709015581 |
---|---|
Telephone region | Unknown |
Registered Address | 5 John Dalton Street Queens Chambers (2nd Floor) Manchester M2 6ET |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £46,613 |
Cash | £5,078 |
Current Liabilities | £7,029 |
Latest Accounts | 31 October 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2017 | Application to strike the company off the register (3 pages) |
28 September 2017 | Application to strike the company off the register (3 pages) |
11 July 2017 | Confirmation statement made on 1 June 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 1 June 2017 with no updates (3 pages) |
15 March 2017 | Total exemption full accounts made up to 31 October 2016 (3 pages) |
15 March 2017 | Total exemption full accounts made up to 31 October 2016 (3 pages) |
8 February 2017 | Previous accounting period extended from 30 June 2016 to 31 October 2016 (1 page) |
8 February 2017 | Previous accounting period extended from 30 June 2016 to 31 October 2016 (1 page) |
14 June 2016 | Annual return made up to 1 June 2016 no member list (4 pages) |
14 June 2016 | Annual return made up to 1 June 2016 no member list (4 pages) |
31 March 2016 | Appointment of Mr Alan Guest as a director on 1 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr Alan Guest as a director on 1 March 2016 (2 pages) |
25 February 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
25 February 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
23 June 2015 | Annual return made up to 1 June 2015 no member list (3 pages) |
23 June 2015 | Annual return made up to 1 June 2015 no member list (3 pages) |
23 June 2015 | Annual return made up to 1 June 2015 no member list (3 pages) |
13 April 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
13 April 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
12 November 2014 | Secretary's details changed for Mr Alan Guest on 12 November 2014 (1 page) |
12 November 2014 | Secretary's details changed for Mr Alan Guest on 12 November 2014 (1 page) |
1 August 2014 | Appointment of Mr Alan Guest as a secretary on 1 July 2014 (2 pages) |
1 August 2014 | Appointment of Mr Alan Guest as a secretary on 1 July 2014 (2 pages) |
1 August 2014 | Appointment of Mr Alan Guest as a secretary on 1 July 2014 (2 pages) |
15 July 2014 | Termination of appointment of John Richard Christie as a director on 30 June 2014 (1 page) |
15 July 2014 | Termination of appointment of John Richard Christie as a secretary on 30 June 2014 (1 page) |
15 July 2014 | Termination of appointment of John Richard Christie as a secretary on 30 June 2014 (1 page) |
15 July 2014 | Termination of appointment of John Richard Christie as a director on 30 June 2014 (1 page) |
11 June 2014 | Annual return made up to 1 June 2014 no member list (4 pages) |
11 June 2014 | Annual return made up to 1 June 2014 no member list (4 pages) |
11 June 2014 | Annual return made up to 1 June 2014 no member list (4 pages) |
19 February 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
19 February 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
4 June 2013 | Registered office address changed from Manchester Legal Centre 3Rd Floor 64 Bridge Street Manchester M3 3BN England on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from Manchester Legal Centre 3Rd Floor 64 Bridge Street Manchester M3 3BN England on 4 June 2013 (1 page) |
4 June 2013 | Annual return made up to 1 June 2013 no member list (4 pages) |
4 June 2013 | Annual return made up to 1 June 2013 no member list (4 pages) |
4 June 2013 | Registered office address changed from Manchester Legal Centre 3Rd Floor 64 Bridge Street Manchester M3 3BN England on 4 June 2013 (1 page) |
4 June 2013 | Annual return made up to 1 June 2013 no member list (4 pages) |
13 March 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
13 March 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
7 June 2012 | Annual return made up to 1 June 2012 no member list (4 pages) |
7 June 2012 | Annual return made up to 1 June 2012 no member list (4 pages) |
7 June 2012 | Annual return made up to 1 June 2012 no member list (4 pages) |
8 February 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
8 February 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
14 June 2011 | Annual return made up to 1 June 2011 no member list (4 pages) |
14 June 2011 | Annual return made up to 1 June 2011 no member list (4 pages) |
14 June 2011 | Annual return made up to 1 June 2011 no member list (4 pages) |
14 March 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
14 March 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
10 September 2010 | Termination of appointment of Anthony Pickup as a director (1 page) |
10 September 2010 | Termination of appointment of Anthony Pickup as a director (1 page) |
15 July 2010 | Annual return made up to 1 June 2010 no member list (4 pages) |
15 July 2010 | Director's details changed for Ronald Barham on 1 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 1 June 2010 no member list (4 pages) |
15 July 2010 | Annual return made up to 1 June 2010 no member list (4 pages) |
15 July 2010 | Director's details changed for Ronald Barham on 1 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Ronald Barham on 1 June 2010 (2 pages) |
19 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
19 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
26 June 2009 | Annual return made up to 01/06/09 (3 pages) |
26 June 2009 | Annual return made up to 01/06/09 (3 pages) |
5 December 2008 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
5 December 2008 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
1 August 2008 | Registered office changed on 01/08/2008 from centre no 98 82 king street manchester M2 4WQ (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from centre no 98 82 king street manchester M2 4WQ (1 page) |
23 July 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
23 July 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
26 June 2008 | Annual return made up to 01/06/08 (3 pages) |
26 June 2008 | Annual return made up to 01/06/08 (3 pages) |
26 June 2008 | Director and secretary's change of particulars / john christie / 01/07/2007 (1 page) |
26 June 2008 | Director and secretary's change of particulars / john christie / 01/07/2007 (1 page) |
21 June 2007 | Annual return made up to 01/06/07
|
21 June 2007 | Annual return made up to 01/06/07
|
12 April 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
12 April 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
7 July 2006 | Annual return made up to 01/06/06
|
7 July 2006 | Annual return made up to 01/06/06
|
14 November 2005 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
14 November 2005 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
14 June 2005 | Annual return made up to 01/06/05 (4 pages) |
14 June 2005 | Annual return made up to 01/06/05 (4 pages) |
6 June 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
6 June 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
28 June 2004 | Annual return made up to 01/06/04 (4 pages) |
28 June 2004 | Annual return made up to 01/06/04 (4 pages) |
29 April 2004 | Accounts for a dormant company made up to 30 June 2003 (10 pages) |
29 April 2004 | Accounts for a dormant company made up to 30 June 2003 (10 pages) |
17 June 2003 | Annual return made up to 01/06/03 (4 pages) |
17 June 2003 | Annual return made up to 01/06/03 (4 pages) |
15 April 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
15 April 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
19 July 2002 | Annual return made up to 01/06/02 (4 pages) |
19 July 2002 | Annual return made up to 01/06/02 (4 pages) |
12 March 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
12 March 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
8 August 2001 | Annual return made up to 01/06/01 (4 pages) |
8 August 2001 | Annual return made up to 01/06/01 (4 pages) |
19 January 2001 | Full accounts made up to 30 June 2000 (10 pages) |
19 January 2001 | Full accounts made up to 30 June 2000 (10 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
21 July 2000 | Registered office changed on 21/07/00 from: 32 saint thomass road chorley lancashire PR7 1HZ (1 page) |
21 July 2000 | Registered office changed on 21/07/00 from: 32 saint thomass road chorley lancashire PR7 1HZ (1 page) |
3 July 2000 | Annual return made up to 01/06/00 (3 pages) |
3 July 2000 | Annual return made up to 01/06/00 (3 pages) |
5 January 2000 | Registered office changed on 05/01/00 from: first floor rigby walk chambers high street chorley lancashire PR7 1DQ (1 page) |
5 January 2000 | Registered office changed on 05/01/00 from: first floor rigby walk chambers high street chorley lancashire PR7 1DQ (1 page) |
1 June 1999 | Incorporation (23 pages) |
1 June 1999 | Incorporation (23 pages) |