84 King Street Whalley
Clitheroe
Lancs
BB7 9SN
Secretary Name | Ms Trina Maureen Denise Goldsmith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 December 2005(6 years, 5 months after company formation) |
Appointment Duration | 8 years (closed 03 January 2014) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 69 Pimlico Road Clitheroe Lancashire BB7 2AH |
Director Name | Mr Andrew Christopher Hobson |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Braeside Moor Lane Burley In Wharfedale West Yorkshire LS29 7AF |
Director Name | Colin Thomas Lucas |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | The Clitheroe Nursing Home Clitheroe Lancashire BB7 1BQ |
Director Name | James Sharples |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Calgary Avenue Blackburn Lancashire BB2 7DS |
Secretary Name | James Sharples |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Calgary Avenue Blackburn Lancashire BB2 7DS |
Secretary Name | Mr Andrew Christopher Hobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Braeside Moor Lane Burley In Wharfedale West Yorkshire LS29 7AF |
Director Name | Colin Thomas Lucas |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 September 2006) |
Role | Admin Manager |
Correspondence Address | The Croft 84 King Street Whalley Clitheroe BB7 9SN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Walker Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2005(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 October 2006) |
Correspondence Address | 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG |
Registered Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Kymo Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £381,846 |
Cash | £22 |
Current Liabilities | £316,063 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 January 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 January 2014 | Final Gazette dissolved following liquidation (1 page) |
3 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 October 2013 | Insolvency:re final progress report to 24/09/2013 (11 pages) |
3 October 2013 | Notice of final account prior to dissolution (1 page) |
3 October 2013 | Return of final meeting of creditors (1 page) |
3 October 2013 | INSOLVENCY:re final progress report to 24/09/2013 (11 pages) |
3 October 2013 | Notice of final account prior to dissolution (1 page) |
30 July 2013 | INSOLVENCY:re progress report 03/06/2012-02/06/2013 (11 pages) |
30 July 2013 | Insolvency:re progress report 03/06/2012-02/06/2013 (11 pages) |
18 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 June 2012 | INSOLVENCY:progress report 3/06/2011 -2/06/2012 (10 pages) |
26 June 2012 | Insolvency:progress report 3/06/2011 -2/06/2012 (10 pages) |
20 June 2011 | Registered office address changed from 42-44 Chorley New Road Bolton BL1 4AP on 20 June 2011 (2 pages) |
20 June 2011 | Registered office address changed from 42-44 Chorley New Road Bolton BL1 4AP on 20 June 2011 (2 pages) |
20 June 2011 | Registered office address changed from 42-44 Chorley New Road Bolton BL1 4AP on 20 June 2011 (2 pages) |
17 June 2011 | Appointment of a liquidator (1 page) |
17 June 2011 | Appointment of a liquidator (1 page) |
10 June 2011 | Order of court to wind up (2 pages) |
10 June 2011 | Order of court to wind up (2 pages) |
21 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders Statement of capital on 2011-02-21
|
21 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders Statement of capital on 2011-02-21
|
22 March 2010 | Director's details changed for Kyle Ashley Goldsmith on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Kyle Ashley Goldsmith on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
24 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 September 2008 | Return made up to 09/07/08; full list of members (3 pages) |
1 September 2008 | Return made up to 09/07/08; full list of members (3 pages) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
23 October 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
23 October 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
22 August 2007 | Secretary resigned (1 page) |
22 August 2007 | Return made up to 09/07/07; full list of members (2 pages) |
22 August 2007 | Return made up to 09/07/07; full list of members (2 pages) |
22 August 2007 | Secretary resigned (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: 42-44 chorley new road bolton lancashire BL1 4AP (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: 42-44 chorley new road bolton lancashire BL1 4AP (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: 16-18 devonshire street keighley west yorkshire BD21 2DG (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: 16-18 devonshire street keighley west yorkshire BD21 2DG (1 page) |
18 October 2006 | Resolutions
|
18 October 2006 | Resolutions
|
18 October 2006 | Declaration of assistance for shares acquisition (13 pages) |
18 October 2006 | Declaration of assistance for shares acquisition (13 pages) |
18 October 2006 | Resolutions
|
18 October 2006 | Resolutions
|
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
7 August 2006 | Return made up to 09/07/06; full list of members (2 pages) |
7 August 2006 | Return made up to 09/07/06; full list of members (2 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
2 May 2006 | New secretary appointed (2 pages) |
2 May 2006 | New secretary appointed (2 pages) |
5 August 2005 | Return made up to 09/07/05; full list of members (2 pages) |
5 August 2005 | Return made up to 09/07/05; full list of members (2 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
3 June 2005 | £ ic 100/50 12/05/05 £ sr 50@1=50 (1 page) |
3 June 2005 | £ ic 100/50 12/05/05 £ sr 50@1=50 (1 page) |
27 May 2005 | New secretary appointed (2 pages) |
27 May 2005 | Secretary resigned;director resigned (1 page) |
27 May 2005 | Secretary resigned;director resigned (1 page) |
27 May 2005 | New secretary appointed (2 pages) |
20 May 2005 | Resolutions
|
20 May 2005 | Resolutions
|
12 November 2004 | Particulars of mortgage/charge (3 pages) |
12 November 2004 | Particulars of mortgage/charge (3 pages) |
9 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2004 | Total exemption small company accounts made up to 31 December 2003 (9 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 December 2003 (9 pages) |
17 August 2004 | Return made up to 09/07/04; full list of members
|
17 August 2004 | Return made up to 09/07/04; full list of members (7 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 December 2002 (9 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 December 2002 (9 pages) |
17 July 2003 | Return made up to 09/07/03; full list of members (7 pages) |
17 July 2003 | Return made up to 09/07/03; full list of members
|
3 May 2003 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
3 May 2003 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
1 August 2002 | Return made up to 09/07/02; full list of members (7 pages) |
1 August 2002 | Return made up to 09/07/02; full list of members (7 pages) |
16 January 2002 | Particulars of mortgage/charge (6 pages) |
16 January 2002 | Particulars of mortgage/charge (7 pages) |
16 January 2002 | Particulars of mortgage/charge (6 pages) |
16 January 2002 | Particulars of mortgage/charge (7 pages) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | Return made up to 09/07/01; full list of members (7 pages) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | Return made up to 09/07/01; full list of members (7 pages) |
11 May 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
11 May 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
26 March 2001 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
26 March 2001 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Director resigned (1 page) |
16 August 2000 | Return made up to 09/07/00; full list of members
|
16 August 2000 | Return made up to 09/07/00; full list of members (6 pages) |
19 May 2000 | Particulars of mortgage/charge (7 pages) |
19 May 2000 | Particulars of mortgage/charge (7 pages) |
20 March 2000 | Ad 01/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | Secretary resigned;director resigned (1 page) |
20 March 2000 | Secretary resigned;director resigned (1 page) |
20 March 2000 | Ad 01/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 July 1999 | Secretary resigned (1 page) |
12 July 1999 | Secretary resigned (1 page) |
9 July 1999 | Incorporation (17 pages) |
9 July 1999 | Incorporation (17 pages) |