Beech Avenue, Anderton
Chorley
Lancashire
PR6 9PQ
Secretary Name | Mr Andrew Neil Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 13 years, 7 months (closed 28 February 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Raveloe Beech Avenue, Anderton Chorley Lancashire PR6 9PQ |
Director Name | Alastair John McDonald Young |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2006(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 28 February 2013) |
Role | Hotel Manager |
Country of Residence | United Kingdom |
Correspondence Address | Wheatsheaf Hotel St. Helens Street Corbridge Northumberland NE45 5HE |
Director Name | John Alastair Young |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 December 2005) |
Role | Personnel Manager |
Correspondence Address | Hollybank Cottage Melton Road Wrawby Brigg South Humberside DN20 8SL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
90 at £1 | Samantha Grocock 9.00% Ordinary |
---|---|
303 at £1 | Alastair John McDonald Young 30.30% Ordinary |
303 at £1 | James Andrew McDonald Young 30.30% Ordinary |
294 at £1 | Andrew Neil Young 29.40% Ordinary |
10 at £1 | Jonathon Grocock 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £133,745 |
Cash | £77,591 |
Current Liabilities | £162,985 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
28 February 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 February 2013 | Final Gazette dissolved following liquidation (1 page) |
29 November 2012 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
29 November 2012 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
20 April 2012 | Liquidators statement of receipts and payments to 22 February 2012 (7 pages) |
20 April 2012 | Liquidators' statement of receipts and payments to 22 February 2012 (7 pages) |
20 April 2012 | Liquidators' statement of receipts and payments to 22 February 2012 (7 pages) |
7 March 2011 | Resolutions
|
7 March 2011 | Appointment of a voluntary liquidator (1 page) |
7 March 2011 | Statement of affairs with form 4.19 (7 pages) |
7 March 2011 | Appointment of a voluntary liquidator (1 page) |
7 March 2011 | Statement of affairs with form 4.19 (7 pages) |
7 March 2011 | Resolutions
|
10 February 2011 | Registered office address changed from Raveloe Beech Avenue, Anderton Chorley Lancashire PR6 9PQ on 10 February 2011 (1 page) |
10 February 2011 | Registered office address changed from Raveloe Beech Avenue, Anderton Chorley Lancashire PR6 9PQ on 10 February 2011 (1 page) |
8 September 2010 | Annual return made up to 12 July 2010 with a full list of shareholders Statement of capital on 2010-09-08
|
8 September 2010 | Annual return made up to 12 July 2010 with a full list of shareholders Statement of capital on 2010-09-08
|
7 September 2010 | Director's details changed for Alastair John Mcdonald Young on 31 January 2010 (2 pages) |
7 September 2010 | Director's details changed for Alastair John Mcdonald Young on 31 January 2010 (2 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
10 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2009 | Annual return made up to 12 July 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Annual return made up to 12 July 2009 with a full list of shareholders (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
22 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
22 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
13 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
13 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
8 August 2007 | Return made up to 12/07/07; full list of members (7 pages) |
8 August 2007 | Return made up to 12/07/07; full list of members (7 pages) |
30 January 2007 | Declaration of mortgage charge released/ceased (1 page) |
30 January 2007 | Declaration of mortgage charge released/ceased (1 page) |
21 December 2006 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
21 December 2006 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
29 August 2006 | Return made up to 12/07/06; full list of members (7 pages) |
29 August 2006 | Return made up to 12/07/06; full list of members (7 pages) |
25 August 2006 | Ad 20/08/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 August 2006 | Particulars of contract relating to shares (2 pages) |
25 August 2006 | Particulars of contract relating to shares (2 pages) |
25 August 2006 | Ad 20/08/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
20 December 2005 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
20 December 2005 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
13 July 2005 | Return made up to 12/07/05; full list of members (7 pages) |
13 July 2005 | Return made up to 12/07/05; full list of members
|
27 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
27 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
2 September 2004 | Return made up to 12/07/04; full list of members (7 pages) |
2 September 2004 | Return made up to 12/07/04; full list of members (7 pages) |
27 May 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
27 May 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
2 September 2003 | Return made up to 12/07/03; full list of members (7 pages) |
2 September 2003 | Return made up to 12/07/03; full list of members (7 pages) |
18 June 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
18 June 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
27 September 2002 | Return made up to 12/07/02; full list of members (7 pages) |
27 September 2002 | Return made up to 12/07/02; full list of members (7 pages) |
3 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
3 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
4 April 2002 | Particulars of mortgage/charge (7 pages) |
4 April 2002 | Particulars of mortgage/charge (7 pages) |
31 October 2001 | Return made up to 12/07/01; full list of members (6 pages) |
31 October 2001 | Return made up to 12/07/01; full list of members (6 pages) |
10 May 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
10 May 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
31 July 2000 | Return made up to 12/07/00; full list of members (6 pages) |
31 July 2000 | Return made up to 12/07/00; full list of members (6 pages) |
20 October 1999 | Particulars of mortgage/charge (3 pages) |
20 October 1999 | Particulars of mortgage/charge (3 pages) |
7 September 1999 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
7 September 1999 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
31 August 1999 | New secretary appointed;new director appointed (2 pages) |
31 August 1999 | Registered office changed on 31/08/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
31 August 1999 | New secretary appointed;new director appointed (2 pages) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | Secretary resigned (1 page) |
31 August 1999 | Registered office changed on 31/08/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | Secretary resigned (1 page) |
12 July 1999 | Incorporation (13 pages) |