Poulton-Le-Fylde
Lancashire
FY6 8EG
Secretary Name | Caroline Kilpatrick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2004(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 21 September 2012) |
Role | Company Director |
Correspondence Address | 127 Carr Head Lane Poulton-Le-Fylde Lancashire FY6 8EG |
Director Name | Mr Timothy Fraser Kilpatrick |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park View Lodge Bull Park Lane Hambleton Poulton Le Fylde Lancashire FY6 9DD |
Secretary Name | Patrick Simon Kilpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Primrose Way Poulton Le Fylde Lancashire FY6 7FB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
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 |
Year | 2014 |
---|---|
Net Worth | -£259,176 |
Cash | £14,128 |
Current Liabilities | £413,363 |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 September 2012 | Final Gazette dissolved following liquidation (1 page) |
21 September 2012 | Final Gazette dissolved following liquidation (1 page) |
21 June 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 June 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 June 2012 | Liquidators' statement of receipts and payments to 31 May 2012 (5 pages) |
20 June 2012 | Liquidators' statement of receipts and payments to 31 May 2012 (5 pages) |
20 June 2012 | Liquidators statement of receipts and payments to 31 May 2012 (5 pages) |
3 January 2012 | Liquidators' statement of receipts and payments to 30 November 2011 (5 pages) |
3 January 2012 | Liquidators statement of receipts and payments to 30 November 2011 (5 pages) |
3 January 2012 | Liquidators' statement of receipts and payments to 30 November 2011 (5 pages) |
4 July 2011 | Liquidators' statement of receipts and payments to 31 May 2011 (5 pages) |
4 July 2011 | Liquidators' statement of receipts and payments to 31 May 2011 (5 pages) |
4 July 2011 | Liquidators statement of receipts and payments to 31 May 2011 (5 pages) |
23 December 2010 | Liquidators statement of receipts and payments to 30 November 2010 (5 pages) |
23 December 2010 | Liquidators' statement of receipts and payments to 30 November 2010 (5 pages) |
23 December 2010 | Liquidators' statement of receipts and payments to 30 November 2010 (5 pages) |
25 June 2010 | Liquidators' statement of receipts and payments to 31 May 2010 (5 pages) |
25 June 2010 | Liquidators statement of receipts and payments to 31 May 2010 (5 pages) |
25 June 2010 | Liquidators' statement of receipts and payments to 31 May 2010 (5 pages) |
6 June 2009 | Statement of affairs with form 4.19 (7 pages) |
6 June 2009 | Appointment of a voluntary liquidator (1 page) |
6 June 2009 | Resolutions
|
6 June 2009 | Resolutions
|
6 June 2009 | Appointment of a voluntary liquidator (1 page) |
6 June 2009 | Statement of affairs with form 4.19 (7 pages) |
27 May 2009 | Registered office changed on 27/05/2009 from 348/350 lytham road blackpool lancashire FY4 1DW (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from 348/350 lytham road blackpool lancashire FY4 1DW (1 page) |
28 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2009 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
27 March 2009 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2008 | Return made up to 22/07/08; full list of members (3 pages) |
30 July 2008 | Return made up to 22/07/08; full list of members (3 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
7 November 2007 | Return made up to 22/07/07; full list of members (2 pages) |
7 November 2007 | Return made up to 22/07/07; full list of members (2 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
31 July 2006 | Return made up to 22/07/06; full list of members (2 pages) |
31 July 2006 | Director's particulars changed (1 page) |
31 July 2006 | Secretary's particulars changed (1 page) |
31 July 2006 | Director's particulars changed (1 page) |
31 July 2006 | Return made up to 22/07/06; full list of members (2 pages) |
31 July 2006 | Secretary's particulars changed (1 page) |
24 January 2006 | Registered office changed on 24/01/06 from: 54 caunce street blackpool lancashire FY1 3LJ (1 page) |
24 January 2006 | Registered office changed on 24/01/06 from: 54 caunce street blackpool lancashire FY1 3LJ (1 page) |
11 October 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
11 October 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
16 August 2005 | Return made up to 22/07/05; full list of members (6 pages) |
16 August 2005 | Return made up to 22/07/05; full list of members (6 pages) |
14 February 2005 | Company name changed unicorn contract manufacturing l imited\certificate issued on 14/02/05 (3 pages) |
14 February 2005 | Company name changed unicorn contract manufacturing l imited\certificate issued on 14/02/05 (3 pages) |
12 November 2004 | Return made up to 22/07/04; full list of members (6 pages) |
12 November 2004 | Return made up to 22/07/04; full list of members (6 pages) |
5 August 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
5 August 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
25 February 2004 | New secretary appointed (2 pages) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | New secretary appointed (2 pages) |
25 February 2004 | Secretary resigned (1 page) |
12 September 2003 | Return made up to 22/07/03; full list of members (7 pages) |
12 September 2003 | Return made up to 22/07/03; full list of members (7 pages) |
25 June 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
25 June 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
1 August 2002 | Return made up to 22/07/02; full list of members (7 pages) |
1 August 2002 | Return made up to 22/07/02; full list of members (7 pages) |
4 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
4 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
21 August 2001 | Return made up to 22/07/01; full list of members (6 pages) |
21 August 2001 | Return made up to 22/07/01; full list of members (6 pages) |
17 July 2001 | Particulars of mortgage/charge (3 pages) |
17 July 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
14 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
6 September 2000 | Return made up to 22/07/00; full list of members (6 pages) |
6 September 2000 | Return made up to 22/07/00; full list of members (6 pages) |
23 August 2000 | Ad 31/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 August 2000 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
23 August 2000 | Ad 31/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 August 2000 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | New secretary appointed;new director appointed (2 pages) |
7 December 1999 | New secretary appointed;new director appointed (2 pages) |
7 December 1999 | New director appointed (2 pages) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Secretary resigned (1 page) |
6 December 1999 | Secretary resigned (1 page) |
22 July 1999 | Incorporation (17 pages) |