Locking Stumps
Warrington
Cheshire
WA3 6NB
Secretary Name | Laytons Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 October 2008(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 26 August 2015) |
Correspondence Address | 22 St John Street Manchester Greater Manchester M3 4EB |
Director Name | Andrew John Mansell |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 May 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 69a Manor Road Barton Le Clay Bedford Bedfordshire MK45 4NR |
Director Name | Mr Stephen James Perry |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 May 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Kingswood Parkgate Road Mollington Chester CH1 6JS Wales |
Director Name | Mr Simon Edward Townshend |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 January 2006) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Bridgehurst Oast Howland Road Marden Kent TN12 9EP |
Secretary Name | Mr Stephen James Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 May 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Kingswood Parkgate Road Mollington Chester CH1 6JS Wales |
Director Name | Peter Lightwood |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 May 2007) |
Role | Management Consultant |
Correspondence Address | 26 Tyrone Drive Rochdale Lancashire OL11 4BE |
Secretary Name | Mr David Michael Buckle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(3 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Dippers Close Kemsing Sevenoaks Kent TN15 6QD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 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 | 23 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Dialmode Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2007(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 October 2008) |
Correspondence Address | 22 St John Street Manchester Greater Manchester M3 4EB |
Website | psmconsulting.co.uk |
---|---|
Telephone | 020 31510929 |
Telephone region | London |
Registered Address | Kay Johnson Gee 201 Chapel Street Manchester M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
7k at £0.1 | Oakleigh Consulting LTD 77.73% Ordinary A |
---|---|
20.1k at £0.01 | Oakleigh Consulting LTD 22.27% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£43,432 |
Cash | £17,203 |
Current Liabilities | £294,040 |
Latest Accounts | 30 April 2011 (12 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
26 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 August 2015 | Final Gazette dissolved following liquidation (1 page) |
26 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 May 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
26 May 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
6 February 2015 | Liquidators' statement of receipts and payments to 9 January 2015 (13 pages) |
6 February 2015 | Liquidators statement of receipts and payments to 9 January 2015 (13 pages) |
6 February 2015 | Liquidators statement of receipts and payments to 9 January 2015 (13 pages) |
6 February 2015 | Liquidators' statement of receipts and payments to 9 January 2015 (13 pages) |
4 March 2014 | Liquidators statement of receipts and payments to 9 January 2014 (12 pages) |
4 March 2014 | Liquidators' statement of receipts and payments to 9 January 2014 (12 pages) |
4 March 2014 | Liquidators statement of receipts and payments to 9 January 2014 (12 pages) |
4 March 2014 | Liquidators' statement of receipts and payments to 9 January 2014 (12 pages) |
23 January 2013 | Registered office address changed from Suite 626 Sunlight House Quay Street Manchester M3 3JZ on 23 January 2013 (2 pages) |
23 January 2013 | Registered office address changed from Suite 626 Sunlight House Quay Street Manchester M3 3JZ on 23 January 2013 (2 pages) |
22 January 2013 | Appointment of a voluntary liquidator (1 page) |
22 January 2013 | Appointment of a voluntary liquidator (1 page) |
22 January 2013 | Resolutions
|
22 January 2013 | Resolutions
|
22 January 2013 | Statement of affairs with form 4.19 (7 pages) |
22 January 2013 | Statement of affairs with form 4.19 (7 pages) |
5 September 2012 | Annual return made up to 23 July 2012 with a full list of shareholders Statement of capital on 2012-09-05
|
5 September 2012 | Annual return made up to 23 July 2012 with a full list of shareholders Statement of capital on 2012-09-05
|
2 February 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
27 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Full accounts made up to 30 April 2010 (12 pages) |
7 April 2011 | Full accounts made up to 30 April 2010 (12 pages) |
24 August 2010 | Secretary's details changed for Laytons Secretaries Limited on 23 July 2010 (2 pages) |
24 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Secretary's details changed for Laytons Secretaries Limited on 23 July 2010 (2 pages) |
20 November 2009 | Current accounting period extended from 31 December 2009 to 30 April 2010 (3 pages) |
20 November 2009 | Current accounting period extended from 31 December 2009 to 30 April 2010 (3 pages) |
7 September 2009 | Return made up to 23/07/09; full list of members (3 pages) |
7 September 2009 | Return made up to 23/07/09; full list of members (3 pages) |
24 June 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
24 June 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
17 November 2008 | Secretary appointed laytons secretaries LIMITED (2 pages) |
17 November 2008 | Secretary appointed laytons secretaries LIMITED (2 pages) |
17 November 2008 | Appointment terminated secretary dialmode secretaries LIMITED (1 page) |
17 November 2008 | Appointment terminated secretary dialmode secretaries LIMITED (1 page) |
8 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
8 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
3 September 2008 | Return made up to 23/07/08; full list of members (6 pages) |
3 September 2008 | Return made up to 23/07/08; full list of members (6 pages) |
8 September 2007 | Return made up to 23/07/07; full list of members (6 pages) |
8 September 2007 | Registered office changed on 08/09/07 from: 144-146 saint johns hill sevenoaks kent TN13 3PF (1 page) |
8 September 2007 | Registered office changed on 08/09/07 from: 144-146 saint johns hill sevenoaks kent TN13 3PF (1 page) |
8 September 2007 | Return made up to 23/07/07; full list of members (6 pages) |
16 June 2007 | Secretary resigned (1 page) |
16 June 2007 | Director resigned (1 page) |
16 June 2007 | Secretary resigned;director resigned (1 page) |
16 June 2007 | Secretary resigned;director resigned (1 page) |
16 June 2007 | New secretary appointed (2 pages) |
16 June 2007 | Director resigned (1 page) |
16 June 2007 | New director appointed (2 pages) |
16 June 2007 | New secretary appointed (2 pages) |
16 June 2007 | Director resigned (1 page) |
16 June 2007 | New director appointed (2 pages) |
16 June 2007 | Director resigned (1 page) |
16 June 2007 | Secretary resigned (1 page) |
24 April 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
24 April 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2006 | Return made up to 23/07/06; full list of members (9 pages) |
13 September 2006 | Return made up to 23/07/06; full list of members (9 pages) |
11 May 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
11 May 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
28 April 2006 | £ ic 1299/868 27/01/06 £ sr [email protected]=333 £ sr [email protected]=98 (1 page) |
28 April 2006 | £ ic 1299/868 27/01/06 £ sr [email protected]=333 £ sr [email protected]=98 (1 page) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
9 September 2005 | Return made up to 23/07/05; full list of members (8 pages) |
9 September 2005 | Return made up to 23/07/05; full list of members (8 pages) |
25 June 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
25 June 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
23 November 2004 | Return made up to 23/07/04; full list of members (8 pages) |
23 November 2004 | Return made up to 23/07/04; full list of members (8 pages) |
3 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
3 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
20 May 2004 | S-div 05/01/04 (1 page) |
20 May 2004 | S-div 05/01/04 (1 page) |
20 May 2004 | S-div 05/01/04 (1 page) |
20 May 2004 | S-div 05/01/04 (1 page) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
17 March 2004 | Ad 01/01/03--------- £ si [email protected] (2 pages) |
17 March 2004 | Ad 01/01/03--------- £ si [email protected] (2 pages) |
10 March 2004 | Return made up to 23/07/03; full list of members (8 pages) |
10 March 2004 | Return made up to 23/07/03; full list of members (8 pages) |
14 February 2004 | Particulars of mortgage/charge (3 pages) |
14 February 2004 | Particulars of mortgage/charge (4 pages) |
14 February 2004 | Particulars of mortgage/charge (3 pages) |
14 February 2004 | Particulars of mortgage/charge (3 pages) |
14 February 2004 | Particulars of mortgage/charge (3 pages) |
14 February 2004 | Particulars of mortgage/charge (4 pages) |
16 September 2003 | New secretary appointed (2 pages) |
16 September 2003 | New secretary appointed (2 pages) |
4 August 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
4 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 August 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
4 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
9 May 2003 | Accounting reference date shortened from 30/09/03 to 31/12/02 (1 page) |
9 May 2003 | Accounting reference date shortened from 30/09/03 to 31/12/02 (1 page) |
9 September 2002 | Return made up to 23/07/02; full list of members (7 pages) |
9 September 2002 | Return made up to 23/07/02; full list of members (7 pages) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | New director appointed (2 pages) |
30 April 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
30 April 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
2 April 2002 | Resolutions
|
2 April 2002 | Resolutions
|
2 April 2002 | Resolutions
|
2 April 2002 | Resolutions
|
9 January 2002 | Company name changed smartvenue LIMITED\certificate issued on 09/01/02 (2 pages) |
9 January 2002 | Company name changed smartvenue LIMITED\certificate issued on 09/01/02 (2 pages) |
3 November 2001 | Resolutions
|
3 November 2001 | Resolutions
|
14 September 2001 | Registered office changed on 14/09/01 from: equipoise house grove place bedford bedfordshire MK40 3LE (1 page) |
14 September 2001 | Registered office changed on 14/09/01 from: equipoise house grove place bedford bedfordshire MK40 3LE (1 page) |
9 August 2001 | Return made up to 23/07/01; full list of members (7 pages) |
9 August 2001 | Return made up to 23/07/01; full list of members (7 pages) |
2 August 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
2 August 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
2 October 2000 | Memorandum and Articles of Association (14 pages) |
2 October 2000 | Memorandum and Articles of Association (14 pages) |
11 August 2000 | Return made up to 23/07/00; full list of members (7 pages) |
11 August 2000 | Return made up to 23/07/00; full list of members (7 pages) |
17 May 2000 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
17 May 2000 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | Registered office changed on 17/09/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
17 September 1999 | Registered office changed on 17/09/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | New secretary appointed;new director appointed (2 pages) |
17 September 1999 | New secretary appointed;new director appointed (2 pages) |
17 September 1999 | Secretary resigned (1 page) |
17 September 1999 | Secretary resigned (1 page) |
17 September 1999 | New director appointed (2 pages) |
23 July 1999 | Incorporation (13 pages) |
23 July 1999 | Incorporation (13 pages) |