Aughton
Ormskirk
Lancashire
L39 5ET
Director Name | Anthony Edward Hughes |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 90 Buckingham Road Maghull Liverpool Merseyside L31 7DR |
Director Name | Mr Kenneth William Culshaw |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2003(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 21 August 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 31 Rutland Crescent Ormskirk Lancashire L39 1LP |
Secretary Name | Mr Kenneth William Culshaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 2003(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 21 August 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 31 Rutland Crescent Ormskirk Lancashire L39 1LP |
Secretary Name | Lesley Jane Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 90 Buckingham Road Maghull Liverpool Merseyside L31 7DR |
Registered Address | Dte House Hollins Mount Bury Lancashire BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £235,127 |
Cash | £2,507 |
Current Liabilities | £260,097 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
21 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 August 2010 | Final Gazette dissolved following liquidation (1 page) |
21 May 2010 | Liquidators' statement of receipts and payments to 11 May 2010 (6 pages) |
21 May 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 May 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 May 2010 | Liquidators statement of receipts and payments to 11 May 2010 (6 pages) |
30 January 2010 | Liquidators' statement of receipts and payments to 4 July 2009 (5 pages) |
30 January 2010 | Liquidators statement of receipts and payments to 4 January 2010 (5 pages) |
30 January 2010 | Liquidators statement of receipts and payments to 4 July 2009 (5 pages) |
30 January 2010 | Liquidators statement of receipts and payments to 4 January 2010 (5 pages) |
30 January 2010 | Liquidators statement of receipts and payments to 4 January 2009 (5 pages) |
30 January 2010 | Liquidators' statement of receipts and payments to 4 January 2010 (5 pages) |
30 January 2010 | Liquidators statement of receipts and payments to 4 July 2009 (5 pages) |
30 January 2010 | Liquidators' statement of receipts and payments to 4 January 2009 (5 pages) |
30 January 2010 | Liquidators statement of receipts and payments to 4 January 2009 (5 pages) |
16 January 2009 | Insolvency:secretary of state's certificate of release of liquidator (1 page) |
16 January 2009 | Insolvency:secretary of state's certificate of release of liquidator (1 page) |
17 December 2008 | Court order insolvency:replacement of liquidator (3 pages) |
17 December 2008 | Appointment of a voluntary liquidator (1 page) |
17 December 2008 | Appointment of a voluntary liquidator (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from c/o tom harrison insolvency service concourse house 432 dewsbury road leeds LS11 7DF (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from c/o tom harrison insolvency service concourse house 432 dewsbury road leeds LS11 7DF (1 page) |
17 December 2008 | Court order insolvency:replacement of liquidator (3 pages) |
17 September 2008 | Liquidators statement of receipts and payments to 4 July 2008 (12 pages) |
17 September 2008 | Liquidators' statement of receipts and payments to 4 July 2008 (12 pages) |
17 September 2008 | Liquidators statement of receipts and payments to 4 July 2008 (12 pages) |
17 July 2007 | Statement of affairs (8 pages) |
17 July 2007 | Appointment of a voluntary liquidator (1 page) |
17 July 2007 | Resolutions
|
17 July 2007 | Resolutions
|
17 July 2007 | Appointment of a voluntary liquidator (1 page) |
17 July 2007 | Statement of affairs (8 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
23 May 2007 | Registered office changed on 23/05/07 from: the malthouse business centre 48 southport road ormskirk lancashire L39 1QR (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: the malthouse business centre 48 southport road ormskirk lancashire L39 1QR (1 page) |
30 August 2006 | Return made up to 30/07/06; full list of members (7 pages) |
30 August 2006 | Return made up to 30/07/06; full list of members (7 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
8 August 2005 | Return made up to 30/07/05; full list of members (7 pages) |
8 August 2005 | Return made up to 30/07/05; full list of members (7 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
12 May 2005 | Particulars of mortgage/charge (9 pages) |
12 May 2005 | Particulars of mortgage/charge (9 pages) |
29 July 2004 | Return made up to 30/07/04; full list of members (7 pages) |
29 July 2004 | Return made up to 30/07/04; full list of members (7 pages) |
31 March 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
31 March 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
3 September 2003 | Return made up to 30/07/03; full list of members (8 pages) |
3 September 2003 | Return made up to 30/07/03; full list of members
|
3 September 2003 | Secretary resigned (1 page) |
3 September 2003 | Secretary resigned (1 page) |
21 May 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
21 May 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
28 April 2003 | New secretary appointed;new director appointed (2 pages) |
28 April 2003 | New secretary appointed;new director appointed (2 pages) |
23 August 2002 | Return made up to 30/07/02; full list of members
|
23 August 2002 | Return made up to 30/07/02; full list of members (7 pages) |
22 May 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
22 May 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
21 May 2002 | Resolutions
|
21 May 2002 | Resolutions
|
21 May 2002 | Resolutions
|
21 May 2002 | Location of register of members (1 page) |
21 May 2002 | Location of register of members (1 page) |
21 May 2002 | Resolutions
|
6 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
6 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
19 April 2001 | Registered office changed on 19/04/01 from: c/o whitnalls 44A liverpool road lydiat liverpool merseyside L31 2LZ (1 page) |
19 April 2001 | Registered office changed on 19/04/01 from: c/o whitnalls 44A liverpool road lydiat liverpool merseyside L31 2LZ (1 page) |
1 February 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
25 August 2000 | Return made up to 30/07/00; full list of members
|
25 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
20 January 2000 | Registered office changed on 20/01/00 from: 26 crosby road north liverpool merseyside L22 4QF (1 page) |
20 January 2000 | Registered office changed on 20/01/00 from: 26 crosby road north liverpool merseyside L22 4QF (1 page) |
4 November 1999 | Registered office changed on 04/11/99 from: 162 liverpool road north liverpool merseyside L31 2HP (1 page) |
4 November 1999 | Registered office changed on 04/11/99 from: 162 liverpool road north liverpool merseyside L31 2HP (1 page) |
30 July 1999 | Incorporation (17 pages) |