Lytham St Annes
Lancashire
FY8 1BL
Director Name | Mr Raymond Simon Ingleby |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 August 1999(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 50 Cumberland Terrace Regents Park London NW1 4HJ |
Director Name | Mr David William Parry |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(same day as company formation) |
Role | Tax Accountant |
Country of Residence | England |
Correspondence Address | 17 Ansdell Road South Lytham St. Annes FY8 5RN |
Director Name | Mr James Henry Ashworth |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Arundel Road Lytham St Annes Lancashire FY8 1BL |
Secretary Name | Mr James Henry Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Arundel Road Lytham St Annes Lancashire FY8 1BL |
Secretary Name | Mr David William Parry |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 October 2009) |
Role | Tax Advisor |
Country of Residence | England |
Correspondence Address | 17 Ansdell Road South Lytham St. Annes FY8 5RN |
Secretary Name | Mr David William Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 October 2009) |
Role | Tax Advisor |
Country of Residence | England |
Correspondence Address | 17 Ansdell Road South Lytham St. Annes FY8 5RN |
Director Name | Mr Paul Harold Bittan |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(10 years after company formation) |
Appointment Duration | 7 months (resigned 30 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Portman Road Woodford Green Essex IG8 8ER |
Secretary Name | Mr David William Parry |
---|---|
Status | Resigned |
Appointed | 28 October 2009(10 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 13 November 2009) |
Role | Company Director |
Correspondence Address | 17 Ansdell Road South Lytham St. Annes Lancashire FY8 5RN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Lancaster House 171 Chorley New Road Bolton BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2008 |
---|---|
Turnover | £2,182,905 |
Gross Profit | -£311,399 |
Net Worth | £302,807 |
Cash | £7,808,453 |
Current Liabilities | £1,653,617 |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 August |
28 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 May 2020 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
21 June 2019 | Liquidators' statement of receipts and payments to 28 May 2019 (22 pages) |
20 August 2018 | Liquidators' statement of receipts and payments to 28 May 2018 (19 pages) |
11 June 2017 | Liquidators' statement of receipts and payments to 28 May 2017 (18 pages) |
11 June 2017 | Liquidators' statement of receipts and payments to 28 May 2017 (18 pages) |
27 January 2017 | Registered office address changed from Third Floor St Georges House St Georges Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 27 January 2017 (2 pages) |
27 January 2017 | Registered office address changed from Third Floor St Georges House St Georges Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 27 January 2017 (2 pages) |
10 August 2016 | Liquidators' statement of receipts and payments to 28 May 2016 (8 pages) |
10 August 2016 | Liquidators' statement of receipts and payments to 28 May 2016 (8 pages) |
4 August 2015 | Liquidators' statement of receipts and payments to 28 May 2015 (10 pages) |
4 August 2015 | Liquidators' statement of receipts and payments to 28 May 2015 (10 pages) |
4 August 2015 | Liquidators statement of receipts and payments to 28 May 2015 (10 pages) |
30 July 2014 | Liquidators' statement of receipts and payments to 28 May 2014 (14 pages) |
30 July 2014 | Liquidators' statement of receipts and payments to 28 May 2014 (14 pages) |
30 July 2014 | Liquidators statement of receipts and payments to 28 May 2014 (14 pages) |
14 January 2014 | Registered office address changed from Lakeside House Waterside Business Park Smiths Road Bolton BL3 2QJ on 14 January 2014 (2 pages) |
14 January 2014 | Registered office address changed from Lakeside House Waterside Business Park Smiths Road Bolton BL3 2QJ on 14 January 2014 (2 pages) |
29 May 2012 | Administrator's progress report to 29 May 2012 (10 pages) |
29 May 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
29 May 2012 | Administrator's progress report to 29 May 2012 (10 pages) |
29 May 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
6 January 2012 | Notice of extension of period of Administration (1 page) |
6 January 2012 | Notice of extension of period of Administration (1 page) |
12 December 2011 | Administrator's progress report to 2 December 2011 (13 pages) |
12 December 2011 | Administrator's progress report to 2 December 2011 (13 pages) |
12 December 2011 | Administrator's progress report to 2 December 2011 (13 pages) |
8 July 2011 | Administrator's progress report to 2 June 2011 (9 pages) |
8 July 2011 | Administrator's progress report to 2 June 2011 (9 pages) |
8 July 2011 | Administrator's progress report to 2 June 2011 (9 pages) |
14 April 2011 | Statement of administrator's proposal (32 pages) |
14 April 2011 | Statement of administrator's proposal (32 pages) |
16 December 2010 | Appointment of an administrator (1 page) |
16 December 2010 | Registered office address changed from 43 Woodlands Road Lytham St. Annes Lancashire FY8 1DA United Kingdom on 16 December 2010 (2 pages) |
16 December 2010 | Appointment of an administrator (1 page) |
16 December 2010 | Registered office address changed from 43 Woodlands Road Lytham St. Annes Lancashire FY8 1DA United Kingdom on 16 December 2010 (2 pages) |
25 August 2010 | Termination of appointment of Raymond Ingleby as a director (1 page) |
25 August 2010 | Termination of appointment of Raymond Ingleby as a director (1 page) |
25 August 2010 | Termination of appointment of Raymond Ingleby as a director (1 page) |
25 August 2010 | Termination of appointment of Raymond Ingleby as a director (1 page) |
23 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders Statement of capital on 2010-08-23
|
23 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders Statement of capital on 2010-08-23
|
23 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders Statement of capital on 2010-08-23
|
6 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
24 June 2010 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
19 May 2010 | Registered office address changed from 24 Woodlands View Lytham St. Annes Lancashire FY8 4EF England on 19 May 2010 (1 page) |
19 May 2010 | Registered office address changed from 24 Woodlands View Lytham St. Annes Lancashire FY8 4EF England on 19 May 2010 (1 page) |
21 April 2010 | Resolutions
|
21 April 2010 | Resolutions
|
9 April 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
30 March 2010 | Termination of appointment of Paul Bittan as a director (1 page) |
30 March 2010 | Termination of appointment of Paul Bittan as a director (1 page) |
8 February 2010 | Registered office address changed from 28 Orchard Road Lytham St. Annes Lancashire FY8 1PF on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from 28 Orchard Road Lytham St. Annes Lancashire FY8 1PF on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from 28 Orchard Road Lytham St. Annes Lancashire FY8 1PF on 8 February 2010 (1 page) |
20 November 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Termination of appointment of David Parry as a secretary (1 page) |
16 November 2009 | Termination of appointment of David Parry as a secretary (1 page) |
28 October 2009 | Appointment of Mr David William Parry as a secretary (1 page) |
28 October 2009 | Appointment of Mr David William Parry as a secretary (1 page) |
13 October 2009 | Particulars of a mortgage or charge/co extend / charge no: 6 (4 pages) |
13 October 2009 | Particulars of a mortgage or charge/co extend / charge no: 6 (4 pages) |
7 October 2009 | Termination of appointment of David Parry as a secretary (1 page) |
7 October 2009 | Termination of appointment of David Parry as a secretary (1 page) |
7 September 2009 | Director appointed mr paul harold bittan (2 pages) |
7 September 2009 | Director appointed mr paul harold bittan (2 pages) |
19 August 2009 | Group of companies' accounts made up to 31 August 2008 (21 pages) |
19 August 2009 | Group of companies' accounts made up to 31 August 2008 (21 pages) |
15 April 2009 | Gbp nc 1000/50000\08/04/09 (2 pages) |
15 April 2009 | Gbp nc 1000/50000\08/04/09 (2 pages) |
16 September 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
16 September 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
22 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
22 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
21 August 2008 | Director's change of particulars / raymond ingleby / 05/08/2008 (1 page) |
21 August 2008 | Director's change of particulars / raymond ingleby / 05/08/2008 (1 page) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
1 November 2007 | Return made up to 06/08/07; full list of members (3 pages) |
1 November 2007 | Return made up to 06/08/07; full list of members (3 pages) |
10 August 2007 | S-div 01/07/07 (1 page) |
10 August 2007 | S-div 01/07/07 (1 page) |
8 June 2007 | Total exemption full accounts made up to 31 August 2006 (15 pages) |
8 June 2007 | Total exemption full accounts made up to 31 August 2006 (15 pages) |
2 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | New director appointed (1 page) |
4 January 2007 | New secretary appointed (1 page) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | New director appointed (1 page) |
4 January 2007 | New secretary appointed (1 page) |
2 November 2006 | Return made up to 06/08/06; full list of members (3 pages) |
2 November 2006 | Return made up to 06/08/06; full list of members (3 pages) |
16 June 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
16 June 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
9 August 2005 | Return made up to 06/08/05; full list of members (3 pages) |
9 August 2005 | Return made up to 06/08/05; full list of members (3 pages) |
7 July 2005 | Full accounts made up to 31 August 2004 (16 pages) |
7 July 2005 | Full accounts made up to 31 August 2004 (16 pages) |
17 August 2004 | Return made up to 06/08/04; full list of members (6 pages) |
17 August 2004 | Return made up to 06/08/04; full list of members (6 pages) |
17 August 2004 | S-div 01/09/03 (1 page) |
17 August 2004 | S-div 01/09/03 (1 page) |
16 June 2004 | Full accounts made up to 31 August 2003 (16 pages) |
16 June 2004 | Full accounts made up to 31 August 2003 (16 pages) |
29 April 2004 | Secretary resigned (1 page) |
29 April 2004 | New secretary appointed (1 page) |
29 April 2004 | New secretary appointed (1 page) |
29 April 2004 | Secretary resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
25 July 2003 | Return made up to 06/08/03; full list of members (7 pages) |
25 July 2003 | Return made up to 06/08/03; full list of members (7 pages) |
20 June 2003 | Full accounts made up to 31 August 2002 (17 pages) |
20 June 2003 | Full accounts made up to 31 August 2002 (17 pages) |
3 September 2002 | Return made up to 06/08/02; full list of members (7 pages) |
3 September 2002 | Return made up to 06/08/02; full list of members (7 pages) |
10 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
10 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
15 February 2002 | Memorandum and Articles of Association (12 pages) |
15 February 2002 | Memorandum and Articles of Association (12 pages) |
1 August 2001 | Return made up to 06/08/01; full list of members
|
1 August 2001 | Return made up to 06/08/01; full list of members
|
7 February 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
7 February 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
5 January 2001 | Particulars of mortgage/charge (3 pages) |
5 January 2001 | Particulars of mortgage/charge (3 pages) |
3 January 2001 | Particulars of mortgage/charge (4 pages) |
3 January 2001 | Particulars of mortgage/charge (4 pages) |
11 December 2000 | Particulars of mortgage/charge (5 pages) |
11 December 2000 | Particulars of mortgage/charge (5 pages) |
24 August 2000 | Return made up to 06/08/00; full list of members
|
24 August 2000 | Return made up to 06/08/00; full list of members
|
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
21 February 2000 | Company name changed harrod developments LIMITED\certificate issued on 22/02/00 (2 pages) |
21 February 2000 | Company name changed harrod developments LIMITED\certificate issued on 22/02/00 (2 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
15 November 1999 | Particulars of mortgage/charge (3 pages) |
15 November 1999 | Particulars of mortgage/charge (3 pages) |
9 August 1999 | Secretary resigned (1 page) |
9 August 1999 | Secretary resigned (1 page) |
6 August 1999 | Incorporation (17 pages) |
6 August 1999 | Incorporation (17 pages) |