Lancaster
LA1 4ED
Director Name | David Geoffrey Little |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 6 months (closed 28 September 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Dean Row Road Wilmslow Cheshire SK9 2PL |
Secretary Name | David Geoffrey Little |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 6 months (closed 28 September 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Dean Row Road Wilmslow Cheshire SK9 2PL |
Secretary Name | Lemmer & Co (Lancaster) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1999(same day as company formation) |
Correspondence Address | Cameron House, White Cross Industri Lancaster Lancashire LA1 4XQ |
Telephone | 01204 696621 |
---|---|
Telephone region | Bolton |
Registered Address | 1 Lodge Bank Crown Lane, Horwich Bolton Lancashire BL6 5HY |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£149,606 |
Cash | £102 |
Current Liabilities | £515,217 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 May 2005 | Delivered on: 28 May 2005 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
25 May 2000 | Delivered on: 6 June 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
16 December 2015 | Restoration by order of the court (3 pages) |
---|---|
12 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 June 2015 | Final Gazette dissolved following liquidation (1 page) |
12 March 2015 | Completion of winding up (1 page) |
5 July 2006 | Order of court to wind up (1 page) |
11 May 2006 | Resolutions
|
13 June 2005 | Total exemption small company accounts made up to 31 May 2004 (9 pages) |
28 May 2005 | Particulars of mortgage/charge (5 pages) |
29 December 2004 | Return made up to 19/11/04; full list of members (8 pages) |
8 March 2004 | Total exemption small company accounts made up to 31 May 2003 (9 pages) |
9 January 2004 | Return made up to 19/11/03; full list of members (8 pages) |
26 March 2003 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
19 March 2003 | Return made up to 19/11/02; full list of members
|
26 January 2002 | Return made up to 19/11/01; full list of members (6 pages) |
25 September 2001 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
14 August 2001 | £ nc 10000/100000 31/01/01 (1 page) |
14 August 2001 | Resolutions
|
14 August 2001 | Ad 31/01/01--------- £ si 60200@1=60200 £ ic 1000/61200 (2 pages) |
27 March 2001 | Accounts for a dormant company made up to 31 May 2000 (5 pages) |
12 December 2000 | Ad 01/06/00--------- £ si 1998@1 (2 pages) |
11 December 2000 | Return made up to 19/11/00; full list of members (6 pages) |
22 June 2000 | Registered office changed on 22/06/00 from: holly road 19 dean row road wilmslow cheshire SK9 2PL (1 page) |
22 June 2000 | Accounting reference date shortened from 30/11/00 to 31/05/00 (1 page) |
6 June 2000 | Particulars of mortgage/charge (3 pages) |
3 April 2000 | Company name changed power slam LIMITED\certificate issued on 04/04/00 (2 pages) |
31 March 2000 | Secretary resigned (1 page) |
31 March 2000 | Registered office changed on 31/03/00 from: c/o lemmer & company cameron house, white cross industri, lancaster lancashire LA1 4XQ (1 page) |
31 March 2000 | New secretary appointed;new director appointed (2 pages) |
19 November 1999 | Incorporation (14 pages) |