Lytham St Annes
Lancashire
FY8 4PW
Secretary Name | Mrs Julie Patricia Mayhall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 2005(5 years, 10 months after company formation) |
Appointment Duration | 9 years (closed 18 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Holcroft Place Lytham St. Annes Lancashire FY8 4PW |
Director Name | Mr John Kelsey |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(1 day after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 October 2005) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Washpit Cottage Higher Lane Haigh Wigan Lancashire WN2 1EA |
Secretary Name | Mr David Harold Mayhall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(1 day after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 October 2005) |
Role | Commercial Valuer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Holcroft Place Lytham St Annes Lancashire FY8 4PW |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 60 Hallgate Wigan Lancashire WN1 1HP |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Address Matches | Over 10 other UK companies use this postal address |
750 at £1 | John Kelsey LTD 75.00% Ordinary |
---|---|
250 at £1 | David Harold Mayhall 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
18 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2014 | Application to strike the company off the register (3 pages) |
25 July 2014 | Application to strike the company off the register (3 pages) |
30 June 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
30 June 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
4 February 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
28 June 2013 | Total exemption small company accounts made up to 1 October 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 1 October 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 1 October 2012 (3 pages) |
18 June 2013 | Auditor's resignation (1 page) |
18 June 2013 | Auditor's resignation (1 page) |
4 June 2013 | Section 519 (1 page) |
4 June 2013 | Section 519 (1 page) |
17 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
3 July 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
4 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 July 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
1 July 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
6 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
26 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
14 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
14 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
1 July 2009 | Return made up to 16/12/08; full list of members; amend (6 pages) |
1 July 2009 | Return made up to 16/12/08; full list of members; amend (6 pages) |
23 December 2008 | Location of register of members (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from dorning house dorning street wigan lancashire WN1 1ND (1 page) |
23 December 2008 | Return made up to 16/12/08; full list of members (3 pages) |
23 December 2008 | Location of register of members (1 page) |
23 December 2008 | Location of debenture register (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from dorning house dorning street wigan lancashire WN1 1ND (1 page) |
23 December 2008 | Return made up to 16/12/08; full list of members (3 pages) |
23 December 2008 | Location of debenture register (1 page) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (5 pages) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (5 pages) |
13 March 2008 | Return made up to 16/12/07; full list of members (4 pages) |
13 March 2008 | Return made up to 16/12/07; full list of members (4 pages) |
22 June 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
22 June 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
7 February 2007 | Return made up to 16/12/06; full list of members (2 pages) |
7 February 2007 | Return made up to 16/12/06; full list of members (2 pages) |
3 January 2007 | Registered office changed on 03/01/07 from: 24 grays inn road london WC1X 8HP (1 page) |
3 January 2007 | Registered office changed on 03/01/07 from: 24 grays inn road london WC1X 8HP (1 page) |
15 December 2006 | Return made up to 16/12/05; full list of members (2 pages) |
15 December 2006 | Return made up to 16/12/05; full list of members (2 pages) |
19 October 2006 | Particulars of mortgage/charge (3 pages) |
19 October 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
3 November 2005 | New secretary appointed (2 pages) |
3 November 2005 | Secretary resigned (1 page) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | Secretary resigned (1 page) |
3 November 2005 | New secretary appointed (2 pages) |
2 November 2005 | Particulars of mortgage/charge (5 pages) |
2 November 2005 | Particulars of mortgage/charge (5 pages) |
2 November 2005 | Particulars of mortgage/charge (3 pages) |
2 November 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
21 July 2005 | Company name changed sudbury retail park LIMITED\certificate issued on 21/07/05 (2 pages) |
21 July 2005 | Company name changed sudbury retail park LIMITED\certificate issued on 21/07/05 (2 pages) |
21 December 2004 | Return made up to 16/12/04; full list of members (7 pages) |
21 December 2004 | Return made up to 16/12/04; full list of members (7 pages) |
17 May 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
17 May 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
20 January 2004 | Return made up to 16/12/03; full list of members (7 pages) |
20 January 2004 | Return made up to 16/12/03; full list of members (7 pages) |
21 May 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
21 May 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
27 February 2003 | Company name changed abbeytime LIMITED\certificate issued on 27/02/03 (2 pages) |
27 February 2003 | Company name changed abbeytime LIMITED\certificate issued on 27/02/03 (2 pages) |
31 December 2002 | Return made up to 16/12/02; full list of members (7 pages) |
31 December 2002 | Return made up to 16/12/02; full list of members (7 pages) |
29 June 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
29 June 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
27 January 2002 | Return made up to 16/12/01; full list of members (6 pages) |
27 January 2002 | Return made up to 16/12/01; full list of members (6 pages) |
30 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
30 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
24 January 2001 | Return made up to 16/12/00; full list of members
|
24 January 2001 | Return made up to 16/12/00; full list of members
|
27 July 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
27 July 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
6 March 2000 | Ad 16/12/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 March 2000 | Ad 16/12/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 February 2000 | Registered office changed on 18/02/00 from: 60 doughty street london WC1N 2LS (1 page) |
18 February 2000 | Registered office changed on 18/02/00 from: 60 doughty street london WC1N 2LS (1 page) |
18 January 2000 | New secretary appointed;new director appointed (4 pages) |
18 January 2000 | New director appointed (4 pages) |
18 January 2000 | New secretary appointed;new director appointed (4 pages) |
18 January 2000 | Secretary resigned (2 pages) |
18 January 2000 | New director appointed (4 pages) |
18 January 2000 | Director resigned (2 pages) |
18 January 2000 | Director resigned (2 pages) |
18 January 2000 | Secretary resigned (2 pages) |
21 December 1999 | Registered office changed on 21/12/99 from: 120 east road london N1 6AA (1 page) |
21 December 1999 | Registered office changed on 21/12/99 from: 120 east road london N1 6AA (1 page) |
16 December 1999 | Incorporation (15 pages) |
16 December 1999 | Incorporation (15 pages) |