Barrow In Furness
Cumbria
LA13 9JA
Director Name | Anne Magdalen Diss |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Role | Charity Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | Cabinet Bank Pennington Ulverston Cumbria LA12 0JW |
Director Name | Mr Terence Patrick Spurling |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 53 Redoak Avenue Barrow In Furness Cumbria LA13 0LJ |
Secretary Name | Anne Magdalen Diss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Role | Charity Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | Cabinet Bank Pennington Ulverston Cumbria LA12 0JW |
Director Name | Rev Colin John Laxon |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 November 2004) |
Role | Clerk In Holy Orders |
Correspondence Address | The Rectory Castle Carrock Brampton CA8 9LZ |
Director Name | Ron Turner |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 October 2005) |
Role | Retired |
Correspondence Address | 1 Saint Matthews Mews Harrogate Street Barrow In Furness Cumbria LA14 5XD |
Director Name | Alan Jones |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(3 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 April 2003) |
Role | Retired |
Correspondence Address | Moor View Alexander Palace Askam In Furness Cumbria LA16 7BT |
Director Name | Mr Robert James Cairns |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(5 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 January 2006) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Manor Cottage Biggar Village, Walney Barrow In Furness Cumbria LA14 3YG |
Director Name | Rev Stuart Anthony Evason |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(5 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 January 2007) |
Role | Clerk In Holy Orders |
Country of Residence | England |
Correspondence Address | 36 Thorncliffe Road Barrow In Furness Cumbria LA14 5PZ |
Registered Address | 6th Floor Brazennose House West Brazennose Street Manchester M2 5FE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £64,455 |
Gross Profit | £29,315 |
Net Worth | -£7,519 |
Cash | £3,369 |
Current Liabilities | £22,879 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 January 2010 | Final Gazette dissolved following liquidation (1 page) |
5 October 2009 | Notice of final account prior to dissolution (2 pages) |
5 October 2009 | Return of final meeting of creditors (2 pages) |
21 January 2008 | Registered office changed on 21/01/08 from: the learning and enterprise centre, victoria hall rawlinson street, barrow-in-furness cumbria LA14 1BX (1 page) |
21 January 2008 | Registered office changed on 21/01/08 from: the learning and enterprise centre, victoria hall rawlinson street, barrow-in-furness cumbria LA14 1BX (1 page) |
17 January 2008 | Appointment of a liquidator (1 page) |
17 January 2008 | Appointment of a liquidator (1 page) |
6 July 2007 | Order of court to wind up (1 page) |
6 July 2007 | Order of court to wind up (1 page) |
2 June 2007 | Director resigned (1 page) |
2 June 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
20 April 2007 | Secretary resigned (1 page) |
20 April 2007 | Secretary resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
11 August 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
11 August 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Return made up to 21/01/06; full list of members (3 pages) |
30 January 2006 | Return made up to 21/01/06; full list of members (3 pages) |
30 January 2006 | Director resigned (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: the old bakery buccleuch street barrow in furness cumbria LA14 1AW (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: the old bakery buccleuch street barrow in furness cumbria LA14 1AW (1 page) |
27 September 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
27 September 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
19 April 2005 | Return made up to 21/01/05; full list of members (3 pages) |
19 April 2005 | Return made up to 21/01/05; full list of members (3 pages) |
29 January 2005 | Total exemption full accounts made up to 31 August 2003 (13 pages) |
29 January 2005 | Total exemption full accounts made up to 31 August 2003 (13 pages) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
19 August 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
19 August 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
22 July 2004 | Return made up to 21/01/04; full list of members (8 pages) |
22 July 2004 | Return made up to 21/01/04; full list of members (8 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
26 November 2003 | Total exemption full accounts made up to 31 August 2002 (13 pages) |
26 November 2003 | Total exemption full accounts made up to 31 August 2002 (13 pages) |
13 March 2003 | Return made up to 21/01/03; full list of members (8 pages) |
13 March 2003 | Return made up to 21/01/03; full list of members (8 pages) |
2 August 2002 | Return made up to 21/01/02; full list of members (7 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | New director appointed (2 pages) |
3 July 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
3 July 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
26 June 2001 | Full accounts made up to 31 August 2000 (11 pages) |
26 June 2001 | Full accounts made up to 31 August 2000 (11 pages) |
6 March 2001 | Return made up to 21/01/01; full list of members (6 pages) |
6 March 2001 | Return made up to 21/01/01; full list of members (6 pages) |
22 September 2000 | Accounting reference date shortened from 31/01/01 to 31/08/00 (1 page) |
22 September 2000 | Accounting reference date shortened from 31/01/01 to 31/08/00 (1 page) |
21 January 2000 | Incorporation (18 pages) |