Hill Lane, Hurst Green
Blackburn
Lancashire
BB7 9QT
Director Name | Mr Richard Henry Sures |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 April 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years, 12 months (closed 08 April 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1109 Baltusrol Lane Marvin North Carolina 28173 United States |
Secretary Name | Gareth Leslie Owen Brooks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 3 months (closed 08 April 2016) |
Role | Secretary |
Country of Residence | Spain |
Correspondence Address | 12 Calle Austria Ciudad De Las Comunicaciones San Miguel De Salinas Alicante 03193 |
Director Name | Gareth Leslie Owen Brooks |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(2 weeks after company formation) |
Appointment Duration | 1 month (resigned 14 April 2000) |
Role | Secretary |
Correspondence Address | 21 Kinsley Drive Worsley Manchester M28 0GD |
Secretary Name | Gareth Leslie Owen Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(2 weeks after company formation) |
Appointment Duration | 1 month (resigned 14 April 2000) |
Role | Company Director |
Correspondence Address | 21 Kinsley Drive Worsley Manchester M28 0GD |
Director Name | Jeffery Howard Rose |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 April 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 11 February 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2010 N 50th Avenue Hollywood Florida 33021 United States |
Secretary Name | Mr Jonathan Francis Copping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Haven Hill Lane, Hurst Green Blackburn Lancashire BB7 9QT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 6th Floor 3 Hardman Street Manchester Lancashire M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2008 |
---|---|
Net Worth | £927,587 |
Cash | £409 |
Current Liabilities | £523,806 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 April 2016 | Final Gazette dissolved following liquidation (1 page) |
8 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 January 2016 | Liquidators statement of receipts and payments to 17 December 2015 (12 pages) |
8 January 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
8 January 2016 | Liquidators' statement of receipts and payments to 17 December 2015 (12 pages) |
8 January 2016 | Liquidators' statement of receipts and payments to 17 December 2015 (12 pages) |
8 January 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
14 October 2015 | Liquidators statement of receipts and payments to 30 September 2015 (12 pages) |
14 October 2015 | Liquidators' statement of receipts and payments to 30 September 2015 (12 pages) |
14 October 2015 | Liquidators' statement of receipts and payments to 30 September 2015 (12 pages) |
6 November 2014 | Liquidators statement of receipts and payments to 30 September 2014 (12 pages) |
6 November 2014 | Liquidators' statement of receipts and payments to 30 September 2014 (12 pages) |
6 November 2014 | Liquidators' statement of receipts and payments to 30 September 2014 (12 pages) |
9 October 2013 | Liquidators statement of receipts and payments to 30 September 2013 (8 pages) |
9 October 2013 | Liquidators' statement of receipts and payments to 30 September 2013 (8 pages) |
9 October 2013 | Liquidators' statement of receipts and payments to 30 September 2013 (8 pages) |
5 October 2012 | Liquidators' statement of receipts and payments to 30 September 2012 (20 pages) |
5 October 2012 | Liquidators statement of receipts and payments to 30 September 2012 (20 pages) |
5 October 2012 | Liquidators' statement of receipts and payments to 30 September 2012 (20 pages) |
1 October 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
1 October 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
20 May 2011 | Statement of affairs with form 2.14B (12 pages) |
20 May 2011 | Statement of affairs with form 2.14B (12 pages) |
11 May 2011 | Administrator's progress report to 7 April 2011 (18 pages) |
11 May 2011 | Administrator's progress report to 7 April 2011 (18 pages) |
11 May 2011 | Administrator's progress report to 7 April 2011 (18 pages) |
12 January 2011 | Notice of deemed approval of proposals (2 pages) |
12 January 2011 | Notice of deemed approval of proposals (2 pages) |
7 December 2010 | Statement of administrator's proposal (34 pages) |
7 December 2010 | Statement of administrator's proposal (34 pages) |
15 October 2010 | Registered office address changed from Deanfield Way Link 59 Business Park Clitheroe Lancashire BB7 1QU on 15 October 2010 (1 page) |
15 October 2010 | Registered office address changed from Deanfield Way Link 59 Business Park Clitheroe Lancashire BB7 1QU on 15 October 2010 (1 page) |
13 October 2010 | Appointment of an administrator (1 page) |
13 October 2010 | Appointment of an administrator (1 page) |
29 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders Statement of capital on 2010-03-29
|
29 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders Statement of capital on 2010-03-29
|
5 March 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
5 March 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
25 February 2010 | Termination of appointment of Jeffery Rose as a director (1 page) |
25 February 2010 | Termination of appointment of Jeffery Rose as a director (1 page) |
22 February 2010 | Resolutions
|
22 February 2010 | Resolutions
|
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (11 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (11 pages) |
12 May 2009 | Auditor's resignation (1 page) |
12 May 2009 | Auditor's resignation (1 page) |
30 April 2009 | Auditor's resignation (1 page) |
30 April 2009 | Auditor's resignation (1 page) |
19 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
19 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
18 March 2009 | Secretary's change of particulars / gareth brooks / 01/09/2008 (2 pages) |
18 March 2009 | Secretary's change of particulars / gareth brooks / 01/09/2008 (2 pages) |
18 March 2009 | Director's change of particulars / richard sures / 01/09/2008 (1 page) |
18 March 2009 | Director's change of particulars / richard sures / 01/09/2008 (1 page) |
4 February 2009 | Accounts for a small company made up to 31 December 2007 (12 pages) |
4 February 2009 | Accounts for a small company made up to 31 December 2007 (12 pages) |
15 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
15 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (10 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (10 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
28 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
9 December 2006 | Particulars of mortgage/charge (3 pages) |
9 December 2006 | Particulars of mortgage/charge (3 pages) |
8 December 2006 | Registered office changed on 08/12/06 from: woodhouse road todmorden lancashire OL14 5TD (1 page) |
8 December 2006 | Registered office changed on 08/12/06 from: woodhouse road todmorden lancashire OL14 5TD (1 page) |
7 November 2006 | Particulars of mortgage/charge (9 pages) |
7 November 2006 | Particulars of mortgage/charge (9 pages) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
20 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
20 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
14 June 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
14 June 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
23 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
23 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
29 July 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
29 July 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
22 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
22 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
11 August 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
11 August 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
17 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
17 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
6 September 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
6 September 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
26 March 2002 | Return made up to 28/02/02; full list of members
|
26 March 2002 | Return made up to 28/02/02; full list of members
|
8 February 2002 | Particulars of mortgage/charge (3 pages) |
8 February 2002 | Particulars of mortgage/charge (3 pages) |
8 February 2002 | Particulars of mortgage/charge (3 pages) |
8 February 2002 | Particulars of mortgage/charge (3 pages) |
8 February 2002 | Particulars of mortgage/charge (3 pages) |
8 February 2002 | Particulars of mortgage/charge (3 pages) |
8 February 2002 | Particulars of mortgage/charge (3 pages) |
8 February 2002 | Particulars of mortgage/charge (3 pages) |
25 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
25 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
13 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
13 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
24 January 2001 | Ad 19/12/00--------- £ si 600@1=600 £ ic 300/900 (2 pages) |
24 January 2001 | Statement of affairs (7 pages) |
24 January 2001 | Statement of affairs (7 pages) |
24 January 2001 | Ad 19/12/00--------- £ si 600@1=600 £ ic 300/900 (2 pages) |
16 January 2001 | Ad 19/12/00--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
16 January 2001 | Ad 19/12/00--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
12 January 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
12 January 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
28 December 2000 | Nc inc already adjusted 19/12/00 (1 page) |
28 December 2000 | New secretary appointed (2 pages) |
28 December 2000 | Resolutions
|
28 December 2000 | New secretary appointed (2 pages) |
28 December 2000 | Secretary resigned (1 page) |
28 December 2000 | Secretary resigned (1 page) |
28 December 2000 | Resolutions
|
28 December 2000 | Nc inc already adjusted 19/12/00 (1 page) |
25 October 2000 | Particulars of mortgage/charge (3 pages) |
25 October 2000 | Particulars of mortgage/charge (3 pages) |
26 April 2000 | New secretary appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | Secretary resigned;director resigned (1 page) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New secretary appointed (2 pages) |
26 April 2000 | Secretary resigned;director resigned (1 page) |
26 April 2000 | New director appointed (2 pages) |
30 March 2000 | Memorandum and Articles of Association (9 pages) |
30 March 2000 | Memorandum and Articles of Association (9 pages) |
24 March 2000 | Company name changed studyhigh LIMITED\certificate issued on 27/03/00 (2 pages) |
24 March 2000 | Company name changed studyhigh LIMITED\certificate issued on 27/03/00 (2 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | Registered office changed on 23/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | Director resigned (1 page) |
28 February 2000 | Incorporation (13 pages) |
28 February 2000 | Incorporation (13 pages) |