Morecambe
Lancashire
LA4 4DQ
Secretary Name | Margaret Holmes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Willowfield Road Heysham Morecambe Lancashire LA3 2HG |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | megazonemorecambe.co.uk |
---|
Registered Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
10 at £1 | Mr Richard Holmes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,411 |
Cash | £5,235 |
Current Liabilities | £26,115 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 December 2011 | Delivered on: 4 January 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 94/96 marine road morecambe, lancashire. Outstanding |
---|
27 November 2017 | Removal of liquidator by court order (8 pages) |
---|---|
2 November 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
26 June 2017 | Liquidators' statement of receipts and payments to 10 March 2017 (8 pages) |
21 April 2016 | Declaration of solvency (3 pages) |
30 March 2016 | Registered office address changed from The Old Court House Clark Street Morecambe Lancashire LA4 5HR to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 30 March 2016 (2 pages) |
24 March 2016 | Resolutions
|
24 March 2016 | Appointment of a voluntary liquidator (1 page) |
11 March 2016 | Satisfaction of charge 1 in full (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
30 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
31 March 2014 | Registered office address changed from the Old Courthouse Clark Street Morecambe Lancashire LA4 5HR on 31 March 2014 (1 page) |
31 March 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
3 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Richard Holmes on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Richard Holmes on 1 January 2010 (2 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 March 2009 | Return made up to 29/03/09; full list of members (3 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 June 2008 | Return made up to 29/03/08; no change of members (6 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 May 2007 | Return made up to 29/03/07; full list of members (6 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
5 April 2006 | Return made up to 29/03/06; full list of members (6 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
4 April 2005 | Return made up to 29/03/05; full list of members (6 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
24 March 2004 | Return made up to 29/03/04; full list of members (6 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
3 April 2003 | Return made up to 29/03/03; full list of members
|
18 June 2002 | Return made up to 29/03/02; full list of members (6 pages) |
16 June 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
12 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
12 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
4 May 2000 | Ad 11/04/00--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New secretary appointed (2 pages) |
4 May 2000 | Registered office changed on 04/05/00 from: the old courthouse clark street morecambe lancashire LA4 5HR (1 page) |
6 April 2000 | Secretary resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Registered office changed on 06/04/00 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
29 March 2000 | Incorporation (11 pages) |