Haverigg
Millom
Cumbria
LA18 4NF
Director Name | Colin Mason |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2000(4 days after company formation) |
Appointment Duration | 13 years, 1 month (closed 25 May 2013) |
Role | Company Director |
Correspondence Address | 43 Monument Way Ulverston Cumbria LA12 9SY |
Director Name | David George Simpson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2000(4 days after company formation) |
Appointment Duration | 13 years, 1 month (closed 25 May 2013) |
Role | Builder |
Correspondence Address | Viclee Race Grove The Green Millom Cumbria LA18 5HW |
Director Name | Gordon Rupert Wiggins |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2000(4 days after company formation) |
Appointment Duration | 13 years, 1 month (closed 25 May 2013) |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | 14 Craven Court, High Street Skipton North Yorkshire BD23 1DG |
Secretary Name | Leslie David Ackerley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 2000(4 days after company formation) |
Appointment Duration | 13 years, 1 month (closed 25 May 2013) |
Role | Accountant |
Correspondence Address | Foxcroft Haverigg Millom Cumbria LA18 4NF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Totality Solutions Limited 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£36,017 |
Cash | £92,603 |
Current Liabilities | £146,249 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
25 May 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 May 2013 | Final Gazette dissolved following liquidation (1 page) |
25 February 2013 | Notice of final account prior to dissolution (1 page) |
25 February 2013 | Notice of final account prior to dissolution (1 page) |
25 February 2013 | Return of final meeting of creditors (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from fifteen rosehill, montgomery way rosehill industrial estate carlisle CA1 2RW (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from fifteen rosehill, montgomery way rosehill industrial estate carlisle CA1 2RW (1 page) |
23 October 2008 | Appointment of a liquidator (1 page) |
23 October 2008 | Appointment of a liquidator (1 page) |
19 June 2008 | Order of court to wind up (1 page) |
19 June 2008 | Order of court to wind up (1 page) |
14 April 2008 | Return made up to 03/04/08; full list of members (5 pages) |
14 April 2008 | Return made up to 03/04/08; full list of members (5 pages) |
5 February 2008 | Registered office changed on 05/02/08 from: viclee mill park the green millom cumbria LA18 5HW (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: viclee mill park the green millom cumbria LA18 5HW (1 page) |
20 September 2007 | Director's particulars changed (1 page) |
20 September 2007 | Director's particulars changed (1 page) |
6 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
30 April 2007 | Return made up to 03/04/07; full list of members (3 pages) |
30 April 2007 | Return made up to 03/04/07; full list of members (3 pages) |
6 January 2007 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
6 January 2007 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
17 May 2006 | Return made up to 03/04/06; full list of members (3 pages) |
17 May 2006 | Return made up to 03/04/06; full list of members (3 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 June 2005 | Return made up to 03/04/05; full list of members (4 pages) |
9 June 2005 | Return made up to 03/04/05; full list of members
|
23 April 2005 | Particulars of mortgage/charge (3 pages) |
23 April 2005 | Particulars of mortgage/charge (3 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 June 2004 | Registered office changed on 08/06/04 from: 17 saint georges terrace millom cumbria LA18 4DB (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: 17 saint georges terrace millom cumbria LA18 4DB (1 page) |
28 April 2004 | Return made up to 03/04/04; full list of members (9 pages) |
28 April 2004 | Return made up to 03/04/04; full list of members (9 pages) |
6 September 2003 | Partial exemption accounts made up to 31 March 2003 (11 pages) |
6 September 2003 | Partial exemption accounts made up to 31 March 2003 (11 pages) |
23 April 2003 | Return made up to 03/04/03; full list of members
|
23 April 2003 | Return made up to 03/04/03; full list of members (9 pages) |
2 October 2002 | Partial exemption accounts made up to 31 March 2002 (11 pages) |
2 October 2002 | Partial exemption accounts made up to 31 March 2002 (11 pages) |
21 June 2002 | Partial exemption accounts made up to 31 March 2001 (9 pages) |
21 June 2002 | Partial exemption accounts made up to 31 March 2001 (9 pages) |
2 June 2002 | Registered office changed on 02/06/02 from: 17 saint georges terrace millom cumbria LA18 4DB (1 page) |
2 June 2002 | Registered office changed on 02/06/02 from: 17 saint georges terrace millom cumbria LA18 4DB (1 page) |
10 May 2002 | Return made up to 03/04/02; full list of members
|
10 May 2002 | Return made up to 03/04/02; full list of members (8 pages) |
13 March 2002 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
13 March 2002 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
20 December 2001 | Registered office changed on 20/12/01 from: 78 lowther road millom cumbria LA18 4BQ (1 page) |
20 December 2001 | Registered office changed on 20/12/01 from: 78 lowther road millom cumbria LA18 4BQ (1 page) |
17 April 2001 | Return made up to 03/04/01; full list of members (7 pages) |
17 April 2001 | Return made up to 03/04/01; full list of members
|
17 April 2001 | Registered office changed on 17/04/01 from: room 21-24 croston house lancashire enterpris, leyland preston lancashire PR5 1TZ (1 page) |
17 April 2001 | Registered office changed on 17/04/01 from: room 21-24 croston house lancashire enterpris, leyland preston lancashire PR5 1TZ (1 page) |
4 November 2000 | Particulars of mortgage/charge (3 pages) |
4 November 2000 | Particulars of mortgage/charge (3 pages) |
12 October 2000 | Particulars of mortgage/charge (3 pages) |
12 October 2000 | Particulars of mortgage/charge (3 pages) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New secretary appointed;new director appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New secretary appointed;new director appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | Registered office changed on 31/08/00 from: 17 saint georges terrace millom cumbria LA18 4DB (1 page) |
31 August 2000 | Registered office changed on 31/08/00 from: 17 saint georges terrace millom cumbria LA18 4DB (1 page) |
31 August 2000 | New director appointed (2 pages) |
10 July 2000 | Company name changed brentwood homes (cumbria) limite d\certificate issued on 11/07/00 (3 pages) |
10 July 2000 | Company name changed brentwood homes (cumbria) limite d\certificate issued on 11/07/00 (3 pages) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Secretary resigned (1 page) |
3 April 2000 | Incorporation (12 pages) |
3 April 2000 | Incorporation (12 pages) |