Holmrook
Cumbria
CA19 1UL
Director Name | Mr Wayne Anthony Robinson |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2010(9 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 24 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eskdale Court Greengarth Business Park Holmrook Cumbria CA19 1UL |
Secretary Name | Wayne Anthony Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2011(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 24 September 2013) |
Role | Company Director |
Correspondence Address | 27 Melton Garth Leeds Yorkshire LS10 4RD |
Director Name | Stephen Paul Clarke |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Cranborne Avenue Warrington Cheshire WA4 6DB |
Director Name | Phillip Charles Taylor |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Role | Co Proprietor |
Correspondence Address | 34 Powell Street Warrington Cheshire WA4 1LA |
Director Name | Mr Richard Andrew Frederick Taylor |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Role | Project Manager |
Country of Residence | GB |
Correspondence Address | 8 Burford Avenue Bramhall Stockport Cheshire SK7 1BL |
Secretary Name | Phillip Charles Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Role | Co Proprietor |
Correspondence Address | 34 Powell Street Warrington Cheshire WA4 1LA |
Director Name | Margaret Irons |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(7 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 October 2008) |
Role | Credit Controller |
Correspondence Address | 37 Goose Lane Warrington Cheshire WA4 5PA |
Secretary Name | Margaret Irons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(7 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 October 2008) |
Role | Credit Controller |
Correspondence Address | 37 Goose Lane Warrington Cheshire WA4 5PA |
Director Name | Mr Andrew James Howarth |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 February 2011) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Crabtree Cottage Aston By Budworth Cheshire CW9 6NG |
Secretary Name | Mr Andrew James Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 February 2011) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Crabtree Cottage Aston By Budworth Cheshire CW9 6NG |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Office No 4 Independent House 210 Bury New Road Whitefield Manchester Lancashire M45 6GG |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Pilkington Park |
Built Up Area | Greater Manchester |
2.5k at £1 | Christopher Nixon 50.00% Ordinary |
---|---|
2.5k at £1 | Wayne Robinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£43,372 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
24 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2012 | Compulsory strike-off action has been suspended (1 page) |
22 June 2012 | Compulsory strike-off action has been suspended (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2011 | Annual return made up to 23 May 2011 with a full list of shareholders Statement of capital on 2011-09-27
|
27 September 2011 | Annual return made up to 23 May 2011 with a full list of shareholders Statement of capital on 2011-09-27
|
26 August 2011 | Registered office address changed from Unit 3 Millenia Park Thornes Road Wakefield Yorks WF2 8PW on 26 August 2011 (2 pages) |
26 August 2011 | Registered office address changed from Unit 3 Millenia Park Thornes Road Wakefield Yorks WF2 8PW on 26 August 2011 (2 pages) |
14 June 2011 | Registered office address changed from Eskdale Court Greengarth Business Park Holmrook Cumbria CA19 1UL on 14 June 2011 (2 pages) |
14 June 2011 | Registered office address changed from Eskdale Court Greengarth Business Park Holmrook Cumbria CA19 1UL on 14 June 2011 (2 pages) |
18 March 2011 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
18 March 2011 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
11 March 2011 | Director's details changed for Mr Wayne Anthony Robinson on 9 March 2011 (3 pages) |
11 March 2011 | Director's details changed for Mr Christopher Nixon on 9 March 2011 (3 pages) |
11 March 2011 | Director's details changed for Mr Christopher Nixon on 9 March 2011 (3 pages) |
11 March 2011 | Director's details changed for Mr Wayne Anthony Robinson on 9 March 2011 (3 pages) |
11 March 2011 | Director's details changed for Mr Christopher Nixon on 9 March 2011 (3 pages) |
11 March 2011 | Director's details changed for Mr Wayne Anthony Robinson on 9 March 2011 (3 pages) |
9 March 2011 | Termination of appointment of Andrew Howarth as a secretary (2 pages) |
9 March 2011 | Registered office address changed from 27 Melton Garth Leeds Yorkshire LS10 4RD England on 9 March 2011 (2 pages) |
9 March 2011 | Appointment of Wayne Anthony Robinson as a secretary (3 pages) |
9 March 2011 | Registered office address changed from 27 Melton Garth Leeds Yorkshire LS10 4RD England on 9 March 2011 (2 pages) |
9 March 2011 | Termination of appointment of Andrew Howarth as a secretary (2 pages) |
9 March 2011 | Termination of appointment of Andrew Howarth as a director (2 pages) |
9 March 2011 | Registered office address changed from 27 Melton Garth Leeds Yorkshire LS10 4rd England on 9 March 2011 (2 pages) |
9 March 2011 | Appointment of Wayne Anthony Robinson as a secretary (3 pages) |
9 March 2011 | Termination of appointment of Andrew Howarth as a director (2 pages) |
3 August 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
3 August 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
3 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Registered office address changed from 27 Melton Garth Leeds Yorkshire LS10 4rd England on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from Crabtree Cottage Aston by Budworth Northwich Cheshire CW9 6NG on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from Crabtree Cottage Aston by Budworth Northwich Cheshire CW9 6NG on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from 27 Melton Garth Leeds Yorkshire LS10 4RD England on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from 27 Melton Garth Leeds Yorkshire LS10 4RD England on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from Crabtree Cottage Aston by Budworth Northwich Cheshire CW9 6NG on 3 June 2010 (1 page) |
3 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Appointment of Mr Wayne Anthony Robinson as a director (2 pages) |
20 May 2010 | Appointment of Mr Wayne Anthony Robinson as a director (2 pages) |
25 January 2010 | Appointment of Mr Christopher Nixon as a director (2 pages) |
25 January 2010 | Appointment of Mr Christopher Nixon as a director (2 pages) |
8 September 2009 | Return made up to 23/05/09; full list of members (4 pages) |
8 September 2009 | Location of register of members (1 page) |
8 September 2009 | Location of register of members (1 page) |
8 September 2009 | Return made up to 23/05/09; full list of members (4 pages) |
31 March 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
31 March 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
7 October 2008 | Appointment terminated director and secretary margaret irons (1 page) |
7 October 2008 | Appointment Terminated Director and Secretary margaret irons (1 page) |
3 October 2008 | Director and secretary appointed andrew james howarth (2 pages) |
3 October 2008 | Director and secretary appointed andrew james howarth (2 pages) |
3 October 2008 | Registered office changed on 03/10/2008 from unit 86 brindley road astmoor industrial estate runcorn cheshire WA7 1PF (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from unit 86 brindley road astmoor industrial estate runcorn cheshire WA7 1PF (1 page) |
14 August 2008 | Return made up to 23/05/08; full list of members (4 pages) |
14 August 2008 | Return made up to 23/05/08; full list of members (4 pages) |
27 November 2007 | New secretary appointed;new director appointed (1 page) |
27 November 2007 | New secretary appointed;new director appointed (1 page) |
20 November 2007 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
20 November 2007 | Secretary resigned;director resigned (1 page) |
20 November 2007 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
20 November 2007 | Secretary resigned;director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
9 August 2007 | Return made up to 23/05/07; full list of members (7 pages) |
9 August 2007 | Return made up to 23/05/07; full list of members
|
20 March 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
20 March 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
12 October 2006 | Return made up to 23/05/06; no change of members (7 pages) |
12 October 2006 | Return made up to 23/05/06; no change of members (7 pages) |
30 March 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
30 March 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
6 July 2005 | Return made up to 23/05/05; no change of members (7 pages) |
6 July 2005 | Return made up to 23/05/05; no change of members
|
23 June 2005 | Registered office changed on 23/06/05 from: suite 28747 72 new bond street london W1S 1RR (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: suite 28747 72 new bond street london W1S 1RR (1 page) |
23 March 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
23 March 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
14 June 2004 | Return made up to 23/05/04; full list of members
|
14 June 2004 | Return made up to 23/05/04; full list of members (8 pages) |
30 March 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
30 March 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
4 July 2003 | Return made up to 23/05/03; full list of members (8 pages) |
4 July 2003 | Return made up to 23/05/03; full list of members (8 pages) |
7 June 2003 | Ad 01/06/02-31/05/03 £ si 4897@1=4897 £ ic 103/5000 (2 pages) |
7 June 2003 | Ad 01/06/02-31/05/03 £ si 4897@1=4897 £ ic 103/5000 (2 pages) |
23 April 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
23 April 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
27 June 2002 | Return made up to 23/05/02; full list of members (8 pages) |
27 June 2002 | Return made up to 23/05/02; full list of members (8 pages) |
25 March 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
25 March 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
22 June 2001 | Return made up to 23/05/01; full list of members (7 pages) |
22 June 2001 | Return made up to 23/05/01; full list of members
|
21 June 2001 | Registered office changed on 21/06/01 from: suite 28747 72 new bond street london W1Y 9DD (1 page) |
21 June 2001 | Registered office changed on 21/06/01 from: suite 28747 72 new bond street london W1Y 9DD (1 page) |
2 June 2000 | New secretary appointed;new director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New secretary appointed;new director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | Secretary resigned (1 page) |
25 May 2000 | Secretary resigned (1 page) |
23 May 2000 | Incorporation (31 pages) |
23 May 2000 | Incorporation (31 pages) |