Wesley Place Bacup
Rossendale
OL13 5JL
Director Name | Mr Paul Steven Moore |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2010(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 04 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Parsonage Chambers Manchester M3 2HW |
Director Name | Darren Malcolm Ward |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(same day as company formation) |
Role | Builder |
Correspondence Address | The Villa Broadley View Market Street Whitworthy Lancashire OL12 8SA |
Director Name | Mrs Amanda Moore |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(8 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 13 October 2009) |
Role | Property Manager |
Correspondence Address | Moorside House 1 Freehold Road Shawforth Rochdale Lancashire OL12 8HN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 3 The Parsonage Chambers Manchester M3 2HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
2 at 1 | Paul Moore 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £248,694 |
Current Liabilities | £27,315 |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
4 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 June 2014 | Final Gazette dissolved following liquidation (1 page) |
4 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 March 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
4 March 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
8 October 2013 | Liquidators statement of receipts and payments to 3 August 2013 (9 pages) |
8 October 2013 | Liquidators statement of receipts and payments to 3 August 2013 (9 pages) |
8 October 2013 | Liquidators' statement of receipts and payments to 3 August 2013 (9 pages) |
8 October 2013 | Liquidators' statement of receipts and payments to 3 August 2013 (9 pages) |
13 August 2012 | Liquidators' statement of receipts and payments to 3 August 2012 (15 pages) |
13 August 2012 | Liquidators statement of receipts and payments to 3 August 2012 (15 pages) |
13 August 2012 | Liquidators statement of receipts and payments to 3 August 2012 (15 pages) |
13 August 2012 | Liquidators' statement of receipts and payments to 3 August 2012 (15 pages) |
17 November 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
17 November 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
24 August 2011 | Liquidators statement of receipts and payments to 3 August 2011 (3 pages) |
24 August 2011 | Liquidators statement of receipts and payments to 3 August 2011 (3 pages) |
24 August 2011 | Liquidators' statement of receipts and payments to 3 August 2011 (3 pages) |
24 August 2011 | Liquidators' statement of receipts and payments to 3 August 2011 (3 pages) |
12 August 2010 | Appointment of a voluntary liquidator (1 page) |
12 August 2010 | Resolutions
|
12 August 2010 | Statement of affairs with form 4.19 (5 pages) |
12 August 2010 | Statement of affairs with form 4.19 (5 pages) |
12 August 2010 | Appointment of a voluntary liquidator (1 page) |
12 August 2010 | Resolutions
|
3 August 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 July 2010 | Registered office address changed from King George Chambers 1 St James Square Bacup Lancashire OL13 9AA on 30 July 2010 (2 pages) |
30 July 2010 | Registered office address changed from King George Chambers 1 St James Square Bacup Lancashire OL13 9AA on 30 July 2010 (2 pages) |
26 April 2010 | Appointment of Mr Paul Steven Moore as a director (2 pages) |
26 April 2010 | Appointment of Mr Paul Steven Moore as a director (2 pages) |
14 October 2009 | Termination of appointment of Amanda Moore as a director (1 page) |
14 October 2009 | Termination of appointment of Amanda Moore as a director (1 page) |
9 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from the villa broadley view market street whitworth lancashire OL12 8SA (1 page) |
4 August 2009 | Director appointed mrs amanda jane moore (1 page) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from the villa broadley view market street whitworth lancashire OL12 8SA (1 page) |
4 August 2009 | Director appointed mrs amanda jane moore (1 page) |
3 August 2009 | Appointment terminated director darren ward (1 page) |
3 August 2009 | Appointment terminated director darren ward (1 page) |
23 January 2009 | Return made up to 11/09/08; full list of members (3 pages) |
23 January 2009 | Return made up to 11/09/08; full list of members (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
29 April 2008 | Return made up to 11/09/07; full list of members (3 pages) |
29 April 2008 | Return made up to 11/09/07; full list of members (3 pages) |
17 October 2007 | Particulars of mortgage/charge (3 pages) |
17 October 2007 | Particulars of mortgage/charge (3 pages) |
19 July 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
19 July 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
30 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2006 | Return made up to 11/09/06; full list of members (2 pages) |
4 October 2006 | Return made up to 11/09/06; full list of members (2 pages) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
15 December 2005 | Return made up to 11/09/05; full list of members
|
15 December 2005 | Return made up to 11/09/05; full list of members
|
12 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
9 August 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
20 December 2004 | Return made up to 11/09/04; full list of members
|
20 December 2004 | Return made up to 11/09/04; full list of members
|
28 September 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
28 September 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
19 February 2004 | Particulars of mortgage/charge (3 pages) |
19 February 2004 | Particulars of mortgage/charge (3 pages) |
15 January 2004 | Particulars of mortgage/charge (3 pages) |
15 January 2004 | Particulars of mortgage/charge (3 pages) |
6 October 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
6 October 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
2 October 2003 | Return made up to 11/09/03; full list of members (6 pages) |
2 October 2003 | Return made up to 11/09/03; full list of members (6 pages) |
16 September 2003 | Particulars of mortgage/charge (3 pages) |
16 September 2003 | Particulars of mortgage/charge (3 pages) |
16 September 2003 | Particulars of mortgage/charge (3 pages) |
16 September 2003 | Particulars of mortgage/charge (3 pages) |
16 September 2003 | Particulars of mortgage/charge (3 pages) |
16 September 2003 | Particulars of mortgage/charge (3 pages) |
30 September 2002 | Return made up to 11/09/02; full list of members (6 pages) |
30 September 2002 | Return made up to 11/09/02; full list of members (6 pages) |
20 September 2002 | Particulars of mortgage/charge (3 pages) |
20 September 2002 | Particulars of mortgage/charge (3 pages) |
22 July 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
22 July 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
6 July 2002 | Particulars of mortgage/charge (3 pages) |
6 July 2002 | Particulars of mortgage/charge (3 pages) |
3 July 2002 | Particulars of mortgage/charge (3 pages) |
3 July 2002 | Particulars of mortgage/charge (3 pages) |
3 July 2002 | Particulars of mortgage/charge (3 pages) |
3 July 2002 | Particulars of mortgage/charge (3 pages) |
23 January 2002 | Particulars of mortgage/charge (3 pages) |
23 January 2002 | Particulars of mortgage/charge (3 pages) |
9 January 2002 | Particulars of mortgage/charge (3 pages) |
9 January 2002 | Particulars of mortgage/charge (3 pages) |
23 October 2001 | Return made up to 11/09/01; full list of members (6 pages) |
23 October 2001 | Return made up to 11/09/01; full list of members (6 pages) |
2 August 2001 | Particulars of mortgage/charge (3 pages) |
2 August 2001 | Particulars of mortgage/charge (3 pages) |
27 July 2001 | Particulars of mortgage/charge (3 pages) |
27 July 2001 | Particulars of mortgage/charge (3 pages) |
13 September 2000 | Registered office changed on 13/09/00 from: the britannia suite st james's buildings 79 oxford street manchester, lancashire M1 6FR (2 pages) |
13 September 2000 | New secretary appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New secretary appointed (2 pages) |
13 September 2000 | Director resigned (2 pages) |
13 September 2000 | Director resigned (2 pages) |
13 September 2000 | Secretary resigned (2 pages) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | Secretary resigned (2 pages) |
13 September 2000 | Registered office changed on 13/09/00 from: the britannia suite st james's buildings 79 oxford street manchester, lancashire M1 6FR (2 pages) |
11 September 2000 | Incorporation (11 pages) |
11 September 2000 | Incorporation (11 pages) |