Kendal
Cumbria
LA9 5ES
Secretary Name | Audrey Ireland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2006(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 25 February 2010) |
Role | Company Director |
Correspondence Address | 4 Church View Natland Kendal Cumbria LA9 7QR |
Director Name | Glynnis Ann Maguire |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(same day as company formation) |
Role | Interior Designer |
Correspondence Address | Windows Annisgarth Drive Windermere Cumbria LA23 2EX |
Secretary Name | Brian Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Fairways Fulwood Preston Lancashire PR2 8FX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | J M Marriott & Co 7 Rivington House Chorley New Road Horwich Bolton BL6 5UE |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
25 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 2010 | Final Gazette dissolved following liquidation (1 page) |
25 November 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 November 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 August 2009 | Liquidators statement of receipts and payments to 14 August 2009 (5 pages) |
24 August 2009 | Liquidators' statement of receipts and payments to 14 August 2009 (5 pages) |
27 August 2008 | Statement of affairs with form 4.19 (8 pages) |
27 August 2008 | Resolutions
|
27 August 2008 | Appointment of a voluntary liquidator (1 page) |
27 August 2008 | Resolutions
|
27 August 2008 | Statement of affairs with form 4.19 (8 pages) |
27 August 2008 | Appointment of a voluntary liquidator (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from 20 lake road bowness on windermere cumbria LA23 3AP (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from 20 lake road bowness on windermere cumbria LA23 3AP (1 page) |
3 July 2008 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
3 July 2008 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
2 December 2007 | Return made up to 29/09/07; no change of members (6 pages) |
2 December 2007 | Return made up to 29/09/07; no change of members
|
5 February 2007 | Return made up to 29/09/06; full list of members
|
5 February 2007 | Return made up to 29/09/06; full list of members (6 pages) |
9 October 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
9 October 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
10 May 2006 | New secretary appointed (2 pages) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | New secretary appointed (2 pages) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
31 October 2005 | Return made up to 29/09/05; no change of members
|
31 October 2005 | Return made up to 29/09/05; no change of members (7 pages) |
30 August 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
30 August 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
15 October 2004 | Return made up to 29/09/04; no change of members (7 pages) |
15 October 2004 | Return made up to 29/09/04; no change of members (7 pages) |
4 August 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
4 August 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
8 October 2003 | Return made up to 29/09/03; full list of members (7 pages) |
8 October 2003 | Return made up to 29/09/03; full list of members (7 pages) |
28 June 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
28 June 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
7 May 2003 | Registered office changed on 07/05/03 from: thomas house meadowcroft business park pope lane, whitestake, preston lancashire PR4 4AZ (1 page) |
7 May 2003 | Registered office changed on 07/05/03 from: thomas house meadowcroft business park pope lane, whitestake, preston lancashire PR4 4AZ (1 page) |
7 November 2002 | Return made up to 29/09/02; full list of members (7 pages) |
7 November 2002 | Return made up to 29/09/02; full list of members (7 pages) |
25 February 2002 | Ad 29/09/00-29/09/00 £ si 1@1 (2 pages) |
25 February 2002 | Ad 30/09/01-30/09/01 £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
25 February 2002 | Ad 29/09/00-29/09/00 £ si 1@1 (2 pages) |
25 February 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
25 February 2002 | Ad 30/09/01-30/09/01 £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
25 February 2002 | Nc inc already adjusted 30/09/01 (1 page) |
25 February 2002 | Memorandum and Articles of Association (14 pages) |
25 February 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
25 February 2002 | Resolutions
|
25 February 2002 | Memorandum and Articles of Association (14 pages) |
25 February 2002 | Resolutions
|
25 February 2002 | Nc inc already adjusted 30/09/01 (1 page) |
24 October 2001 | Return made up to 29/09/01; full list of members
|
24 October 2001 | Return made up to 29/09/01; full list of members (6 pages) |
29 September 2000 | Secretary resigned (1 page) |
29 September 2000 | Secretary resigned (1 page) |
29 September 2000 | Incorporation (16 pages) |