Broughton Beck
Ulverston
LA12 7PH
Secretary Name | Susan Jarvis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 2001(same day as company formation) |
Role | Administrator |
Correspondence Address | Broughton Beck House Broughton Beck Ulverston LA12 7PH |
Director Name | Susan Jarvis |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(same day as company formation) |
Role | Administrator |
Correspondence Address | 2 Park Road Swarthmoor Ulverston Cumbria LA12 0HH |
Registered Address | Hollins Mount Hollins Lane Bury Lancashire BL9 8DG |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
1 at £1 | Simon James Jarvis 50.00% Ordinary |
---|---|
1 at £1 | Susan Jarvis 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £139,982 |
Gross Profit | £125,270 |
Net Worth | -£101,395 |
Cash | £6,556 |
Current Liabilities | £253,612 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
29 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 April 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
11 April 2014 | Liquidators statement of receipts and payments to 9 February 2014 (10 pages) |
11 April 2014 | Liquidators statement of receipts and payments to 9 February 2014 (10 pages) |
11 April 2014 | Liquidators' statement of receipts and payments to 9 February 2014 (10 pages) |
18 April 2013 | Liquidators statement of receipts and payments to 9 February 2013 (11 pages) |
18 April 2013 | Liquidators' statement of receipts and payments to 9 February 2013 (11 pages) |
18 April 2013 | Liquidators statement of receipts and payments to 9 February 2013 (11 pages) |
1 November 2012 | Insolvency:re sec of state replacement of liq (1 page) |
10 July 2012 | Appointment of a voluntary liquidator (1 page) |
10 July 2012 | Court order insolvency:- replacement of liquidators (10 pages) |
10 July 2012 | Registered office address changed from Church House 96 Church Street Lancaster Lancashire LA1 1TD on 10 July 2012 (2 pages) |
17 April 2012 | Liquidators statement of receipts and payments to 9 February 2012 (10 pages) |
17 April 2012 | Liquidators' statement of receipts and payments to 9 February 2012 (10 pages) |
17 April 2012 | Liquidators statement of receipts and payments to 9 February 2012 (10 pages) |
25 August 2011 | Registered office address changed from 14 Queen Street Lancaster Lancashire LA1 1RS on 25 August 2011 (2 pages) |
21 February 2011 | Appointment of a voluntary liquidator (1 page) |
21 February 2011 | Resolutions
|
21 February 2011 | Statement of affairs with form 4.19 (7 pages) |
18 February 2011 | Registered office address changed from Unit 2 Dairy Workshop Roose Road Barrow-in-Furness Cumbria LA13 0EP on 18 February 2011 (2 pages) |
2 November 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
28 September 2010 | Director's details changed for Simon James Jarvis on 1 May 2010 (2 pages) |
28 September 2010 | Annual return made up to 4 May 2010 with a full list of shareholders Statement of capital on 2010-09-28
|
28 September 2010 | Annual return made up to 4 May 2010 with a full list of shareholders Statement of capital on 2010-09-28
|
28 September 2010 | Director's details changed for Simon James Jarvis on 1 May 2010 (2 pages) |
28 August 2009 | Return made up to 04/05/09; full list of members (3 pages) |
1 August 2009 | Registered office changed on 01/08/2009 from orwelco buildings park road ind est park road barrow in furness cumbria LA14 4EQ (1 page) |
19 March 2009 | Accounting reference date shortened from 30/04/2009 to 31/01/2009 (1 page) |
19 March 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
29 January 2009 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
24 October 2008 | Return made up to 04/05/08; no change of members (6 pages) |
24 October 2008 | Return made up to 04/05/07; no change of members (6 pages) |
2 April 2008 | Prev sho from 31/05/2007 to 30/04/2007 (1 page) |
11 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
9 February 2007 | Particulars of mortgage/charge (3 pages) |
10 November 2006 | Particulars of mortgage/charge (5 pages) |
18 May 2006 | Return made up to 04/05/06; full list of members
|
27 March 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: 2 park road swarthmoor ulverston cumbria LA12 0HH (1 page) |
30 August 2005 | Director resigned (1 page) |
1 June 2005 | Return made up to 04/05/05; full list of members (7 pages) |
23 March 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
23 August 2004 | Return made up to 04/05/04; full list of members (7 pages) |
24 June 2004 | Particulars of mortgage/charge (7 pages) |
1 April 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
5 August 2003 | Return made up to 04/05/03; full list of members (7 pages) |
10 January 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
4 August 2002 | Return made up to 04/05/02; full list of members (7 pages) |
4 May 2001 | Incorporation (17 pages) |