6 Dixon Wood Close, Lindale
Grange-Over-Sands
Cumbria
LA11 6LN
Secretary Name | Paul Tomlinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 2002(10 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (closed 08 January 2010) |
Role | Company Director |
Correspondence Address | Devonshire House Main Street Grange Over Sands Cumbria LA11 6DP |
Secretary Name | Eleanor Elaine Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2005(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 08 January 2010) |
Role | Company Director |
Correspondence Address | Crake View Spark Bridge Ulverston Cumbria LA12 7RR |
Director Name | Ellen Teresa Latham |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 September 2002) |
Role | Company Director |
Correspondence Address | Lynbeck School Hill Lindale Grange Over Sands Cumbria LA11 6LE |
Director Name | Andrew John Thompson |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(1 day after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 08 April 2002) |
Role | Co Director |
Correspondence Address | 24 Mosley Street Barrow In Furness Cumbria LA14 2AZ |
Director Name | Derek Whiteway |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 September 2003) |
Role | Co Director |
Correspondence Address | 110 North Lonsdale Road Ulverston Cumbria LA12 9DX |
Secretary Name | Andrew John Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(1 day after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 08 April 2002) |
Role | Co Director |
Correspondence Address | 24 Mosley Street Barrow In Furness Cumbria LA14 2AZ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Tomlinsons St John`S Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 January 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 October 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 October 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 May 2009 | Liquidators statement of receipts and payments to 25 April 2009 (5 pages) |
9 May 2009 | Liquidators' statement of receipts and payments to 25 April 2009 (5 pages) |
11 November 2008 | Liquidators' statement of receipts and payments to 25 October 2008 (5 pages) |
11 November 2008 | Liquidators statement of receipts and payments to 25 October 2008 (5 pages) |
26 October 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
26 October 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
30 May 2007 | Administrator's progress report (14 pages) |
30 May 2007 | Administrator's progress report (14 pages) |
26 April 2007 | Notice of extension of period of Administration (1 page) |
26 April 2007 | Notice of extension of period of Administration (1 page) |
15 January 2007 | Administrator's progress report (11 pages) |
15 January 2007 | Administrator's progress report (11 pages) |
3 July 2006 | Result of meeting of creditors (21 pages) |
3 July 2006 | Result of meeting of creditors (21 pages) |
8 June 2006 | Statement of administrator's proposal (19 pages) |
8 June 2006 | Statement of administrator's proposal (19 pages) |
10 May 2006 | Registered office changed on 10/05/06 from: newlyn kents bank road grange over sands cumbria LA11 7EY (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: newlyn kents bank road grange over sands cumbria LA11 7EY (1 page) |
4 May 2006 | Appointment of an administrator (1 page) |
4 May 2006 | Appointment of an administrator (1 page) |
8 February 2006 | Amended accounts made up to 31 May 2004 (6 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
8 February 2006 | Amended accounts made up to 31 May 2004 (6 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
27 June 2005 | Return made up to 16/05/05; full list of members (7 pages) |
27 June 2005 | Return made up to 16/05/05; full list of members (7 pages) |
23 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | Particulars of mortgage/charge (3 pages) |
10 May 2005 | Particulars of mortgage/charge (3 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
7 February 2005 | Return made up to 16/05/04; full list of members (7 pages) |
7 February 2005 | Return made up to 16/05/04; full list of members (7 pages) |
1 July 2004 | Return made up to 16/05/03; full list of members (6 pages) |
1 July 2004 | Return made up to 16/05/03; full list of members
|
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
25 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
15 March 2004 | Director's particulars changed (1 page) |
15 March 2004 | Director's particulars changed (1 page) |
15 March 2004 | Director's particulars changed (1 page) |
15 March 2004 | Director's particulars changed (1 page) |
19 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
19 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
30 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2002 | Particulars of mortgage/charge (3 pages) |
6 November 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Return made up to 16/05/02; full list of members (8 pages) |
22 May 2002 | Return made up to 16/05/02; full list of members (8 pages) |
29 April 2002 | Secretary resigned;director resigned (1 page) |
29 April 2002 | New secretary appointed (2 pages) |
29 April 2002 | Secretary resigned;director resigned (1 page) |
29 April 2002 | New secretary appointed (2 pages) |
30 June 2001 | Particulars of mortgage/charge (6 pages) |
30 June 2001 | Particulars of mortgage/charge (6 pages) |
29 May 2001 | Secretary resigned (1 page) |
29 May 2001 | New secretary appointed;new director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | Registered office changed on 29/05/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | Registered office changed on 29/05/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
29 May 2001 | New secretary appointed;new director appointed (2 pages) |
29 May 2001 | Secretary resigned (1 page) |
29 May 2001 | New director appointed (2 pages) |
16 May 2001 | Incorporation (15 pages) |
16 May 2001 | Incorporation (15 pages) |