St Helens
Merseyside
WA9 3YA
Director Name | Paul Byrom |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2005(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 12 May 2010) |
Role | Company Director |
Correspondence Address | 22 Mitton Road Whalley Lancashire BB7 9RX |
Director Name | Mr Steven Paul Credie |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2005(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 12 May 2010) |
Role | Spc Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Buckingham Drive Read Burnley Lancashire BB12 7QE |
Director Name | Christopher John Duckworth |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2005(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 12 May 2010) |
Role | Chairman |
Correspondence Address | Throstle Nest Saccary Lane Mellor Ribble Valley BB1 9DW |
Director Name | Mr Christopher John Tomlinson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | English |
Status | Closed |
Appointed | 31 March 2005(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 12 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Alberbury Avenue Timperley Altrincham WA15 7LJ |
Director Name | Mrs Josephine Alison Wellock |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | Calton Hall Calton Skipton North Yorkshire BD23 4AD |
Secretary Name | Mr Craig Edward Reaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Smithyfield Avenue Worsthorne Burnley Lancashire BB10 3JA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Cowgill Holloway Business Recovery Llp 49 Peter Street Manchester M2 3NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
12 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2010 | Final Gazette dissolved following liquidation (1 page) |
12 February 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 February 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 October 2009 | Liquidators statement of receipts and payments to 25 September 2009 (6 pages) |
1 October 2009 | Liquidators' statement of receipts and payments to 25 September 2009 (6 pages) |
15 April 2009 | Liquidators' statement of receipts and payments to 25 March 2009 (5 pages) |
15 April 2009 | Liquidators statement of receipts and payments to 25 March 2009 (5 pages) |
9 October 2008 | Liquidators' statement of receipts and payments to 25 September 2008 (6 pages) |
9 October 2008 | Liquidators statement of receipts and payments to 25 September 2008 (6 pages) |
23 November 2007 | Registered office changed on 23/11/07 from: regency house 45-51 chorley new road bolton BL1 4QR (1 page) |
23 November 2007 | Registered office changed on 23/11/07 from: regency house 45-51 chorley new road bolton BL1 4QR (1 page) |
12 October 2007 | Registered office changed on 12/10/07 from: the portal bridgewater place bentley wood lancashire BB11 5TT (1 page) |
12 October 2007 | Registered office changed on 12/10/07 from: the portal bridgewater place bentley wood lancashire BB11 5TT (1 page) |
11 October 2007 | Resolutions
|
11 October 2007 | Appointment of a voluntary liquidator (1 page) |
11 October 2007 | Resolutions
|
11 October 2007 | Appointment of a voluntary liquidator (1 page) |
11 October 2007 | Statement of affairs (6 pages) |
11 October 2007 | Statement of affairs (6 pages) |
25 September 2006 | Accounting reference date extended from 30/09/06 to 31/01/07 (1 page) |
25 September 2006 | Accounting reference date extended from 30/09/06 to 31/01/07 (1 page) |
22 September 2006 | Return made up to 15/08/06; full list of members (8 pages) |
22 September 2006 | Return made up to 15/08/06; full list of members (8 pages) |
27 July 2006 | Full accounts made up to 30 September 2005 (17 pages) |
27 July 2006 | Full accounts made up to 30 September 2005 (17 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: c/o pearson & associates north barn broughton hall skipton north yorkshire BD23 3AE (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: c/o pearson & associates north barn broughton hall skipton north yorkshire BD23 3AE (1 page) |
14 June 2006 | Particulars of mortgage/charge (3 pages) |
14 June 2006 | Particulars of mortgage/charge (3 pages) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
22 November 2005 | Return made up to 15/08/05; full list of members (8 pages) |
22 November 2005 | Return made up to 15/08/05; full list of members (8 pages) |
21 November 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
21 November 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
24 October 2005 | Ad 15/08/01--------- £ si 1000@1 (2 pages) |
23 May 2005 | Registered office changed on 23/05/05 from: canal wharfe eshton road gargrave skipton north yorkshire BD23 3PN (1 page) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
14 January 2005 | Secretary resigned (1 page) |
14 January 2005 | Secretary resigned (1 page) |
14 January 2005 | New secretary appointed (2 pages) |
14 January 2005 | New secretary appointed (2 pages) |
14 January 2005 | Registered office changed on 14/01/05 from: north barn broughton hall skipton north yorkshire BD23 3AE (1 page) |
12 January 2005 | Company name changed broughton park insurance service s LIMITED\certificate issued on 12/01/05 (2 pages) |
12 January 2005 | Company name changed broughton park insurance service s LIMITED\certificate issued on 12/01/05 (2 pages) |
7 September 2004 | Return made up to 15/08/04; full list of members
|
7 September 2004 | Return made up to 15/08/04; full list of members (6 pages) |
31 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
31 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
20 November 2003 | Registered office changed on 20/11/03 from: tempest mews broughton hall business park skipton north yorkshire BD23 3AE (1 page) |
20 November 2003 | Registered office changed on 20/11/03 from: tempest mews broughton hall business park skipton north yorkshire BD23 3AE (1 page) |
11 November 2003 | Secretary's particulars changed (1 page) |
11 November 2003 | Secretary's particulars changed (1 page) |
11 November 2003 | Director's particulars changed (1 page) |
11 November 2003 | Director's particulars changed (1 page) |
15 August 2003 | Return made up to 15/08/03; full list of members (6 pages) |
15 August 2003 | Return made up to 15/08/03; full list of members (6 pages) |
30 January 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
30 January 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
29 August 2002 | Resolutions
|
29 August 2002 | Resolutions
|
19 August 2002 | Return made up to 15/08/02; full list of members (6 pages) |
19 August 2002 | Return made up to 15/08/02; full list of members (6 pages) |
11 October 2001 | Accounting reference date extended from 31/08/02 to 30/09/02 (1 page) |
11 October 2001 | Accounting reference date extended from 31/08/02 to 30/09/02 (1 page) |
28 August 2001 | Registered office changed on 28/08/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
28 August 2001 | Secretary resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Secretary resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Registered office changed on 28/08/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New secretary appointed (2 pages) |
28 August 2001 | New secretary appointed (2 pages) |
15 August 2001 | Incorporation (16 pages) |
15 August 2001 | Incorporation (16 pages) |