Birkrigg Park
Ulverston
Cumbria
LA12 0UJ
Secretary Name | Lynda Beck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 2002(7 months, 1 week after company formation) |
Appointment Duration | 11 years, 7 months (closed 08 January 2014) |
Role | Company Director |
Correspondence Address | 7 Troy Gardens Barrow In Furness Cumbria LA13 9NE |
Director Name | Stephen John Doherty |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(same day as company formation) |
Role | Heating Manager |
Correspondence Address | 50 Thorncliffe Road Barrow In Furness Cumbria LA14 5QA |
Secretary Name | Helen Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Thorncliffe Road Barrow In Furness Cumbria LA14 5QA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 |
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
8 January 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 January 2014 | Final Gazette dissolved following liquidation (1 page) |
8 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 October 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
8 October 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
1 November 2012 | Insolvency:s/s cert.release of liquidator (1 page) |
1 November 2012 | Insolvency:s/s cert.release of liquidator (1 page) |
9 October 2012 | Liquidators' statement of receipts and payments to 2 August 2012 (15 pages) |
9 October 2012 | Liquidators' statement of receipts and payments to 2 August 2012 (15 pages) |
9 October 2012 | Liquidators statement of receipts and payments to 2 August 2012 (15 pages) |
9 October 2012 | Liquidators statement of receipts and payments to 2 August 2012 (15 pages) |
10 July 2012 | Court order insolvency:- removal of liquidator (10 pages) |
10 July 2012 | Appointment of a voluntary liquidator (1 page) |
10 July 2012 | Registered office address changed from 96 Church Street Lancaster LA1 1TD on 10 July 2012 (2 pages) |
10 July 2012 | Court order insolvency:- removal of liquidator (10 pages) |
10 July 2012 | Appointment of a voluntary liquidator (1 page) |
10 July 2012 | Registered office address changed from 96 Church Street Lancaster LA1 1TD on 10 July 2012 (2 pages) |
23 March 2012 | Registered office address changed from Inside Stollers Walney Road Barrow-in-Furness Cumbria LA14 5UN United Kingdom on 23 March 2012 (2 pages) |
23 March 2012 | Registered office address changed from Inside Stollers Walney Road Barrow-in-Furness Cumbria LA14 5UN United Kingdom on 23 March 2012 (2 pages) |
7 September 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
7 September 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
12 August 2011 | Appointment of a voluntary liquidator (1 page) |
12 August 2011 | Appointment of a voluntary liquidator (1 page) |
12 August 2011 | Statement of affairs with form 4.19 (11 pages) |
12 August 2011 | Statement of affairs with form 4.19 (11 pages) |
12 August 2011 | Resolutions
|
12 August 2011 | Resolutions
|
20 January 2011 | Annual return made up to 8 November 2010 with a full list of shareholders Statement of capital on 2011-01-20
|
20 January 2011 | Annual return made up to 8 November 2010 with a full list of shareholders Statement of capital on 2011-01-20
|
20 January 2011 | Annual return made up to 8 November 2010 with a full list of shareholders Statement of capital on 2011-01-20
|
19 January 2011 | Registered office address changed from C/O Helen Po Box Doherty the Fire Place Ltd Walney Road Barrow-in-Furness Cumbria LA14 5UN United Kingdom on 19 January 2011 (1 page) |
19 January 2011 | Registered office address changed from C/O Helen PO Box Doherty the Fire Place Ltd Walney Road Barrow-in-Furness Cumbria LA14 5UN United Kingdom on 19 January 2011 (1 page) |
24 November 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
24 November 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
15 February 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Helen Doherty on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Helen Doherty on 15 February 2010 (2 pages) |
29 January 2010 | Registered office address changed from C/O Helen Doherty the Fire Place Ltd Walney Road Barrow-in-Furness Cumbria LA14 5UN United Kingdom on 29 January 2010 (1 page) |
29 January 2010 | Registered office address changed from C/O Helen Doherty the Fire Place Ltd Walney Road Barrow-in-Furness Cumbria LA14 5UN United Kingdom on 29 January 2010 (1 page) |
28 January 2010 | Registered office address changed from Unit 2 Phoenix Court Phoenix Road Barrow in Furness Cumbria LA14 2UA on 28 January 2010 (1 page) |
28 January 2010 | Registered office address changed from Unit 2 Phoenix Court Phoenix Road Barrow in Furness Cumbria LA14 2UA on 28 January 2010 (1 page) |
28 November 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
28 November 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
25 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
25 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 February 2009 | Return made up to 08/11/08; full list of members (4 pages) |
24 February 2009 | Return made up to 08/11/08; full list of members (4 pages) |
18 November 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
18 November 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
11 December 2007 | Return made up to 08/11/07; no change of members (6 pages) |
11 December 2007 | Return made up to 08/11/07; no change of members (6 pages) |
12 October 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
12 October 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
21 February 2007 | Return made up to 08/11/06; full list of members (6 pages) |
21 February 2007 | Return made up to 08/11/06; full list of members (6 pages) |
19 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
19 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
30 May 2006 | Return made up to 08/11/05; full list of members (6 pages) |
30 May 2006 | Return made up to 08/11/05; full list of members (6 pages) |
28 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
28 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
18 November 2004 | Return made up to 08/11/04; full list of members (6 pages) |
18 November 2004 | Return made up to 08/11/04; full list of members (6 pages) |
1 November 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
1 November 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
5 January 2004 | Return made up to 08/11/03; full list of members (6 pages) |
5 January 2004 | Return made up to 08/11/03; full list of members
|
31 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
31 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
12 April 2003 | Accounting reference date shortened from 31/08/03 to 28/02/03 (1 page) |
12 April 2003 | Accounting reference date shortened from 31/08/03 to 28/02/03 (1 page) |
13 March 2003 | Return made up to 08/11/02; full list of members (6 pages) |
13 March 2003 | Return made up to 08/11/02; full list of members (6 pages) |
21 February 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
21 February 2003 | S-div 10/02/03 (1 page) |
21 February 2003 | S-div 10/02/03 (1 page) |
21 February 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
21 February 2003 | Resolutions
|
21 February 2003 | Resolutions
|
7 November 2002 | Accounting reference date extended from 30/06/02 to 31/08/02 (1 page) |
7 November 2002 | Accounting reference date extended from 30/06/02 to 31/08/02 (1 page) |
1 November 2002 | Particulars of mortgage/charge (3 pages) |
1 November 2002 | Particulars of mortgage/charge (3 pages) |
26 June 2002 | Accounting reference date shortened from 30/11/02 to 30/06/02 (1 page) |
26 June 2002 | Secretary resigned (2 pages) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | New secretary appointed (2 pages) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Accounting reference date shortened from 30/11/02 to 30/06/02 (1 page) |
26 June 2002 | New secretary appointed (2 pages) |
26 June 2002 | Ad 08/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 June 2002 | Secretary resigned (2 pages) |
26 June 2002 | Ad 08/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 June 2002 | New secretary appointed (2 pages) |
25 June 2002 | Secretary resigned (1 page) |
25 June 2002 | Secretary resigned (1 page) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New secretary appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | New director appointed (2 pages) |
8 November 2001 | Incorporation (16 pages) |
8 November 2001 | Incorporation (16 pages) |