Thornbarrow Road
Windermere
LA23 2DQ
Director Name | David William Jones |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2002(1 month, 1 week after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 129 Church Road Rainford St Helens Merseyside WA11 8QH |
Director Name | John Hargreaves Burdon Bailey |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Correspondence Address | Myrtlefield Storrs Park Windermere Cumbria LA23 3LA |
Director Name | Mr Alan Ronald Reed |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2003(1 year, 1 month after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 56 Kendal Green Kendal Cumbria LA9 5PT |
Director Name | Ian Stuart Gordon |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Oakburn Thornbarrow Road Windermere LA23 2DQ |
Director Name | David Wyn Owen |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Oakthwaite Road Windermere Cumbria LA23 2BD |
Director Name | Mr Douglas Wilson Needham |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 March 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dunira Buccleuch Road Hawick Roxburghshire TD9 0EH Scotland |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O Kroll Ltd The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £73,469 |
Cash | £456 |
Current Liabilities | £275,294 |
Latest Accounts | 29 January 2006 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
27 September 2007 | Dissolved (1 page) |
---|---|
27 June 2007 | Notice of move from Administration to Dissolution (14 pages) |
31 May 2007 | Administrator's progress report (12 pages) |
28 March 2007 | Director resigned (1 page) |
21 December 2006 | Statement of administrator's proposal (22 pages) |
8 December 2006 | Director resigned (1 page) |
24 November 2006 | Statement of affairs (9 pages) |
22 November 2006 | Total exemption small company accounts made up to 29 January 2006 (7 pages) |
17 November 2006 | Registered office changed on 17/11/06 from: unit 11B ashton walk st nicholas arcades lancaster lancashire LA1 1ND (1 page) |
6 November 2006 | Appointment of an administrator (1 page) |
25 April 2006 | Ad 08/03/05--------- £ si 25000@1 (2 pages) |
25 April 2006 | Return made up to 10/04/06; full list of members
|
19 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2005 | Ad 22/07/05--------- £ si 75000@1=75000 £ ic 100000/175000 (2 pages) |
12 August 2005 | Nc inc already adjusted 22/07/05 (1 page) |
12 August 2005 | Resolutions
|
12 August 2005 | Ad 22/07/05--------- £ si 75000@1=75000 £ ic 175000/250000 (4 pages) |
1 August 2005 | New director appointed (3 pages) |
1 August 2005 | Director resigned (1 page) |
20 July 2005 | Particulars of mortgage/charge (3 pages) |
19 July 2005 | Total exemption small company accounts made up to 30 January 2005 (8 pages) |
3 May 2005 | Return made up to 10/04/05; full list of members
|
27 May 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
17 May 2004 | Return made up to 10/04/04; full list of members
|
19 February 2004 | Registered office changed on 19/02/04 from: station house station road kendal cumbria LA9 6RY (1 page) |
26 June 2003 | New director appointed (2 pages) |
18 June 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
12 June 2003 | Particulars of mortgage/charge (7 pages) |
4 June 2003 | Return made up to 10/04/03; full list of members
|
12 April 2003 | Ad 27/03/03--------- £ si 30000@1=30000 £ ic 70000/100000 (2 pages) |
24 March 2003 | Resolutions
|
24 March 2003 | Ad 11/03/03--------- £ si 10000@1=10000 £ ic 60000/70000 (2 pages) |
24 March 2003 | Nc inc already adjusted 31/01/03 (1 page) |
24 March 2003 | Ad 31/01/03--------- £ si 59901@1=59901 £ ic 99/60000 (2 pages) |
24 March 2003 | New director appointed (2 pages) |
14 June 2002 | Ad 01/06/02--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
11 June 2002 | Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page) |
11 June 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New secretary appointed;new director appointed (2 pages) |
22 May 2002 | Resolutions
|
21 May 2002 | Registered office changed on 21/05/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Secretary resigned (1 page) |
10 April 2002 | Incorporation (31 pages) |