Mitton Road Mitton
Clitheroe
Lancashire
BB7 9PQ
Director Name | Eileen Barbara Forster |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Avenue Road Hurst Green Clitheroe Lancashire BB7 9QB |
Director Name | Mr William Toshach Forster |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Avenue Road Hurst Green Clitheroe Lancashire BB7 9QB |
Secretary Name | Eileen Barbara Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Avenue Road Hurst Green Clitheroe Lancashire BB7 9QB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | Hodgsons Nelson House Park Road Timperley Cheshire WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£28,692 |
Cash | £2,043 |
Current Liabilities | £74,970 |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 January 2012 | Final Gazette dissolved following liquidation (1 page) |
4 January 2012 | Final Gazette dissolved following liquidation (1 page) |
4 October 2011 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
4 October 2011 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
15 October 2010 | Resolutions
|
15 October 2010 | Appointment of a voluntary liquidator (1 page) |
15 October 2010 | Statement of affairs with form 4.19 (6 pages) |
15 October 2010 | Appointment of a voluntary liquidator (1 page) |
15 October 2010 | Statement of affairs with form 4.19 (6 pages) |
15 October 2010 | Resolutions
|
14 October 2010 | Registered office address changed from Suites 5 - 6 the Printworks Hey Road Barrow Clitheroe Lancashire BB7 9WB on 14 October 2010 (2 pages) |
14 October 2010 | Registered office address changed from Suites 5 - 6 the Printworks Hey Road Barrow Clitheroe Lancashire BB7 9WB on 14 October 2010 (2 pages) |
14 September 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
14 September 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
24 May 2010 | Termination of appointment of Eileen Forster as a director (1 page) |
24 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders Statement of capital on 2010-05-24
|
24 May 2010 | Director's details changed for Simon Forster on 30 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Simon Forster on 30 April 2010 (2 pages) |
24 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders Statement of capital on 2010-05-24
|
24 May 2010 | Termination of appointment of Eileen Forster as a secretary (1 page) |
24 May 2010 | Termination of appointment of William Forster as a director (1 page) |
24 May 2010 | Termination of appointment of Eileen Forster as a director (1 page) |
24 May 2010 | Termination of appointment of Eileen Forster as a secretary (1 page) |
24 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders Statement of capital on 2010-05-24
|
24 May 2010 | Termination of appointment of William Forster as a director (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
2 September 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
17 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2009 | Compulsory strike-off action has been suspended (1 page) |
17 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2009 | Compulsory strike-off action has been suspended (1 page) |
15 July 2009 | Return made up to 01/05/09; full list of members (4 pages) |
15 July 2009 | Return made up to 01/05/09; full list of members (4 pages) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
17 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
17 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
22 May 2007 | Registered office changed on 22/05/07 from: suites 5 - 6 the printworks hey road ribble valley enterprise park barrow clitheroe lancashire BB7 9WB (1 page) |
22 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
22 May 2007 | Registered office changed on 22/05/07 from: suites 5 - 6 the printworks hey road ribble valley enterprise park barrow clitheroe lancashire BB7 9WB (1 page) |
22 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
19 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
19 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
29 June 2006 | Return made up to 01/05/06; full list of members (3 pages) |
29 June 2006 | Return made up to 01/05/06; full list of members (3 pages) |
28 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
28 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
26 May 2005 | Return made up to 01/05/05; full list of members (7 pages) |
26 May 2005 | Return made up to 01/05/05; full list of members (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
30 June 2004 | Director's particulars changed (1 page) |
30 June 2004 | Director's particulars changed (1 page) |
24 June 2004 | Return made up to 01/05/04; full list of members (7 pages) |
24 June 2004 | Return made up to 01/05/04; full list of members (7 pages) |
21 June 2004 | Director's particulars changed (1 page) |
21 June 2004 | Director's particulars changed (1 page) |
13 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
13 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
1 August 2003 | Return made up to 01/05/03; full list of members (7 pages) |
1 August 2003 | Return made up to 01/05/03; full list of members (7 pages) |
12 June 2002 | Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page) |
12 June 2002 | Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page) |
30 May 2002 | New secretary appointed;new director appointed (1 page) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | Registered office changed on 30/05/02 from: suites 5 & 6, the printworks hey road, ribble valley ent pk barrow, clitheroe lancashire BB7 9WB (1 page) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New secretary appointed;new director appointed (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: suites 5 & 6, the printworks hey road, ribble valley ent pk barrow, clitheroe lancashire BB7 9WB (1 page) |
30 May 2002 | New director appointed (2 pages) |
16 May 2002 | Company name changed barleymanor LTD\certificate issued on 16/05/02 (2 pages) |
16 May 2002 | Company name changed barleymanor LTD\certificate issued on 16/05/02 (2 pages) |
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | Registered office changed on 15/05/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
15 May 2002 | Registered office changed on 15/05/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
15 May 2002 | Director resigned (1 page) |
1 May 2002 | Incorporation (9 pages) |
1 May 2002 | Incorporation (9 pages) |