Skelmersdale
Lancashire
WN8 8EA
Director Name | Mr Jonathan Keith Guest |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanley Way Stanley Industrial Estate Skelmersdale Lancashire WN8 8EA |
Secretary Name | Mrs Elizabeth Norah Guest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Gaugers House Bentley Lane Bispham Lancashire L40 3ST |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The Cooper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2010 |
---|---|
Net Worth | £840,163 |
Cash | £766,674 |
Current Liabilities | £1,626,107 |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
18 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 August 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
25 August 2015 | Liquidators' statement of receipts and payments to 8 July 2015 (13 pages) |
25 August 2015 | Liquidators statement of receipts and payments to 8 July 2015 (13 pages) |
25 August 2015 | Liquidators statement of receipts and payments to 8 July 2015 (13 pages) |
31 July 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
31 July 2015 | Court order INSOLVENCY:re block transfer replacement of liq (11 pages) |
19 August 2014 | Liquidators statement of receipts and payments to 8 July 2014 (10 pages) |
19 August 2014 | Liquidators statement of receipts and payments to 8 July 2014 (10 pages) |
19 August 2014 | Liquidators' statement of receipts and payments to 8 July 2014 (10 pages) |
12 September 2013 | Liquidators statement of receipts and payments to 8 July 2013 (13 pages) |
12 September 2013 | Liquidators' statement of receipts and payments to 8 July 2013 (13 pages) |
12 September 2013 | Liquidators statement of receipts and payments to 8 July 2013 (13 pages) |
12 July 2012 | Statement of affairs with form 4.19 (9 pages) |
12 July 2012 | Appointment of a voluntary liquidator (1 page) |
21 June 2012 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 21 June 2012 (2 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
21 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders Statement of capital on 2011-06-21
|
21 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders Statement of capital on 2011-06-21
|
20 June 2011 | Termination of appointment of Elizabeth Guest as a secretary (1 page) |
20 June 2011 | Director's details changed for Mr Jonathan Keith Guest on 3 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Elizabeth Norah Guest on 3 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Elizabeth Norah Guest on 3 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Mr Jonathan Keith Guest on 3 June 2011 (2 pages) |
11 November 2010 | Registered office address changed from 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page) |
29 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
7 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
5 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
14 October 2008 | Return made up to 05/06/08; full list of members (4 pages) |
14 October 2008 | Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
3 April 2008 | Return made up to 05/06/07; full list of members (4 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
1 September 2006 | Return made up to 05/06/06; full list of members (2 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
9 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 September 2005 | Return made up to 05/06/05; full list of members (3 pages) |
9 September 2005 | Director's particulars changed (1 page) |
8 September 2005 | Registered office changed on 08/09/05 from: regency house 45-49 chorley new road bolton BL1 4QR (1 page) |
23 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
15 July 2004 | Return made up to 05/06/04; full list of members (7 pages) |
15 July 2004 | Ad 31/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
3 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Company name changed amonrate LIMITED\certificate issued on 16/07/02 (2 pages) |
16 July 2002 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New secretary appointed;new director appointed (2 pages) |
16 July 2002 | Registered office changed on 16/07/02 from: 6-8 underwood street london N1 7JQ (1 page) |
16 July 2002 | Secretary resigned (1 page) |
5 June 2002 | Incorporation (18 pages) |