Gales Lane Mawdesley
Ormskirk
Lancashire
L40 2QH
Secretary Name | Mr Roy Christopher Kirkham |
---|---|
Status | Closed |
Appointed | 01 September 2014(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 12 months (closed 25 August 2021) |
Role | Company Director |
Correspondence Address | Moss House Barn Gales Lane Mawdesley Ormskirk Lancashire L40 2QH |
Secretary Name | Jackie Ann Dearden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Dunham Drive Whittle Le Woods Chorley Lancashire PR6 7DN |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | koolblue.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01772 317900 |
Telephone region | Preston |
Registered Address | Bespoke Insolvecy Solutions Suite 6 1-7 Taylor Street Bury BL9 6DT |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
100 at £1 | Mr Roy Christopher Kirkham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £111,886 |
Cash | £4,542 |
Current Liabilities | £257,701 |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
25 August 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 May 2021 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
30 March 2021 | Liquidators' statement of receipts and payments to 26 February 2021 (15 pages) |
7 April 2020 | Liquidators' statement of receipts and payments to 26 February 2020 (15 pages) |
25 June 2019 | Registered office address changed from C/O Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT to Bespoke Insolvecy Solutions Suite 6 1-7 Taylor Street Bury BL9 6DT on 25 June 2019 (2 pages) |
29 April 2019 | Liquidators' statement of receipts and payments to 26 February 2019 (16 pages) |
12 June 2018 | Registered office address changed from C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG to 106 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT on 12 June 2018 (2 pages) |
3 April 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
13 March 2018 | Registered office address changed from The Office Design Centre Higher Walton Mill Cann Bridge Street Higher Walton Preston Lancashire PR5 4DJ to West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG on 13 March 2018 (1 page) |
12 March 2018 | Appointment of a voluntary liquidator (2 pages) |
12 March 2018 | Resolutions
|
12 March 2018 | Statement of affairs (10 pages) |
9 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
11 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
2 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
15 September 2014 | Appointment of Mr Roy Christopher Kirkham as a secretary on 1 September 2014 (2 pages) |
15 September 2014 | Termination of appointment of Jackie Ann Dearden as a secretary on 1 September 2014 (1 page) |
15 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Appointment of Mr Roy Christopher Kirkham as a secretary on 1 September 2014 (2 pages) |
15 September 2014 | Termination of appointment of Jackie Ann Dearden as a secretary on 1 September 2014 (1 page) |
15 September 2014 | Appointment of Mr Roy Christopher Kirkham as a secretary on 1 September 2014 (2 pages) |
15 September 2014 | Termination of appointment of Jackie Ann Dearden as a secretary on 1 September 2014 (1 page) |
15 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
2 December 2013 | Director's details changed for Mr Roy Christopher Kirkham on 2 December 2013 (2 pages) |
2 December 2013 | Director's details changed for Mr Roy Christopher Kirkham on 2 December 2013 (2 pages) |
2 December 2013 | Director's details changed for Mr Roy Christopher Kirkham on 2 December 2013 (2 pages) |
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
29 April 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
7 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
9 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
14 October 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Director's details changed for Roy Christopher Kirkham on 2 August 2010 (2 pages) |
14 October 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Director's details changed for Roy Christopher Kirkham on 2 August 2010 (2 pages) |
14 October 2010 | Director's details changed for Roy Christopher Kirkham on 2 August 2010 (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
12 October 2009 | Annual return made up to 2 August 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 2 August 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 2 August 2009 with a full list of shareholders (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
8 September 2008 | Return made up to 02/08/08; full list of members (3 pages) |
8 September 2008 | Return made up to 02/08/08; full list of members (3 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
28 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
11 August 2006 | Return made up to 02/08/06; full list of members (6 pages) |
11 August 2006 | Return made up to 02/08/06; full list of members (6 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
23 September 2005 | Return made up to 02/08/05; full list of members
|
23 September 2005 | Return made up to 02/08/05; full list of members
|
13 April 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
13 April 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
8 September 2004 | Return made up to 02/08/04; full list of members (6 pages) |
8 September 2004 | Return made up to 02/08/04; full list of members (6 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
28 May 2004 | Return made up to 02/08/03; full list of members
|
28 May 2004 | Return made up to 02/08/03; full list of members
|
18 May 2004 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2004 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2004 | Return made up to 30/08/03; full list of members (5 pages) |
14 May 2004 | Return made up to 30/08/03; full list of members (5 pages) |
20 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2002 | Secretary resigned (1 page) |
12 August 2002 | Secretary resigned (1 page) |
2 August 2002 | Incorporation (19 pages) |
2 August 2002 | Incorporation (19 pages) |