Poulton Le Fylde
Lancashire
FY6 8BY
Secretary Name | Janet Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Beardwood Cottage 12 Beardwood Fold Blackburn BB2 7AS |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 45-53 Chorley New Road Bolton Greater Manchester BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
100 at £1 | Gordon Stanley Chadwick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £35,145 |
Cash | £10,414 |
Current Liabilities | £148,602 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 February 2003 | Delivered on: 18 February 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold land and buildings on the west side of stockclough lane feniscowles blackburn lancashire title number LA569308. Outstanding |
---|---|
13 January 2003 | Delivered on: 27 January 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or G.A.P.international limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
23 June 2017 | Registered office address changed from 18 Highcross Avenue Poulton Le Fylde Lancashire FY6 8BY to 45-53 Chorley New Road Bolton Greater Manchester BL1 4QR on 23 June 2017 (2 pages) |
---|---|
21 June 2017 | Resolutions
|
21 June 2017 | Appointment of a voluntary liquidator (1 page) |
21 June 2017 | Declaration of solvency (5 pages) |
10 May 2017 | Total exemption small company accounts made up to 31 March 2017 (6 pages) |
1 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
9 February 2016 | Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
18 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
19 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
19 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
7 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
23 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
18 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
4 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
5 December 2011 | Annual return made up to 26 November 2011 (3 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
2 December 2010 | Annual return made up to 26 November 2010 (3 pages) |
20 December 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
10 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Termination of appointment of Janet Chadwick as a secretary (1 page) |
4 February 2009 | Return made up to 26/11/08; no change of members (3 pages) |
16 December 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
28 November 2007 | Return made up to 26/11/07; full list of members (2 pages) |
23 October 2007 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
23 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
7 January 2007 | Return made up to 26/11/06; full list of members (6 pages) |
3 October 2006 | Director's particulars changed (1 page) |
3 October 2006 | Registered office changed on 03/10/06 from: unit 2 laneside works stockclough lane feniscowles blackburn lancashire BB2 5JN (1 page) |
2 March 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
14 December 2005 | Return made up to 26/11/05; full list of members (6 pages) |
27 May 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
3 December 2004 | Return made up to 26/11/04; full list of members (6 pages) |
17 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
12 January 2004 | Return made up to 26/11/03; full list of members
|
18 February 2003 | Particulars of mortgage/charge (3 pages) |
27 January 2003 | Particulars of mortgage/charge (4 pages) |
22 January 2003 | Ad 07/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 January 2003 | Accounting reference date shortened from 30/11/03 to 30/09/03 (1 page) |
3 December 2002 | Secretary resigned (1 page) |
26 November 2002 | Incorporation (19 pages) |