19 Main Street, Lower Bentham
Lancaster
LA2 7BY
Secretary Name | Barbara Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 July 2006(3 years, 6 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Correspondence Address | Brookside Ingleton Carnforth Lancashire LA6 3DE |
Secretary Name | Michael Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Hoghton Close Lancaster LA1 5UF |
Telephone | 01524 242208 |
---|---|
Telephone region | Lancaster |
Registered Address | Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b The Parklands Bolton BL6 4SD |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
1 at £1 | Andrew Robinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £255 |
Cash | £83 |
Current Liabilities | £211,119 |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Next Accounts Due | 29 February 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 8 December 2019 (4 years, 3 months ago) |
---|---|
Next Return Due | 19 January 2021 (overdue) |
10 November 2005 | Delivered on: 16 November 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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. Outstanding |
---|
19 December 2023 | Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 19 December 2023 (2 pages) |
---|---|
2 May 2023 | Liquidators' statement of receipts and payments to 19 February 2023 (17 pages) |
21 April 2022 | Liquidators' statement of receipts and payments to 19 February 2022 (16 pages) |
13 April 2021 | Liquidators' statement of receipts and payments to 19 February 2021 (16 pages) |
8 March 2021 | Resignation of a liquidator (3 pages) |
27 February 2020 | Appointment of a voluntary liquidator (4 pages) |
27 February 2020 | Resolutions
|
27 February 2020 | Statement of affairs (11 pages) |
11 February 2020 | Registered office address changed from 95 King Street Lancaster Lancashire LA1 1RH to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 11 February 2020 (2 pages) |
10 December 2019 | Confirmation statement made on 8 December 2019 with updates (4 pages) |
10 December 2018 | Confirmation statement made on 8 December 2018 with updates (4 pages) |
9 November 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
1 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
11 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
12 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
4 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
31 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
2 September 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
6 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
20 December 2012 | Annual return made up to 8 December 2012 (4 pages) |
20 December 2012 | Annual return made up to 8 December 2012 (4 pages) |
20 December 2012 | Annual return made up to 8 December 2012 (4 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
4 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
4 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Andrew Robinson on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Andrew Robinson on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Andrew Robinson on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
10 December 2008 | Return made up to 08/12/08; full list of members (3 pages) |
10 December 2008 | Return made up to 08/12/08; full list of members (3 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
27 December 2007 | Return made up to 08/12/07; full list of members (2 pages) |
27 December 2007 | Return made up to 08/12/07; full list of members (2 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
11 December 2006 | Return made up to 08/12/06; full list of members (2 pages) |
11 December 2006 | Return made up to 08/12/06; full list of members (2 pages) |
26 October 2006 | New secretary appointed (2 pages) |
26 October 2006 | Secretary resigned (1 page) |
26 October 2006 | New secretary appointed (2 pages) |
26 October 2006 | Secretary resigned (1 page) |
3 January 2006 | Return made up to 08/12/05; full list of members (2 pages) |
3 January 2006 | Return made up to 08/12/05; full list of members (2 pages) |
16 November 2005 | Particulars of mortgage/charge (3 pages) |
16 November 2005 | Particulars of mortgage/charge (3 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
4 January 2005 | Return made up to 08/12/04; full list of members (2 pages) |
4 January 2005 | Return made up to 08/12/04; full list of members (2 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
15 April 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
15 April 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
15 December 2003 | Return made up to 08/12/03; full list of members (6 pages) |
15 December 2003 | Return made up to 08/12/03; full list of members (6 pages) |
29 June 2003 | Resolutions
|
29 June 2003 | Resolutions
|
29 June 2003 | Accounting reference date shortened from 31/12/03 to 31/05/03 (1 page) |
29 June 2003 | Accounting reference date shortened from 31/12/03 to 31/05/03 (1 page) |
11 December 2002 | Incorporation (16 pages) |
11 December 2002 | Incorporation (16 pages) |