Ormskirk
Lancashire
L39 4QZ
Secretary Name | Deborah Doyle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 2003(1 month after company formation) |
Appointment Duration | 18 years, 8 months (closed 06 October 2021) |
Role | Bed Manufacturer |
Correspondence Address | 44 Ruff Lane Ormskirk Lancashire L39 4QZ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | bed-factory.com |
---|
Registered Address | 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Deborah Doyle 50.00% Ordinary |
---|---|
1 at £1 | Martin Doyle 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,229 |
Cash | £9,810 |
Current Liabilities | £832,395 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 March |
4 October 2017 | Liquidators' statement of receipts and payments to 3 August 2017 (8 pages) |
---|---|
12 August 2016 | Resolutions
|
12 August 2016 | Appointment of a voluntary liquidator (1 page) |
12 August 2016 | Statement of affairs with form 4.19 (5 pages) |
20 July 2016 | Registered office address changed from 5 Swan Alley Church Walks Ormskirk Lancashire L39 2EQ to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 20 July 2016 (3 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 March 2016 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
29 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
24 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
30 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
30 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
13 February 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 December 2008 | Return made up to 19/12/08; full list of members (3 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 January 2007 | Return made up to 19/12/06; full list of members (2 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 March 2006 | Registered office changed on 15/03/06 from: maghull business centre 1 liverpool road north maghull merseyside L31 2HB (1 page) |
9 January 2006 | Registered office changed on 09/01/06 from: maghull business centre 1 liverpool road north maghull merseyside L31 2HB (1 page) |
9 January 2006 | Return made up to 19/12/05; full list of members
|
9 August 2005 | Registered office changed on 09/08/05 from: shaw & co 41A liverpool road north maghull liverpool merseyside L31 2HE (1 page) |
28 February 2005 | Return made up to 19/12/04; full list of members
|
22 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 January 2004 | Return made up to 19/12/03; full list of members
|
7 October 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
5 February 2003 | Registered office changed on 05/02/03 from: 3RD floor coopers building church street liverpool L1 3AG (1 page) |
5 February 2003 | New secretary appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
13 January 2003 | Director resigned (2 pages) |
13 January 2003 | Registered office changed on 13/01/03 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages) |
13 January 2003 | Secretary resigned (2 pages) |
19 December 2002 | Incorporation (19 pages) |