Bolton Le Sands
Carnforth
LA5 8DS
Secretary Name | Terrence Michael John Murfin |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 April 2006(3 years, 2 months after company formation) |
Appointment Duration | 18 years |
Role | Accountant |
Correspondence Address | 22 Hardwick Street Buxton Derbyshire SK17 6DH |
Director Name | Gary Smith |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(2 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 14 April 2006) |
Role | Company Director |
Correspondence Address | 5 Milestone House Main Street Kirkby Lonsdale Lancashire LA6 2FE |
Secretary Name | Gary Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2004(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 April 2006) |
Role | Company Director |
Correspondence Address | 5 Milestone House Main Street Kirkby Lonsdale Lancashire LA6 2FE |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Secretary Name | Canon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2003(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 July 2004) |
Correspondence Address | Bank House Market Street Whaley Bridge High Peak SK23 7AA |
Registered Address | Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £103,095 |
Cash | £6,905 |
Current Liabilities | £157,500 |
Latest Accounts | 31 January 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
21 December 2007 | Dissolved (1 page) |
---|---|
21 September 2007 | Notice of move from Administration to Dissolution (18 pages) |
21 September 2007 | Administrator's progress report (18 pages) |
25 April 2007 | Administrator's progress report (14 pages) |
11 January 2007 | Result of meeting of creditors (34 pages) |
12 December 2006 | Statement of administrator's proposal (33 pages) |
23 November 2006 | Statement of affairs (6 pages) |
26 October 2006 | Registered office changed on 26/10/06 from: 22 montgomery chambers hardwick street buxton derbyshire SK17 6DH (1 page) |
25 October 2006 | Appointment of an administrator (1 page) |
21 June 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | New secretary appointed (1 page) |
25 January 2006 | Return made up to 23/01/06; full list of members (2 pages) |
25 January 2006 | Location of register of members (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: bank house market street whaley bridge high peak SK23 7AA (1 page) |
25 January 2006 | Location of debenture register (1 page) |
4 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
21 February 2005 | Return made up to 23/01/05; full list of members
|
9 November 2004 | New secretary appointed (3 pages) |
9 November 2004 | Secretary resigned (2 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
3 August 2004 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2004 | Return made up to 23/01/04; full list of members (7 pages) |
13 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2003 | Resolutions
|
22 April 2003 | Company name changed tomorrow's contracts LIMITED\certificate issued on 18/04/03 (2 pages) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Registered office changed on 16/04/03 from: temple house 20 holywell row london EC2A 4XH (1 page) |