The Cliffs
Morecambe
Lancashire
LA3 1NQ
Secretary Name | Mr Roger Fieldhouse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2003(4 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 9 months (closed 06 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Silverdale Lancaster Road Southport PR8 2LF |
Director Name | David William Kendall |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2006(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 06 April 2016) |
Role | Retired Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Albion Street London W2 2AU |
Director Name | Mr Christopher George Scott |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(4 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 December 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 120 Lady Byron Lane Knowle Solihull West Midlands B93 9BA |
Director Name | Robert Anthony Way |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 October 2004) |
Role | Company Director |
Correspondence Address | 1 Holt End Barn Beoley Lane Beoley Worcestershire B98 9DJ |
Director Name | Mr William Wilson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(3 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 29 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Elizabeth Court Henry Street Lancaster Lancashire LA1 1BY |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Website | www.g-t-p.com |
---|
Registered Address | 3 Hardman Street Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2008 |
---|---|
Turnover | £1,549,556 |
Gross Profit | £1,216,078 |
Net Worth | -£2,794,360 |
Cash | £936,356 |
Current Liabilities | £1,115,675 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
6 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2016 | Final Gazette dissolved following liquidation (1 page) |
6 April 2016 | Final Gazette dissolved following liquidation (1 page) |
6 January 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
6 January 2016 | Liquidators' statement of receipts and payments to 23 December 2015 (13 pages) |
6 January 2016 | Liquidators statement of receipts and payments to 23 December 2015 (13 pages) |
6 January 2016 | Liquidators' statement of receipts and payments to 23 December 2015 (13 pages) |
6 January 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
28 October 2015 | Liquidators' statement of receipts and payments to 17 October 2015 (13 pages) |
28 October 2015 | Liquidators statement of receipts and payments to 17 October 2015 (13 pages) |
28 October 2015 | Liquidators' statement of receipts and payments to 17 October 2015 (13 pages) |
20 November 2014 | Liquidators' statement of receipts and payments to 17 October 2014 (11 pages) |
20 November 2014 | Liquidators' statement of receipts and payments to 17 October 2014 (11 pages) |
20 November 2014 | Liquidators statement of receipts and payments to 17 October 2014 (11 pages) |
21 October 2013 | Liquidators' statement of receipts and payments to 17 October 2013 (10 pages) |
21 October 2013 | Liquidators statement of receipts and payments to 17 October 2013 (10 pages) |
21 October 2013 | Liquidators' statement of receipts and payments to 17 October 2013 (10 pages) |
24 December 2012 | Liquidators' statement of receipts and payments to 17 October 2012 (18 pages) |
24 December 2012 | Liquidators' statement of receipts and payments to 17 October 2012 (18 pages) |
24 December 2012 | Liquidators statement of receipts and payments to 17 October 2012 (18 pages) |
1 November 2011 | Registered office address changed from White Cross Lancaster Lancashire LA1 4XE on 1 November 2011 (2 pages) |
1 November 2011 | Registered office address changed from White Cross Lancaster Lancashire LA1 4XE on 1 November 2011 (2 pages) |
1 November 2011 | Registered office address changed from White Cross Lancaster Lancashire LA1 4XE on 1 November 2011 (2 pages) |
18 October 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
18 October 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
27 June 2011 | Administrator's progress report to 23 May 2011 (16 pages) |
27 June 2011 | Administrator's progress report to 23 May 2011 (16 pages) |
15 February 2011 | Statement of affairs with form 2.14B (21 pages) |
15 February 2011 | Statement of affairs with form 2.14B (21 pages) |
7 February 2011 | Notice of deemed approval of proposals (71 pages) |
7 February 2011 | Notice of deemed approval of proposals (71 pages) |
4 February 2011 | Notice of deemed approval of proposals (1 page) |
4 February 2011 | Notice of deemed approval of proposals (1 page) |
20 January 2011 | Statement of administrator's proposal (71 pages) |
20 January 2011 | Statement of administrator's proposal (71 pages) |
30 November 2010 | Appointment of an administrator (1 page) |
30 November 2010 | Appointment of an administrator (1 page) |
9 February 2010 | Termination of appointment of William Wilson as a director (1 page) |
9 February 2010 | Termination of appointment of William Wilson as a director (1 page) |
9 February 2010 | Director's details changed for David William Kendall on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders Statement of capital on 2010-02-09
|
9 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders Statement of capital on 2010-02-09
|
9 February 2010 | Director's details changed for David William Kendall on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for David William Kendall on 1 October 2009 (2 pages) |
5 November 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
5 November 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
18 June 2009 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
18 June 2009 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
1 May 2009 | Director's change of particulars / william wilson / 27/04/2009 (2 pages) |
1 May 2009 | Director's change of particulars / william wilson / 27/04/2009 (2 pages) |
17 February 2009 | Return made up to 29/01/09; full list of members (7 pages) |
17 February 2009 | Return made up to 29/01/09; full list of members (7 pages) |
17 February 2009 | Capitals not rolled up (2 pages) |
17 February 2009 | Capitals not rolled up (2 pages) |
27 February 2008 | Return made up to 29/01/08; full list of members (6 pages) |
27 February 2008 | Return made up to 29/01/08; full list of members (6 pages) |
26 February 2008 | Director's change of particulars / helen child / 31/12/2007 (2 pages) |
26 February 2008 | Director's change of particulars / helen child / 31/12/2007 (2 pages) |
8 January 2008 | Resolutions
|
8 January 2008 | Resolutions
|
8 January 2008 | Ad 27/12/07--------- £ si [email protected]=4298 £ ic 1142780/1147078 (2 pages) |
8 January 2008 | Nc inc already adjusted 17/12/07 (2 pages) |
8 January 2008 | Ad 27/12/07--------- £ si [email protected]=4298 £ ic 1142780/1147078 (2 pages) |
8 January 2008 | Nc inc already adjusted 17/12/07 (2 pages) |
12 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
20 June 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
8 June 2007 | Full accounts made up to 30 June 2006 (19 pages) |
8 June 2007 | Full accounts made up to 30 June 2006 (19 pages) |
6 June 2007 | Particulars of mortgage/charge (3 pages) |
6 June 2007 | Particulars of mortgage/charge (3 pages) |
26 February 2007 | Return made up to 29/01/07; full list of members (5 pages) |
26 February 2007 | Return made up to 29/01/07; full list of members (5 pages) |
11 January 2007 | Particulars of contract relating to shares (3 pages) |
11 January 2007 | Ad 15/12/06--------- £ si 1000000@1=1000000 £ ic 142780/1142780 (2 pages) |
11 January 2007 | Particulars of contract relating to shares (3 pages) |
11 January 2007 | Ad 15/12/06--------- £ si 1000000@1=1000000 £ ic 142780/1142780 (2 pages) |
8 January 2007 | New director appointed (2 pages) |
8 January 2007 | New director appointed (2 pages) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | Nc inc already adjusted 15/12/06 (1 page) |
7 January 2007 | S-div 15/12/06 (1 page) |
7 January 2007 | Resolutions
|
7 January 2007 | Nc inc already adjusted 15/12/06 (1 page) |
7 January 2007 | S-div 15/12/06 (1 page) |
7 January 2007 | New director appointed (2 pages) |
7 January 2007 | New director appointed (2 pages) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | Resolutions
|
23 December 2006 | Particulars of mortgage/charge (6 pages) |
23 December 2006 | Particulars of mortgage/charge (6 pages) |
20 December 2006 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
20 December 2006 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
15 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2006 | Ad 23/10/06--------- £ si 12500@1=12500 £ ic 130280/142780 (2 pages) |
16 November 2006 | Particulars of contract relating to shares (2 pages) |
16 November 2006 | Particulars of contract relating to shares (2 pages) |
16 November 2006 | Ad 23/10/06--------- £ si 12500@1=12500 £ ic 130280/142780 (2 pages) |
8 June 2006 | Accounts for a small company made up to 31 August 2005 (9 pages) |
8 June 2006 | Accounts for a small company made up to 31 August 2005 (9 pages) |
23 February 2006 | Return made up to 29/01/06; full list of members (4 pages) |
23 February 2006 | Return made up to 29/01/06; full list of members (4 pages) |
21 February 2006 | Ad 21/10/05--------- £ si 35835@1=35835 £ ic 94445/130280 (2 pages) |
21 February 2006 | Return made up to 29/01/05; full list of members; amend (9 pages) |
21 February 2006 | Ad 21/10/05--------- £ si 35835@1=35835 £ ic 94445/130280 (2 pages) |
21 February 2006 | Return made up to 29/01/05; full list of members; amend (9 pages) |
23 November 2005 | Resolutions
|
23 November 2005 | Nc inc already adjusted 20/10/05 (1 page) |
23 November 2005 | Particulars of contract relating to shares (4 pages) |
23 November 2005 | Resolutions
|
23 November 2005 | Nc inc already adjusted 20/10/05 (1 page) |
23 November 2005 | Ad 21/10/05--------- £ si 8953@1=8953 £ ic 130280/139233 (2 pages) |
23 November 2005 | Particulars of contract relating to shares (4 pages) |
23 November 2005 | Ad 21/10/05--------- £ si 8953@1=8953 £ ic 130280/139233 (2 pages) |
1 September 2005 | Particulars of mortgage/charge (3 pages) |
1 September 2005 | Particulars of mortgage/charge (3 pages) |
24 June 2005 | Group of companies' accounts made up to 31 August 2004 (18 pages) |
24 June 2005 | Group of companies' accounts made up to 31 August 2004 (18 pages) |
2 March 2005 | Return made up to 29/01/05; full list of members (9 pages) |
2 March 2005 | Return made up to 29/01/05; full list of members (9 pages) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Director resigned (1 page) |
2 October 2004 | Particulars of mortgage/charge (3 pages) |
2 October 2004 | Particulars of mortgage/charge (3 pages) |
5 July 2004 | Group of companies' accounts made up to 31 August 2003 (22 pages) |
5 July 2004 | Group of companies' accounts made up to 31 August 2003 (22 pages) |
2 July 2004 | Resolutions
|
2 July 2004 | Resolutions
|
26 April 2004 | Statement of affairs (13 pages) |
26 April 2004 | Ad 27/06/03--------- £ si 65143@1 (2 pages) |
26 April 2004 | Ad 27/06/03--------- £ si 65143@1 (2 pages) |
26 April 2004 | Statement of affairs (13 pages) |
2 March 2004 | Return made up to 29/01/04; full list of members (8 pages) |
2 March 2004 | Return made up to 29/01/04; full list of members (8 pages) |
25 September 2003 | Minutes (1 page) |
25 September 2003 | Ad 27/06/03--------- £ si 20347@1=20347 £ ic 2/20349 (2 pages) |
25 September 2003 | Ad 27/06/03--------- £ si 20347@1=20347 £ ic 2/20349 (2 pages) |
25 September 2003 | Resolutions
|
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Resolutions
|
25 September 2003 | Secretary resigned (1 page) |
25 September 2003 | Minutes (1 page) |
25 September 2003 | Resolutions
|
25 September 2003 | Nc inc already adjusted 27/06/03 (1 page) |
25 September 2003 | Nc inc already adjusted 27/06/03 (1 page) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Resolutions
|
25 September 2003 | Secretary resigned (1 page) |
28 August 2003 | New secretary appointed (2 pages) |
28 August 2003 | New secretary appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
15 August 2003 | Accounting reference date shortened from 31/01/04 to 31/08/03 (1 page) |
15 August 2003 | Registered office changed on 15/08/03 from: st jamess court brown street manchester greater manchester M2 2JF (1 page) |
15 August 2003 | Registered office changed on 15/08/03 from: st jamess court brown street manchester greater manchester M2 2JF (1 page) |
15 August 2003 | Accounting reference date shortened from 31/01/04 to 31/08/03 (1 page) |
25 July 2003 | Company name changed hallco 856 LIMITED\certificate issued on 25/07/03 (3 pages) |
25 July 2003 | Company name changed hallco 856 LIMITED\certificate issued on 25/07/03 (3 pages) |
14 July 2003 | Particulars of mortgage/charge (7 pages) |
14 July 2003 | Particulars of mortgage/charge (7 pages) |
29 January 2003 | Incorporation (16 pages) |
29 January 2003 | Incorporation (16 pages) |