Rampside
Barrow In Furness
Cumbria
LA13 0QR
Secretary Name | Benjamin Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2003(1 week after company formation) |
Appointment Duration | 12 years, 1 month (closed 07 April 2015) |
Role | Company Director |
Correspondence Address | Low Wynds Rampside Barrow In Furness LA13 0QR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Hollins Mount Hollins Lane Bury Lancashire BL9 8DG |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
1 at £1 | Jonathan Jackson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,632 |
Cash | £1,248 |
Current Liabilities | £29,875 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
7 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 April 2015 | Final Gazette dissolved following liquidation (1 page) |
7 January 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
7 January 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
1 November 2012 | Insolvency:secretary of states certificate of release of liquidator (1 page) |
1 November 2012 | Insolvency:secretary of states certificate of release of liquidator (1 page) |
10 July 2012 | Registered office address changed from Church House 96 Church Street Lancaster Lancashire LA1 1TD on 10 July 2012 (2 pages) |
10 July 2012 | Appointment of a voluntary liquidator (1 page) |
10 July 2012 | Court order insolvency:- replacement of liquidators (10 pages) |
10 July 2012 | Court order insolvency:- replacement of liquidators (10 pages) |
10 July 2012 | Appointment of a voluntary liquidator (1 page) |
10 July 2012 | Registered office address changed from Church House 96 Church Street Lancaster Lancashire LA1 1TD on 10 July 2012 (2 pages) |
25 October 2011 | Registered office address changed from Low Wynds Rampside Barrow in Furness LA13 0QR on 25 October 2011 (2 pages) |
25 October 2011 | Appointment of a voluntary liquidator (1 page) |
25 October 2011 | Statement of affairs with form 4.19 (6 pages) |
25 October 2011 | Statement of affairs with form 4.19 (6 pages) |
25 October 2011 | Appointment of a voluntary liquidator (1 page) |
25 October 2011 | Resolutions
|
25 October 2011 | Registered office address changed from Low Wynds Rampside Barrow in Furness LA13 0QR on 25 October 2011 (2 pages) |
25 October 2011 | Resolutions
|
4 July 2011 | Annual return made up to 4 February 2011 with a full list of shareholders Statement of capital on 2011-07-04
|
4 July 2011 | Annual return made up to 4 February 2011 with a full list of shareholders Statement of capital on 2011-07-04
|
4 July 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
4 July 2011 | Annual return made up to 4 February 2011 with a full list of shareholders Statement of capital on 2011-07-04
|
2 October 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
2 October 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
2 July 2010 | Previous accounting period shortened from 30 September 2009 to 31 August 2009 (3 pages) |
2 July 2010 | Previous accounting period shortened from 30 September 2009 to 31 August 2009 (3 pages) |
25 May 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Director's details changed for Jonathan Bertram Jackson on 1 January 2010 (2 pages) |
25 May 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Director's details changed for Jonathan Bertram Jackson on 1 January 2010 (2 pages) |
25 May 2010 | Director's details changed for Jonathan Bertram Jackson on 1 January 2010 (2 pages) |
27 November 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
27 November 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
24 August 2009 | Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page) |
24 August 2009 | Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page) |
21 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2009 | Return made up to 04/02/09; full list of members (3 pages) |
20 July 2009 | Return made up to 04/02/09; full list of members (3 pages) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
23 December 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
29 September 2008 | Accounting reference date shortened from 30/11/2007 to 31/10/2007 (1 page) |
29 September 2008 | Accounting reference date shortened from 30/11/2007 to 31/10/2007 (1 page) |
7 July 2008 | Return made up to 04/02/08; no change of members (6 pages) |
7 July 2008 | Return made up to 04/02/08; no change of members (6 pages) |
27 November 2007 | Total exemption full accounts made up to 30 November 2006 (10 pages) |
27 November 2007 | Total exemption full accounts made up to 30 November 2006 (10 pages) |
1 November 2007 | Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page) |
1 November 2007 | Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page) |
15 May 2007 | Return made up to 04/02/07; full list of members (6 pages) |
15 May 2007 | Return made up to 04/02/07; full list of members (6 pages) |
12 January 2007 | Amended accounts made up to 31 December 2005 (10 pages) |
12 January 2007 | Amended accounts made up to 31 December 2005 (10 pages) |
3 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
3 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
16 March 2006 | Return made up to 04/02/06; full list of members (6 pages) |
16 March 2006 | Return made up to 04/02/06; full list of members (6 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
11 April 2005 | Return made up to 04/02/05; full list of members (6 pages) |
11 April 2005 | Return made up to 04/02/05; full list of members (6 pages) |
23 December 2004 | Amended accounts made up to 31 December 2003 (10 pages) |
23 December 2004 | Amended accounts made up to 31 December 2003 (10 pages) |
14 December 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
14 December 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
9 December 2004 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
9 December 2004 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
25 May 2004 | Return made up to 04/02/04; full list of members (6 pages) |
25 May 2004 | Return made up to 04/02/04; full list of members (6 pages) |
13 March 2003 | Company name changed dovercourt estates LTD\certificate issued on 13/03/03 (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | Company name changed dovercourt estates LTD\certificate issued on 13/03/03 (2 pages) |
11 March 2003 | Registered office changed on 11/03/03 from: 24 king street ulverston cumbria LA12 7DZ (1 page) |
11 March 2003 | Registered office changed on 11/03/03 from: 24 king street ulverston cumbria LA12 7DZ (1 page) |
26 February 2003 | New secretary appointed (2 pages) |
26 February 2003 | New secretary appointed (2 pages) |
10 February 2003 | Secretary resigned (1 page) |
10 February 2003 | Secretary resigned (1 page) |
10 February 2003 | Registered office changed on 10/02/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
10 February 2003 | Registered office changed on 10/02/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Director resigned (1 page) |
4 February 2003 | Incorporation (9 pages) |
4 February 2003 | Incorporation (9 pages) |