Kendal
Cumbria
LA9 7PW
Director Name | Colin Haworth |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2007(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 23 March 2011) |
Role | Company Director |
Correspondence Address | 26 Birkbeck Close Kendal Cumbria LA9 7PW |
Director Name | Jacqueline Graham Haworth |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2007(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 23 March 2011) |
Role | Company Director |
Correspondence Address | 26 Birkbeck Close Kendal Cumbria LA9 7PW |
Secretary Name | Mr Christopher David Haworth |
---|---|
Status | Closed |
Appointed | 28 May 2009(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 23 March 2011) |
Role | Company Director |
Correspondence Address | 26 Birkbeck Close Kendal Cumbria LA9 7PW |
Director Name | Paul Francis Perruzza |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(4 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 October 2007) |
Role | Company Director |
Correspondence Address | 15 Thornleigh Road Kendal Cumbria LA9 5HQ |
Secretary Name | Karen Perruzza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(4 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 October 2007) |
Role | Company Director |
Correspondence Address | 15 Thornleigh Road Kendal Cumbria LA9 5HQ |
Director Name | Mrs Louise Darley-Haworth |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 May 2009) |
Role | Secretary |
Correspondence Address | 3 Jem Gate Thornton-Cleveleys Blackpool Lancashire FY5 1NN |
Secretary Name | Mrs Louise Darley-Haworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 May 2009) |
Role | Secretary |
Correspondence Address | 3 Jem Gate Thornton-Cleveleys Blackpool Lancashire FY5 1NN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 32 High Street Manchester M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
5 at 1 | Colin Haworth & Ms Jacqueline Graham Haworth 50.00% Ordinary |
---|---|
5 at 1 | Louise Darley-haworth & Christopher David Haworth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,941 |
Cash | £9,436 |
Current Liabilities | £60,696 |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 August |
23 March 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 December 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 December 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 December 2009 | Registered office address changed from Unit 2B Mintsfeet Place Mintsfeet Industrial Estate Kendal Cumbria LA9 6LL on 21 December 2009 (2 pages) |
21 December 2009 | Registered office address changed from Unit 2B Mintsfeet Place Mintsfeet Industrial Estate Kendal Cumbria LA9 6LL on 21 December 2009 (2 pages) |
21 December 2009 | Appointment of a voluntary liquidator (1 page) |
21 December 2009 | Appointment of a voluntary liquidator (1 page) |
21 December 2009 | Resolutions
|
21 December 2009 | Resolutions
|
21 December 2009 | Statement of affairs with form 4.19 (5 pages) |
21 December 2009 | Statement of affairs with form 4.19 (5 pages) |
14 July 2009 | Appointment Terminated Director louise darley-haworth (1 page) |
14 July 2009 | Director's Change of Particulars / christopher haworth / 28/05/2009 / HouseName/Number was: 3, now: 26; Street was: jem gate, now: birkbeck close; Area was: thorton-cleveleys, now: ; Post Town was: blackpool, now: kendal; Region was: lancashire, now: cumbria; Post Code was: FY5 1NN, now: LA9 7PW (1 page) |
14 July 2009 | Secretary appointed mr christopher david haworth (1 page) |
14 July 2009 | Appointment Terminated Secretary louise darley-haworth (1 page) |
14 July 2009 | Appointment terminated secretary louise darley-haworth (1 page) |
14 July 2009 | Appointment terminated director louise darley-haworth (1 page) |
14 July 2009 | Secretary appointed mr christopher david haworth (1 page) |
14 July 2009 | Director's change of particulars / christopher haworth / 28/05/2009 (1 page) |
24 February 2009 | Return made up to 24/02/09; full list of members (5 pages) |
24 February 2009 | Return made up to 24/02/09; full list of members (5 pages) |
13 February 2009 | Registered office changed on 13/02/2009 from unit 2B mintsfeet place mintsfeet industrial estate kendal cumbria LA9 6LL (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from unit 2B mintsfeet place mintsfeet industrial estate kendal cumbria LA9 6LL (1 page) |
9 February 2009 | Director and secretary's change of particulars / louise darley-haworth / 06/02/2009 (1 page) |
9 February 2009 | Director and Secretary's Change of Particulars / louise darley-haworth / 06/02/2009 / Date of Birth was: 24-Oct-1976, now: none; Title was: , now: mrs; Occupation was: company director\, now: secretary (1 page) |
9 February 2009 | Director and secretary's change of particulars / louise darley-haworth / 06/02/2009 (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from unit 4B parkside business park parkside road kendal LA9 7EN (1 page) |
9 February 2009 | Director and Secretary's Change of Particulars / louise darley-haworth / 06/02/2009 / Date of Birth was: 05-Oct-1976, now: none; Occupation was: secretary, now: company secretary (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from unit 4B parkside business park parkside road kendal LA9 7EN (1 page) |
9 February 2009 | Director and Secretary's Change of Particulars / louise darley-haworth / 06/02/2009 / Date of Birth was: 24-Oct-1976, now: 05-Oct-1976 (1 page) |
9 February 2009 | Director and secretary's change of particulars / louise darley-haworth / 06/02/2009 (1 page) |
27 January 2009 | Director and Secretary's Change of Particulars / louise darley-haworth / 01/01/2009 / HouseName/Number was: , now: 3; Street was: 177A highgate, now: jem gate; Area was: , now: thornton-cleveleys; Post Town was: kendal, now: blackpool; Region was: cumbria, now: lancashire; Post Code was: LA9 4EN, now: FY5 1NN; Country was: , now: united kingdom (1 page) |
27 January 2009 | Director and secretary's change of particulars / louise darley-haworth / 01/01/2009 (1 page) |
27 January 2009 | Director's Change of Particulars / christopher haworth / 01/01/2009 / HouseName/Number was: , now: 3; Street was: 177A highgate, now: jem gate; Area was: , now: thorton-cleveleys; Post Town was: kendal, now: blackpool; Region was: cumbria, now: lancashire; Post Code was: LA9 4EN, now: FY5 1NN; Country was: , now: united kingdom (1 page) |
27 January 2009 | Director's change of particulars / christopher haworth / 01/01/2009 (1 page) |
12 January 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
12 December 2008 | Director and Secretary's Change of Particulars / louise haworth / 12/12/2008 / Surname was: haworth, now: darley-haworth (1 page) |
12 December 2008 | Director and secretary's change of particulars / louise haworth / 12/12/2008 (1 page) |
28 March 2008 | Return made up to 24/02/08; full list of members (5 pages) |
28 March 2008 | Return made up to 24/02/08; full list of members (5 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
20 November 2007 | New secretary appointed (2 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | New secretary appointed (2 pages) |
16 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
16 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
8 March 2006 | Return made up to 24/02/06; full list of members (2 pages) |
8 March 2006 | Return made up to 24/02/06; full list of members (2 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
21 March 2005 | Return made up to 24/02/05; full list of members (2 pages) |
21 March 2005 | Return made up to 24/02/05; full list of members (2 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
21 December 2004 | Ad 14/12/04--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
21 December 2004 | Ad 14/12/04--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
8 March 2004 | Return made up to 24/02/04; full list of members (6 pages) |
8 March 2004 | Return made up to 24/02/04; full list of members (6 pages) |
12 January 2004 | Accounts made up to 31 August 2003 (2 pages) |
12 January 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
12 January 2004 | Accounting reference date shortened from 31/05/04 to 31/08/03 (1 page) |
12 January 2004 | Accounting reference date shortened from 31/05/04 to 31/08/03 (1 page) |
2 May 2003 | Secretary resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Secretary resigned (1 page) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | Accounting reference date extended from 29/02/04 to 31/05/04 (1 page) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | Accounting reference date extended from 29/02/04 to 31/05/04 (1 page) |
24 March 2003 | New secretary appointed (2 pages) |
24 March 2003 | New secretary appointed (2 pages) |
24 February 2003 | Incorporation (11 pages) |