Leyland
Lancashire
PR25 1YB
Secretary Name | Mr Andrew Clive Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2003(same day as company formation) |
Role | Water Techician/ Business Anal |
Country of Residence | United Kingdom |
Correspondence Address | 10 Western Drive Leyland Lancashire PR25 1YB |
Director Name | Mrs Ann Patricia Brown |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Role | Library Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Grove Crescent Adlington Chorley Lancashire PR6 9RJ |
Registered Address | Lancaster House 171 Chorley New Road Chorley New Road Bolton BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
101 at £1 | Andrew Clive Brown 50.25% Ordinary |
---|---|
100 at £1 | Ann Patricia Brown 49.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,054 |
Cash | £6,630 |
Current Liabilities | £8,042 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
3 December 2004 | Delivered on: 9 December 2004 Satisfied on: 8 April 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
15 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 January 2020 | Return of final meeting in a members' voluntary winding up (14 pages) |
20 March 2019 | Registered office address changed from 10 Western Drive Leyland Lancashire PR25 1YB to Lancaster House 171 Chorley New Road Chorley New Road Bolton BL1 4QZ on 20 March 2019 (2 pages) |
19 March 2019 | Appointment of a voluntary liquidator (3 pages) |
19 March 2019 | Resolutions
|
19 March 2019 | Declaration of solvency (5 pages) |
3 December 2018 | Micro company accounts made up to 30 September 2018 (3 pages) |
30 October 2018 | Previous accounting period extended from 30 April 2018 to 30 September 2018 (1 page) |
24 April 2018 | Statement of company's objects (2 pages) |
24 April 2018 | Resolutions
|
20 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
20 March 2018 | Register(s) moved to registered inspection location 10 Western Drive Western Drive Leyland PR25 1YB (1 page) |
19 March 2018 | Register inspection address has been changed to 10 Western Drive Western Drive Leyland PR25 1YB (1 page) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
30 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
4 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
4 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
5 October 2016 | Termination of appointment of Ann Patricia Brown as a director on 22 April 2016 (1 page) |
5 October 2016 | Termination of appointment of Ann Patricia Brown as a director on 22 April 2016 (1 page) |
14 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
18 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
18 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
22 July 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
22 July 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
14 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
20 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
12 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Registered office address changed from 25 Grove Crescent Adlington Chorley Lancashire PR6 9RJ on 12 April 2012 (1 page) |
12 April 2012 | Registered office address changed from 25 Grove Crescent Adlington Chorley Lancashire PR6 9RJ on 12 April 2012 (1 page) |
12 April 2012 | Secretary's details changed for Mr Andrew Clive Brown on 16 January 2012 (2 pages) |
12 April 2012 | Secretary's details changed for Mr Andrew Clive Brown on 16 January 2012 (2 pages) |
12 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Director's details changed for Mr Andrew Clive Brown on 16 January 2012 (2 pages) |
12 April 2012 | Secretary's details changed for Mr Andrew Clive Brown on 16 January 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr Andrew Clive Brown on 16 January 2012 (2 pages) |
12 April 2012 | Secretary's details changed for Mr Andrew Clive Brown on 16 January 2012 (2 pages) |
2 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
22 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Mr Andrew Clive Brown on 16 February 2010 (2 pages) |
22 March 2010 | Secretary's details changed for Andrew Clive Brown on 16 February 2010 (1 page) |
22 March 2010 | Director's details changed for Ann Patricia Brown on 16 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Andrew Clive Brown on 16 February 2010 (2 pages) |
22 March 2010 | Secretary's details changed for Andrew Clive Brown on 16 February 2010 (1 page) |
22 March 2010 | Director's details changed for Ann Patricia Brown on 16 February 2010 (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
22 January 2010 | Annual return made up to 17 March 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Annual return made up to 17 March 2009 with a full list of shareholders (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
23 July 2008 | Return made up to 17/03/08; no change of members (7 pages) |
23 July 2008 | Return made up to 17/03/08; no change of members (7 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
20 April 2007 | Return made up to 17/03/07; full list of members (7 pages) |
20 April 2007 | Return made up to 17/03/07; full list of members (7 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
18 April 2006 | Return made up to 17/03/06; full list of members
|
18 April 2006 | Return made up to 17/03/06; full list of members
|
31 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
31 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
18 April 2005 | Return made up to 17/03/05; full list of members
|
18 April 2005 | Return made up to 17/03/05; full list of members
|
17 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
17 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
9 December 2004 | Particulars of mortgage/charge (3 pages) |
9 December 2004 | Particulars of mortgage/charge (3 pages) |
11 November 2004 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
11 November 2004 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
15 April 2004 | Return made up to 17/03/04; full list of members
|
15 April 2004 | Return made up to 17/03/04; full list of members
|
17 March 2003 | Incorporation (9 pages) |
17 March 2003 | Incorporation (9 pages) |