Burnley
Lancashire
BB12 9BA
Secretary Name | Lynne Oliver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Fir Trees Grove Higham Burnley Lancashire BB12 9BA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | West Point 501 Chester Road Old Trafford Manchester M16 9HU |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | -£5,050 |
Cash | £3,241 |
Current Liabilities | £51,231 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
4 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 April 2016 | Final Gazette dissolved following liquidation (1 page) |
4 January 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
4 January 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
28 October 2015 | Liquidators' statement of receipts and payments to 22 August 2015 (16 pages) |
28 October 2015 | Liquidators' statement of receipts and payments to 22 August 2015 (16 pages) |
28 October 2015 | Liquidators statement of receipts and payments to 22 August 2015 (16 pages) |
29 October 2014 | Liquidators' statement of receipts and payments to 22 August 2014 (14 pages) |
29 October 2014 | Liquidators statement of receipts and payments to 22 August 2014 (14 pages) |
29 October 2014 | Liquidators' statement of receipts and payments to 22 August 2014 (14 pages) |
12 September 2013 | Statement of affairs with form 4.19 (8 pages) |
12 September 2013 | Resolutions
|
12 September 2013 | Appointment of a voluntary liquidator (1 page) |
12 September 2013 | Appointment of a voluntary liquidator (1 page) |
12 September 2013 | Resolutions
|
12 September 2013 | Statement of affairs with form 4.19 (8 pages) |
30 August 2013 | Registered office address changed from Units 10/11 Smallshaw Industrial Estate Burnley Lancashire BB12 6JN on 30 August 2013 (2 pages) |
30 August 2013 | Registered office address changed from Units 10/11 Smallshaw Industrial Estate Burnley Lancashire BB12 6JN on 30 August 2013 (2 pages) |
11 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders Statement of capital on 2013-04-11
|
11 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders Statement of capital on 2013-04-11
|
28 March 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
28 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
29 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Mr Barrie James Oliver on 1 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Barrie James Oliver on 1 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Barrie James Oliver on 1 March 2010 (2 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
11 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
30 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 March 2009 | Return made up to 28/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 28/03/09; full list of members (3 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
4 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
4 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
29 March 2007 | Return made up to 28/03/07; full list of members (2 pages) |
29 March 2007 | Return made up to 28/03/07; full list of members (2 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
27 April 2006 | Return made up to 28/03/06; full list of members (2 pages) |
27 April 2006 | Return made up to 28/03/06; full list of members (2 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
21 March 2005 | Return made up to 28/03/05; full list of members (6 pages) |
21 March 2005 | Return made up to 28/03/05; full list of members (6 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
11 June 2004 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
11 June 2004 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
15 May 2004 | Return made up to 28/03/04; full list of members (6 pages) |
15 May 2004 | Return made up to 28/03/04; full list of members (6 pages) |
9 May 2003 | Particulars of mortgage/charge (4 pages) |
9 May 2003 | Particulars of mortgage/charge (4 pages) |
23 April 2003 | Secretary resigned (1 page) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New secretary appointed (2 pages) |
23 April 2003 | New secretary appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | Secretary resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
28 March 2003 | Incorporation (16 pages) |
28 March 2003 | Incorporation (16 pages) |