Clitheroe
Lancashire
BB7 2DT
Director Name | Mrs Judith Ann Strachan |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2003(same day as company formation) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 45 Castle View Clitheroe Lancashire BB7 2DT |
Secretary Name | Mrs Judith Ann Strachan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2003(same day as company formation) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 45 Castle View Clitheroe Lancashire BB7 2DT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 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 | 10 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester 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 |
100 at 1 | G Strachan 50.00% Ordinary |
---|---|
100 at 1 | J A Strachan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,171 |
Cash | £249 |
Current Liabilities | £117,519 |
Latest Accounts | 31 August 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
3 February 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 February 2012 | Final Gazette dissolved following liquidation (1 page) |
3 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 November 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 November 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 June 2011 | Liquidators statement of receipts and payments to 26 May 2011 (5 pages) |
29 June 2011 | Liquidators' statement of receipts and payments to 26 May 2011 (5 pages) |
29 June 2011 | Liquidators' statement of receipts and payments to 26 May 2011 (5 pages) |
7 January 2011 | Liquidators statement of receipts and payments to 26 November 2010 (7 pages) |
7 January 2011 | Liquidators' statement of receipts and payments to 26 November 2010 (7 pages) |
7 January 2011 | Liquidators' statement of receipts and payments to 26 November 2010 (7 pages) |
5 December 2009 | Registered office address changed from Unit 5 Deanfield Court Link 59 Business Park Pimlico Link Road Clitheroe Lancashire BB7 1QS on 5 December 2009 (1 page) |
5 December 2009 | Registered office address changed from Unit 5 Deanfield Court Link 59 Business Park Pimlico Link Road Clitheroe Lancashire BB7 1QS on 5 December 2009 (1 page) |
5 December 2009 | Registered office address changed from Unit 5 Deanfield Court Link 59 Business Park Pimlico Link Road Clitheroe Lancashire BB7 1QS on 5 December 2009 (1 page) |
4 December 2009 | Resolutions
|
4 December 2009 | Statement of affairs with form 4.19 (5 pages) |
4 December 2009 | Appointment of a voluntary liquidator (1 page) |
4 December 2009 | Resolutions
|
4 December 2009 | Statement of affairs with form 4.19 (5 pages) |
4 December 2009 | Appointment of a voluntary liquidator (1 page) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
14 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
14 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
12 January 2009 | Return made up to 10/04/08; full list of members (4 pages) |
12 January 2009 | Return made up to 10/04/08; full list of members (4 pages) |
1 December 2008 | Amended accounts made up to 31 August 2007 (6 pages) |
1 December 2008 | Amended accounts made up to 31 August 2006 (6 pages) |
1 December 2008 | Amended accounts made up to 31 August 2006 (6 pages) |
1 December 2008 | Amended accounts made up to 31 August 2007 (6 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
26 June 2007 | Return made up to 10/04/07; no change of members (7 pages) |
26 June 2007 | Return made up to 10/04/07; no change of members (7 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
3 May 2006 | Return made up to 10/04/06; full list of members (7 pages) |
3 May 2006 | Return made up to 10/04/06; full list of members (7 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
29 April 2005 | Return made up to 10/04/05; full list of members (7 pages) |
29 April 2005 | Return made up to 10/04/05; full list of members (7 pages) |
22 July 2004 | Accounts made up to 31 August 2003 (1 page) |
22 July 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
6 April 2004 | Return made up to 10/04/04; full list of members (7 pages) |
6 April 2004 | Registered office changed on 06/04/04 from: suites 5 & 6, the printworks hey road, ribble valley ent pk barrow,, clitheroe lancs BB7 9WB (1 page) |
6 April 2004 | Registered office changed on 06/04/04 from: suites 5 & 6, the printworks hey road, ribble valley ent pk barrow,, clitheroe lancs BB7 9WB (1 page) |
6 April 2004 | Return made up to 10/04/04; full list of members (7 pages) |
10 September 2003 | Accounting reference date shortened from 30/04/04 to 31/08/03 (1 page) |
10 September 2003 | Accounting reference date shortened from 30/04/04 to 31/08/03 (1 page) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | Resolutions
|
1 September 2003 | Ad 10/04/03--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
1 September 2003 | Nc inc already adjusted 10/04/03 (1 page) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New secretary appointed;new director appointed (2 pages) |
1 September 2003 | Nc inc already adjusted 10/04/03 (1 page) |
1 September 2003 | New secretary appointed;new director appointed (2 pages) |
1 September 2003 | Resolutions
|
1 September 2003 | Ad 10/04/03--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
14 April 2003 | Secretary resigned (1 page) |
14 April 2003 | Secretary resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
10 April 2003 | Incorporation (9 pages) |
10 April 2003 | Incorporation (9 pages) |