Lorton
Cockermouth
Cumbria
CA13 9TL
Director Name | Mr Miles John Postlethwaite |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2003(6 days after company formation) |
Appointment Duration | 10 years, 11 months (closed 17 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Armaside Farm Lorton Cockermouth Cumbria CA13 9TL |
Secretary Name | Mrs Glenis Mary Postlethwaite |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 2003(6 days after company formation) |
Appointment Duration | 10 years, 11 months (closed 17 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Armaside Farm Lorton Cockermouth Cumbria CA13 9TL |
Director Name | Mr David Postlethwaite |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 August 2010(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 High Armaside Lorton Cockermouth Cumbria CA13 9TL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 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 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Mr Miles John Postlethwaite 50.00% Ordinary |
---|---|
50 at £1 | Mrs Glenis Mary Postlethwaite 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£97,441 |
Cash | £118,609 |
Current Liabilities | £333,000 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2014 | Final Gazette dissolved following liquidation (1 page) |
17 May 2014 | Final Gazette dissolved following liquidation (1 page) |
17 February 2014 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
17 February 2014 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
27 June 2013 | Liquidators' statement of receipts and payments to 21 May 2013 (13 pages) |
27 June 2013 | Liquidators' statement of receipts and payments to 21 May 2013 (13 pages) |
27 June 2013 | Liquidators statement of receipts and payments to 21 May 2013 (13 pages) |
29 May 2012 | Resolutions
|
29 May 2012 | Resolutions
|
29 May 2012 | Statement of affairs with form 4.19 (7 pages) |
29 May 2012 | Appointment of a voluntary liquidator (1 page) |
29 May 2012 | Statement of affairs with form 4.19 (7 pages) |
29 May 2012 | Appointment of a voluntary liquidator (1 page) |
9 May 2012 | Registered office address changed from Armaside Farm, Lorton Cockermouth Cumbria CA13 9TL on 9 May 2012 (2 pages) |
9 May 2012 | Registered office address changed from Armaside Farm, Lorton Cockermouth Cumbria CA13 9TL on 9 May 2012 (2 pages) |
9 May 2012 | Registered office address changed from Armaside Farm, Lorton Cockermouth Cumbria CA13 9TL on 9 May 2012 (2 pages) |
6 March 2012 | Termination of appointment of David Postlethwaite as a director (1 page) |
6 March 2012 | Termination of appointment of David Postlethwaite as a director (1 page) |
23 February 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders Statement of capital on 2011-06-20
|
20 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders Statement of capital on 2011-06-20
|
20 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders Statement of capital on 2011-06-20
|
30 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2010 | Appointment of David Postlethwaite as a director (3 pages) |
19 August 2010 | Appointment of David Postlethwaite as a director (3 pages) |
11 August 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (14 pages) |
11 August 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (14 pages) |
11 August 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (14 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 August 2009 | Return made up to 04/06/09; full list of members (6 pages) |
25 August 2009 | Return made up to 04/06/09; full list of members (6 pages) |
19 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2008 | Return made up to 04/06/08; full list of members (7 pages) |
23 July 2008 | Return made up to 04/06/08; full list of members (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 July 2006 | Return made up to 04/06/06; full list of members (7 pages) |
28 July 2006 | Return made up to 04/06/06; full list of members (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 August 2005 | Return made up to 04/06/05; full list of members (7 pages) |
12 August 2005 | Return made up to 04/06/05; full list of members (7 pages) |
29 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
29 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 July 2003 | New director appointed (2 pages) |
4 July 2003 | New secretary appointed;new director appointed (2 pages) |
4 July 2003 | Ad 10/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 July 2003 | New secretary appointed;new director appointed (2 pages) |
4 July 2003 | New director appointed (2 pages) |
4 July 2003 | Ad 10/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 July 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
4 July 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Secretary resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Secretary resigned (1 page) |
4 June 2003 | Incorporation (9 pages) |
4 June 2003 | Incorporation (9 pages) |