Upholland
Skelmersdale
Lancashire
WN8 0BQ
Director Name | Michael Davenport |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Woodlands Ormskirk L40 5RS |
Secretary Name | Mr Alan Adrian Burton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Dewbury Fields Upholland Skelmersdale Lancashire WN8 0BQ |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 50 Trinity Way Salford Manchester Lancashire M3 7FX |
---|
Year | 2010 |
---|---|
Net Worth | £200 |
Cash | £204 |
Current Liabilities | £144,501 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 May 2020 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
2 January 2020 | Liquidators' statement of receipts and payments to 30 October 2019 (17 pages) |
29 May 2019 | Registered office address changed from Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB to 50 Trinity Way Salford Manchester Lancashire M3 7FX on 29 May 2019 (2 pages) |
18 February 2019 | Liquidators' statement of receipts and payments to 30 October 2014 (8 pages) |
14 January 2019 | Liquidators' statement of receipts and payments to 30 October 2018 (16 pages) |
5 January 2018 | Liquidators' statement of receipts and payments to 30 October 2017 (15 pages) |
5 January 2018 | Liquidators' statement of receipts and payments to 30 October 2017 (15 pages) |
11 January 2017 | Liquidators' statement of receipts and payments to 30 October 2016 (9 pages) |
11 January 2017 | Liquidators' statement of receipts and payments to 30 October 2016 (9 pages) |
20 May 2016 | Registered office address changed from Stanton House 41 Blackfriars Road Salford Manchester M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages) |
20 May 2016 | Registered office address changed from Stanton House 41 Blackfriars Road Salford Manchester M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages) |
6 January 2016 | Liquidators' statement of receipts and payments to 30 October 2015 (7 pages) |
6 January 2016 | Liquidators' statement of receipts and payments to 30 October 2015 (7 pages) |
6 January 2016 | Liquidators statement of receipts and payments to 30 October 2015 (7 pages) |
13 January 2014 | Liquidators statement of receipts and payments to 30 October 2012 (9 pages) |
13 January 2014 | Liquidators' statement of receipts and payments to 30 October 2012 (9 pages) |
13 January 2014 | Liquidators' statement of receipts and payments to 30 October 2012 (9 pages) |
30 December 2013 | Liquidators' statement of receipts and payments to 30 October 2013 (7 pages) |
30 December 2013 | Liquidators statement of receipts and payments to 30 October 2013 (7 pages) |
30 December 2013 | Liquidators' statement of receipts and payments to 30 October 2013 (7 pages) |
8 November 2011 | Administrator's progress report to 31 October 2011 (8 pages) |
8 November 2011 | Administrator's progress report to 31 October 2011 (8 pages) |
7 November 2011 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
7 November 2011 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
31 October 2011 | Administrator's progress report to 4 October 2011 (8 pages) |
31 October 2011 | Administrator's progress report to 4 October 2011 (8 pages) |
31 October 2011 | Administrator's progress report to 4 October 2011 (8 pages) |
31 October 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
31 October 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
21 June 2011 | Statement of administrator's proposal (39 pages) |
21 June 2011 | Result of meeting of creditors (4 pages) |
21 June 2011 | Result of meeting of creditors (4 pages) |
21 June 2011 | Statement of administrator's proposal (39 pages) |
24 May 2011 | Statement of administrator's proposal (40 pages) |
24 May 2011 | Statement of administrator's proposal (40 pages) |
18 May 2011 | Statement of affairs with form 2.14B (10 pages) |
18 May 2011 | Statement of affairs with form 2.14B (10 pages) |
13 April 2011 | Registered office address changed from 270 Vicarage Lane Blackpool FY4 4ND United Kingdom on 13 April 2011 (2 pages) |
13 April 2011 | Appointment of an administrator (1 page) |
13 April 2011 | Registered office address changed from 270 Vicarage Lane Blackpool FY4 4ND United Kingdom on 13 April 2011 (2 pages) |
13 April 2011 | Appointment of an administrator (1 page) |
29 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders Statement of capital on 2010-06-21
|
21 June 2010 | Director's details changed for Alan Adrian Burton on 9 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Michael Davenport on 9 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Michael Davenport on 9 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Alan Adrian Burton on 9 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders Statement of capital on 2010-06-21
|
21 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders Statement of capital on 2010-06-21
|
21 June 2010 | Director's details changed for Alan Adrian Burton on 9 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Michael Davenport on 9 June 2010 (2 pages) |
10 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
10 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
20 August 2009 | Return made up to 09/06/09; full list of members (4 pages) |
20 August 2009 | Return made up to 09/06/09; full list of members (4 pages) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 March 2009 | Location of debenture register (1 page) |
19 March 2009 | Return made up to 09/06/08; full list of members (4 pages) |
19 March 2009 | Registered office changed on 19/03/2009 from the woodman centre 270 vicarage lane blackpool lancashire FY4 4ND (1 page) |
19 March 2009 | Registered office changed on 19/03/2009 from the woodman centre 270 vicarage lane blackpool lancashire FY4 4ND (1 page) |
19 March 2009 | Return made up to 09/06/08; full list of members (4 pages) |
19 March 2009 | Location of debenture register (1 page) |
19 March 2009 | Location of register of members (1 page) |
19 March 2009 | Location of register of members (1 page) |
30 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
30 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
15 February 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
15 February 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
23 November 2007 | Registered office changed on 23/11/07 from: 340 lytham road blackpool lancashire FY4 1DW (1 page) |
23 November 2007 | Registered office changed on 23/11/07 from: 340 lytham road blackpool lancashire FY4 1DW (1 page) |
25 July 2007 | Particulars of mortgage/charge (3 pages) |
25 July 2007 | Particulars of mortgage/charge (3 pages) |
26 June 2007 | Return made up to 09/06/07; full list of members (3 pages) |
26 June 2007 | Return made up to 09/06/07; full list of members (3 pages) |
16 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
16 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
1 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Director's particulars changed (1 page) |
26 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2006 | Return made up to 09/06/06; full list of members (3 pages) |
26 June 2006 | Director's particulars changed (1 page) |
26 June 2006 | Return made up to 09/06/06; full list of members (3 pages) |
26 June 2006 | Director's particulars changed (1 page) |
24 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
24 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
5 August 2005 | Ad 01/07/05--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
5 August 2005 | Ad 01/07/05--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
9 June 2005 | Return made up to 09/06/05; full list of members
|
9 June 2005 | Return made up to 09/06/05; full list of members
|
5 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
14 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
14 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
22 August 2003 | Particulars of mortgage/charge (3 pages) |
22 August 2003 | Particulars of mortgage/charge (3 pages) |
26 June 2003 | Secretary resigned (1 page) |
26 June 2003 | New secretary appointed;new director appointed (2 pages) |
26 June 2003 | Registered office changed on 26/06/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
26 June 2003 | Secretary resigned (1 page) |
26 June 2003 | Registered office changed on 26/06/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New secretary appointed;new director appointed (2 pages) |
25 June 2003 | Ad 09/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 June 2003 | Ad 09/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 June 2003 | Incorporation (15 pages) |
9 June 2003 | Incorporation (15 pages) |