Milnrow
Rochdale
Lancashire
OL16 3JW
Director Name | Mr Peter Francis McCormick |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2003(same day as company formation) |
Role | Licensee |
Country of Residence | United Kingdom |
Correspondence Address | The Gallows Kiln Lane, Milnrow Rochdale Lancashire OL16 3JW |
Secretary Name | Judith McCormick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gallows Kiln Lane Milnrow Rochdale Lancashire OL16 3JW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Anderton Hall Recovery 11th Floor Regent House Heaton Lane Stockport SK4 1BS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
9 at £1 | Peter Francis Mccormick 90.00% Ordinary |
---|---|
1 at £1 | Judith Mccormick 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£40,186 |
Cash | £6,426 |
Current Liabilities | £79,417 |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 31 October |
23 December 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 December 2013 | Final Gazette dissolved following liquidation (1 page) |
23 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 September 2013 | Liquidators' statement of receipts and payments to 13 September 2013 (9 pages) |
23 September 2013 | Liquidators' statement of receipts and payments to 13 September 2013 (9 pages) |
23 September 2013 | Liquidators statement of receipts and payments to 13 September 2013 (9 pages) |
23 September 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
23 September 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
7 December 2012 | Liquidators' statement of receipts and payments to 23 October 2012 (8 pages) |
7 December 2012 | Liquidators' statement of receipts and payments to 23 October 2012 (8 pages) |
7 December 2012 | Liquidators statement of receipts and payments to 23 October 2012 (8 pages) |
28 June 2012 | Registered office address changed from Suite 18/19 Bolton Enterprise Centre Washington Street Bolton BL3 5EY on 28 June 2012 (2 pages) |
28 June 2012 | Registered office address changed from Suite 18/19 Bolton Enterprise Centre Washington Street Bolton BL3 5EY on 28 June 2012 (2 pages) |
28 October 2011 | Resolutions
|
28 October 2011 | Appointment of a voluntary liquidator (1 page) |
28 October 2011 | Statement of affairs with form 4.19 (6 pages) |
28 October 2011 | Resolutions
|
28 October 2011 | Appointment of a voluntary liquidator (1 page) |
28 October 2011 | Statement of affairs with form 4.19 (6 pages) |
29 September 2011 | Registered office address changed from The Gallows Kiln Lane, Milnrow Rochdale Lancashire OL16 3JW on 29 September 2011 (3 pages) |
29 September 2011 | Registered office address changed from the Gallows Kiln Lane, Milnrow Rochdale Lancashire OL16 3JW on 29 September 2011 (3 pages) |
28 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders Statement of capital on 2011-07-28
|
28 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders Statement of capital on 2011-07-28
|
11 October 2010 | Partial exemption accounts made up to 31 October 2009 (7 pages) |
11 October 2010 | Partial exemption accounts made up to 31 October 2009 (7 pages) |
31 August 2010 | Director's details changed for Peter Francis Mccormick on 13 June 2010 (2 pages) |
31 August 2010 | Director's details changed for Judith Mccormick on 13 June 2010 (2 pages) |
31 August 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Director's details changed for Judith Mccormick on 13 June 2010 (2 pages) |
31 August 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Director's details changed for Peter Francis Mccormick on 13 June 2010 (2 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
29 July 2009 | Director and Secretary's Change of Particulars / judith mccormick / 12/06/2009 / Date of Birth was: 21-Mar-1955, now: 21-Mar-1954; HouseName/Number was: , now: the gallows; Street was: the gallows, now: kiln lane,; Area was: kiln lane, milnrow, now: milnrow (1 page) |
29 July 2009 | Director and secretary's change of particulars / judith mccormick / 12/06/2009 (1 page) |
29 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
29 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
15 July 2008 | Return made up to 13/06/08; full list of members (4 pages) |
15 July 2008 | Return made up to 13/06/08; full list of members (4 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
21 August 2007 | Return made up to 13/06/07; no change of members (7 pages) |
21 August 2007 | Return made up to 13/06/07; no change of members (7 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
26 June 2006 | Return made up to 13/06/06; full list of members (8 pages) |
26 June 2006 | Return made up to 13/06/06; full list of members (8 pages) |
10 August 2005 | Return made up to 13/06/05; full list of members (7 pages) |
10 August 2005 | Return made up to 13/06/05; full list of members (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
16 September 2004 | Return made up to 13/06/04; full list of members (7 pages) |
16 September 2004 | Return made up to 13/06/04; full list of members (7 pages) |
3 September 2004 | Registered office changed on 03/09/04 from: 73 high street, rishton blackburn lancashire BB1 4LD (1 page) |
3 September 2004 | Registered office changed on 03/09/04 from: 73 high street, rishton blackburn lancashire BB1 4LD (1 page) |
13 November 2003 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
13 November 2003 | Accounts made up to 31 October 2003 (1 page) |
13 November 2003 | Accounting reference date shortened from 30/06/04 to 31/10/03 (1 page) |
13 November 2003 | Accounting reference date shortened from 30/06/04 to 31/10/03 (1 page) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | Secretary resigned (1 page) |
13 June 2003 | Incorporation (17 pages) |
13 June 2003 | Incorporation (17 pages) |