High Hesket
Carlisle
Cumbria
CA4 0HX
Director Name | Anthony Tinkler |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2003(same day as company formation) |
Role | Builder |
Correspondence Address | 7 Huntley Avenue Penrith Cumbria CA11 8NS |
Secretary Name | Anthony Tinkler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2004(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 7 Huntley Avenue Penrith Cumbria CA11 8NS |
Director Name | Les Gasgarth |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Clifford Road Penrith Cumbria CA11 8PP |
Secretary Name | Les Gasgarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Clifford Road Penrith Cumbria CA11 8PP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Debtmatters Ltd Mansell House Aspinall Way Horwich Bolton Lancashire BL6 6QQ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £210 |
Cash | £383 |
Current Liabilities | £43,663 |
Latest Accounts | 31 July 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 April 2008 | Insolvency:s/s cert. Release of liquidator (1 page) |
4 February 2008 | Liquidators statement of receipts and payments (5 pages) |
8 January 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 October 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 October 2007 | C/O replacement of liquidator (23 pages) |
25 October 2007 | Appointment of a voluntary liquidator (1 page) |
12 July 2007 | Liquidators statement of receipts and payments (5 pages) |
19 July 2006 | Appointment of a voluntary liquidator (1 page) |
13 July 2006 | Registered office changed on 13/07/06 from: the old police station church street ambleside cumbria LA22 0BT (1 page) |
6 July 2006 | Resolutions
|
30 November 2005 | Total exemption small company accounts made up to 31 July 2005 (14 pages) |
7 September 2005 | Ad 30/11/04--------- £ si 1@1=1 (1 page) |
7 September 2005 | Return made up to 24/06/05; full list of members (3 pages) |
15 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 June 2005 | Director resigned (1 page) |
31 January 2005 | Registered office changed on 31/01/05 from: 12 beatham court penrith cumbria CA11 7NQ (1 page) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | New secretary appointed (2 pages) |
10 December 2004 | Registered office changed on 10/12/04 from: 17 clifford road penrith cumbria CA11 8PP (1 page) |
10 December 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
26 August 2004 | Particulars of mortgage/charge (3 pages) |
15 July 2004 | Resolutions
|
9 July 2004 | Return made up to 24/06/04; full list of members
|
29 March 2004 | Registered office changed on 29/03/04 from: north bank, eamont bridge penrith cumbria CA10 2BQ (1 page) |
26 October 2003 | Accounting reference date extended from 30/06/04 to 31/07/04 (1 page) |
4 July 2003 | New secretary appointed;new director appointed (2 pages) |
4 July 2003 | New director appointed (2 pages) |
4 July 2003 | New director appointed (2 pages) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | Secretary resigned (1 page) |