The Orchard
Huyton
Merseyside
L36 5UZ
Secretary Name | Miss Lee Anne Cargill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2006(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 08 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Central Chapel The Orchard Huyton Merseyside L36 5UZ |
Director Name | Miss Lee Anne Cargill |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2006(3 years after company formation) |
Appointment Duration | 3 years, 10 months (closed 08 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Central Chapel The Orchard Huyton Merseyside L36 5UZ |
Secretary Name | Zoey Clements |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 April 2005) |
Role | Company Director |
Correspondence Address | 25 Hamer Avenue Rossendale Lancashire BB4 8QH |
Secretary Name | Jacqueline Margaret Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2005(1 year, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 03 March 2006) |
Role | Company Director |
Correspondence Address | 9 Curlew Grove Oakwood Birchwood Warrington Cheshire WA3 6NX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 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 | 02 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 102 Rochdale Road Bury Lancashire BL9 7AY |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £939 |
Cash | £9,915 |
Current Liabilities | £52,839 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
8 May 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 February 2010 | Completion of winding up (1 page) |
8 February 2010 | Completion of winding up (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2009 | Order of court to wind up (2 pages) |
22 October 2009 | Order of court to wind up (2 pages) |
18 February 2009 | Return made up to 02/07/08; full list of members (4 pages) |
18 February 2009 | Return made up to 02/07/08; full list of members (4 pages) |
15 August 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
15 August 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
25 March 2008 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
25 March 2008 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
21 December 2007 | Registered office changed on 21/12/07 from: 102 rochdale road bury BL9 7AY (1 page) |
21 December 2007 | Registered office changed on 21/12/07 from: 102 rochdale road bury BL9 7AY (1 page) |
18 December 2007 | Return made up to 02/07/07; no change of members
|
18 December 2007 | Return made up to 02/07/07; no change of members (7 pages) |
19 September 2006 | New director appointed (1 page) |
19 September 2006 | New director appointed (1 page) |
4 August 2006 | Return made up to 02/07/06; full list of members (6 pages) |
4 August 2006 | Return made up to 02/07/06; full list of members (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
11 April 2006 | New secretary appointed (1 page) |
11 April 2006 | New secretary appointed (1 page) |
10 April 2006 | New secretary appointed (2 pages) |
10 April 2006 | New secretary appointed (2 pages) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Secretary resigned (1 page) |
19 July 2005 | Return made up to 02/07/05; full list of members (6 pages) |
19 July 2005 | Return made up to 02/07/05; full list of members (6 pages) |
15 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
15 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
18 May 2005 | Director's particulars changed (5 pages) |
18 May 2005 | Director's particulars changed (5 pages) |
3 May 2005 | New secretary appointed (2 pages) |
3 May 2005 | New secretary appointed (2 pages) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | Secretary resigned (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: 8 eastway sale cheshire M33 4DX (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: 8 eastway sale cheshire M33 4DX (1 page) |
23 July 2004 | Return made up to 02/07/04; full list of members (6 pages) |
23 July 2004 | Return made up to 02/07/04; full list of members (6 pages) |
25 March 2004 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
25 March 2004 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
25 July 2003 | Ad 10/07/03--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
25 July 2003 | Ad 10/07/03--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
10 July 2003 | New secretary appointed (2 pages) |
10 July 2003 | New secretary appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
8 July 2003 | Company name changed r b comms LTD\certificate issued on 08/07/03 (2 pages) |
8 July 2003 | Company name changed r b comms LTD\certificate issued on 08/07/03 (2 pages) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | Secretary resigned (1 page) |
4 July 2003 | Secretary resigned (1 page) |
4 July 2003 | Director resigned (1 page) |
2 July 2003 | Incorporation (9 pages) |
2 July 2003 | Incorporation (9 pages) |