Mirehouse
Whitehaven
Cumbria
CA28 8JB
Secretary Name | Marjorie Barwise |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Melbreak Close Mirehouse Whitehaven Cumbria CA28 9TG |
Director Name | Michael Thomas Barwise |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 November 2007) |
Role | Company Director |
Correspondence Address | 19 Melbreak Close Mirehouse Whitehaven Cumbria CA28 9TG |
Registered Address | C/O Pkf (Uk) Llp Sovereign House Queen Street Manchester M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £33,290 |
Current Liabilities | £157,113 |
Latest Accounts | 31 August 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
3 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2010 | Termination of appointment of Michael Barwise as a director (2 pages) |
29 January 2010 | Termination of appointment of Michael Barwise as a director (2 pages) |
27 July 2009 | Restoration by order of the court (2 pages) |
27 July 2009 | Restoration by order of the court (2 pages) |
8 January 2009 | Final Gazette dissolved following liquidation (1 page) |
8 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 October 2008 | Notice of move from Administration to Dissolution on 3 October 2008 (11 pages) |
8 October 2008 | Administrator's progress report to 24 September 2008 (11 pages) |
8 October 2008 | Notice of move from Administration to Dissolution (11 pages) |
8 October 2008 | Administrator's progress report to 24 September 2008 (11 pages) |
21 April 2008 | Administrator's progress report to 24 September 2008 (9 pages) |
21 April 2008 | Administrator's progress report to 24 September 2008 (9 pages) |
19 December 2007 | Result of meeting of creditors (33 pages) |
19 December 2007 | Result of meeting of creditors (33 pages) |
20 November 2007 | Statement of administrator's proposal (32 pages) |
20 November 2007 | Statement of administrator's proposal (32 pages) |
10 October 2007 | Registered office changed on 10/10/07 from: 19 melbreak close mirehouse whitehaven cumbria CA28 9TG (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: 19 melbreak close mirehouse whitehaven cumbria CA28 9TG (1 page) |
5 October 2007 | Appointment of an administrator (1 page) |
5 October 2007 | Appointment of an administrator (1 page) |
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | New director appointed (2 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
16 August 2006 | Return made up to 18/07/06; full list of members (6 pages) |
16 August 2006 | Return made up to 18/07/06; full list of members (6 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
24 January 2006 | Director's particulars changed (1 page) |
24 January 2006 | Director's particulars changed (1 page) |
23 December 2005 | Return made up to 18/07/05; full list of members (6 pages) |
23 December 2005 | Return made up to 18/07/05; full list of members
|
23 February 2005 | Return made up to 18/07/04; full list of members (6 pages) |
23 February 2005 | Return made up to 18/07/04; full list of members (6 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
15 December 2004 | Registered office changed on 15/12/04 from: 11 melbreak close, mirehouse whitehaven cumbria CA28 9TG (1 page) |
15 December 2004 | Registered office changed on 15/12/04 from: 11 melbreak close, mirehouse whitehaven cumbria CA28 9TG (1 page) |
28 April 2004 | Memorandum and Articles of Association (12 pages) |
28 April 2004 | Memorandum and Articles of Association (12 pages) |
20 April 2004 | Company name changed maryport design scaffolding limi ted\certificate issued on 20/04/04 (2 pages) |
20 April 2004 | Company name changed maryport design scaffolding limi ted\certificate issued on 20/04/04 (2 pages) |
27 November 2003 | Particulars of mortgage/charge (3 pages) |
27 November 2003 | Particulars of mortgage/charge (3 pages) |
21 October 2003 | Particulars of mortgage/charge (3 pages) |
21 October 2003 | Particulars of mortgage/charge (3 pages) |
22 August 2003 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
22 August 2003 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
18 July 2003 | Incorporation (16 pages) |
18 July 2003 | Incorporation (16 pages) |