Cleator Moor
Cumbria
CA25 5DB
Secretary Name | Mrs Christine Barnes |
---|---|
Status | Closed |
Appointed | 06 March 2013(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 26 July 2016) |
Role | Company Director |
Correspondence Address | 12 Crowgarth Close Cleator Moor Cumbria CA25 5AZ |
Secretary Name | Nicola Jane Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Montreal House Crossfield Road Cleator Moor Cumbria CA25 5DB |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £74,340 |
Cash | £6,411 |
Current Liabilities | £28,755 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
26 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2016 | Final Gazette dissolved following liquidation (1 page) |
26 April 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
25 February 2015 | Registered office address changed from 12 Crowgarth Close Cleator Moor Cumbria CA25 5AZ to 340 Deansgate Manchester M3 4LY on 25 February 2015 (2 pages) |
16 February 2015 | Appointment of a voluntary liquidator (1 page) |
16 February 2015 | Statement of affairs with form 4.19 (6 pages) |
9 October 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
20 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
16 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
15 March 2013 | Registered office address changed from Montreal House Crossfield Road Cleator Moor Cumbria CA25 5DB United Kingdom on 15 March 2013 (1 page) |
14 March 2013 | Appointment of Mrs Christine Barnes as a secretary (2 pages) |
14 March 2013 | Termination of appointment of Nicola Barnes as a secretary (1 page) |
11 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
17 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
18 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Registered office address changed from 4 Daniels Close Cleator Moor Cumbria CA25 5BE United Kingdom on 5 July 2011 (1 page) |
5 July 2011 | Secretary's details changed for Nicola Jane Barnes on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for David Barnes on 5 July 2011 (2 pages) |
5 July 2011 | Registered office address changed from 4 Daniels Close Cleator Moor Cumbria CA25 5BE United Kingdom on 5 July 2011 (1 page) |
5 July 2011 | Secretary's details changed for Nicola Jane Barnes on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for David Barnes on 5 July 2011 (2 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
14 December 2010 | Resolutions
|
21 October 2010 | Director's details changed for David Barnes on 27 September 2010 (2 pages) |
21 October 2010 | Registered office address changed from 3 Aldby Grove Cleator Moor CA25 5DY on 21 October 2010 (1 page) |
21 October 2010 | Secretary's details changed for Nicola Jane Barnes on 27 September 2010 (2 pages) |
19 August 2010 | Register inspection address has been changed (1 page) |
19 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Register(s) moved to registered inspection location (1 page) |
19 August 2010 | Director's details changed for David Barnes on 18 July 2010 (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
28 July 2009 | Return made up to 18/07/09; full list of members (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
24 July 2008 | Return made up to 18/07/08; full list of members (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
8 August 2007 | Return made up to 18/07/07; full list of members (2 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
16 August 2006 | Return made up to 18/07/06; full list of members (2 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
11 November 2005 | Resolutions
|
8 August 2005 | Return made up to 18/07/05; full list of members (2 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
17 September 2004 | Return made up to 18/07/04; full list of members (6 pages) |
23 July 2003 | Secretary resigned (1 page) |
18 July 2003 | Incorporation (16 pages) |