Heysham
Morecambe
Lancashire
LA3 2RX
Secretary Name | Licia Michelle Airey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 12 months (closed 14 October 2009) |
Role | Company Director |
Correspondence Address | 1 The Headlands Heysham Lancashire LA3 2RX |
Director Name | Coform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2003(same day as company formation) |
Correspondence Address | The Old Court House Clark Street Morecambe Lancashire LA4 5HR |
Secretary Name | Firstsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2003(same day as company formation) |
Correspondence Address | The Old Court House Clark Street Morecambe Lancashire LA4 5HR |
Registered Address | C/O J M Marriott And Co 7 Rivington House Chorley New Road Horwich Bolton BL6 5UE |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £129,139 |
Gross Profit | £51,200 |
Net Worth | -£27,480 |
Current Liabilities | £72,351 |
Latest Accounts | 31 July 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
14 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 July 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 April 2009 | Liquidators statement of receipts and payments to 27 March 2009 (1 page) |
7 April 2008 | Resolutions
|
7 April 2008 | Statement of affairs with form 4.19 (12 pages) |
7 April 2008 | Appointment of a voluntary liquidator (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from unit 18 lake enterprise park caton road lancaster LA1 3NX (1 page) |
13 September 2007 | Return made up to 05/09/06; no change of members
|
31 July 2007 | Registered office changed on 31/07/07 from: unit 7-3-4 cameron house white cross south road lancaster lancs LA1 4XF (1 page) |
9 July 2007 | Total exemption full accounts made up to 31 July 2006 (13 pages) |
10 December 2006 | Registered office changed on 10/12/06 from: 28 northumberland street morecambe lancashire LA4 4AY (1 page) |
1 September 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
6 March 2006 | Secretary's particulars changed (1 page) |
27 February 2006 | Director's particulars changed (1 page) |
27 February 2006 | Secretary's particulars changed (1 page) |
15 September 2005 | Return made up to 05/09/05; full list of members
|
15 September 2005 | Registered office changed on 15/09/05 from: 28 northumberland street morecambe lancashire LA4 4AY (1 page) |
5 February 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
20 September 2004 | Return made up to 05/09/04; full list of members (6 pages) |
9 September 2004 | Accounting reference date shortened from 30/09/04 to 31/07/04 (1 page) |
7 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | Ad 21/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | Secretary resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
24 October 2003 | Company name changed wanda 54 LIMITED\certificate issued on 24/10/03 (2 pages) |
5 September 2003 | Incorporation (23 pages) |