Blackpool Road, Kirkham
Preston
Lancashire
PR4 2RE
Secretary Name | Margaret Jean Melling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(same day as company formation) |
Role | Retired |
Correspondence Address | 7 Parkfield View Lea Preston Lancashire PR2 1QX |
Director Name | Jennifer Melling |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 08 February 2013) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Mount Leona Blackpool Road, Kirkham Preston Lancashire PR4 2RE |
Secretary Name | Jennifer Melling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 08 February 2013) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Mount Leona Blackpool Road, Kirkham Preston Lancashire PR4 2RE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
100 at £1 | Edward Damian Melling 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,579 |
Cash | £352 |
Current Liabilities | £27,525 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 December 2014 | Final Gazette dissolved following liquidation (1 page) |
12 September 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
12 September 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
25 July 2013 | Registered office address changed from 9 Station Road, Hesketh Bank Preston Lancashire PR4 6SN on 25 July 2013 (2 pages) |
25 July 2013 | Registered office address changed from 9 Station Road, Hesketh Bank Preston Lancashire PR4 6SN on 25 July 2013 (2 pages) |
16 July 2013 | Resolutions
|
16 July 2013 | Appointment of a voluntary liquidator (1 page) |
16 July 2013 | Statement of affairs with form 4.19 (5 pages) |
16 July 2013 | Appointment of a voluntary liquidator (1 page) |
16 July 2013 | Statement of affairs with form 4.19 (5 pages) |
16 July 2013 | Resolutions
|
11 February 2013 | Termination of appointment of Jennifer Melling as a secretary on 8 February 2013 (1 page) |
11 February 2013 | Termination of appointment of Jennifer Melling as a director on 8 February 2013 (1 page) |
11 February 2013 | Termination of appointment of Jennifer Melling as a director on 8 February 2013 (1 page) |
11 February 2013 | Termination of appointment of Jennifer Melling as a secretary on 8 February 2013 (1 page) |
11 February 2013 | Termination of appointment of Jennifer Melling as a secretary on 8 February 2013 (1 page) |
11 February 2013 | Termination of appointment of Jennifer Melling as a director on 8 February 2013 (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Annual return made up to 24 October 2011 with a full list of shareholders Statement of capital on 2011-12-21
|
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Annual return made up to 24 October 2011 with a full list of shareholders Statement of capital on 2011-12-21
|
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 December 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Edward Damian Melling on 24 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Edward Damian Melling on 24 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Jennifer Melling on 24 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Jennifer Melling on 24 October 2009 (2 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 December 2008 | Return made up to 24/10/08; full list of members (3 pages) |
10 December 2008 | Return made up to 24/10/08; full list of members (3 pages) |
11 February 2008 | Return made up to 24/10/07; full list of members (2 pages) |
11 February 2008 | Return made up to 24/10/07; full list of members (2 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2007 | Return made up to 24/10/06; full list of members (2 pages) |
16 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2007 | Return made up to 24/10/06; full list of members (2 pages) |
16 January 2007 | Director's particulars changed (1 page) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 December 2005 | Return made up to 24/10/05; full list of members (2 pages) |
5 December 2005 | Return made up to 24/10/05; full list of members (2 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 November 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
3 November 2004 | New secretary appointed;new director appointed (2 pages) |
3 November 2004 | New secretary appointed;new director appointed (2 pages) |
3 November 2004 | Return made up to 24/10/04; full list of members (6 pages) |
3 November 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
3 November 2004 | Secretary resigned (1 page) |
3 November 2004 | Secretary resigned (1 page) |
3 November 2004 | Return made up to 24/10/04; full list of members (6 pages) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | Secretary resigned (1 page) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | New secretary appointed (2 pages) |
4 December 2003 | Secretary resigned (1 page) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | New secretary appointed (2 pages) |
24 October 2003 | Incorporation (18 pages) |
24 October 2003 | Incorporation (18 pages) |