Lench Road Waterfoot
Rossendale
Lancashire
BB4 7JH
Secretary Name | Colm Martin Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Higher Lench Cottage Lench Road Waterfoot Rossendale Lancashire BB4 7JH |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £30,325 |
Cash | £2,214 |
Current Liabilities | £57,736 |
Latest Accounts | 28 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 December |
20 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 September 2018 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
15 August 2017 | Registered office address changed from Higher Lench Cottage Lench Road Rossendale Lancashire BB4 7JH to C/O C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 15 August 2017 (2 pages) |
15 August 2017 | Registered office address changed from Higher Lench Cottage Lench Road Rossendale Lancashire BB4 7JH to C/O C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 15 August 2017 (2 pages) |
23 July 2017 | Liquidators' statement of receipts and payments to 7 May 2017 (7 pages) |
23 July 2017 | Liquidators' statement of receipts and payments to 7 May 2017 (7 pages) |
13 July 2016 | Liquidators' statement of receipts and payments to 7 May 2016 (4 pages) |
13 July 2016 | Liquidators' statement of receipts and payments to 7 May 2016 (4 pages) |
19 May 2015 | Appointment of a voluntary liquidator (1 page) |
19 May 2015 | Resolutions
|
19 May 2015 | Statement of affairs with form 4.19 (5 pages) |
19 May 2015 | Statement of affairs with form 4.19 (5 pages) |
19 May 2015 | Appointment of a voluntary liquidator (1 page) |
7 March 2015 | Compulsory strike-off action has been suspended (1 page) |
7 March 2015 | Compulsory strike-off action has been suspended (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2014 | Total exemption small company accounts made up to 28 December 2012 (5 pages) |
19 March 2014 | Total exemption small company accounts made up to 28 December 2012 (5 pages) |
20 December 2013 | Previous accounting period shortened from 29 December 2012 to 28 December 2012 (1 page) |
20 December 2013 | Previous accounting period shortened from 29 December 2012 to 28 December 2012 (1 page) |
23 September 2013 | Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page) |
23 September 2013 | Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page) |
18 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2013 | Annual return made up to 11 December 2012 with a full list of shareholders Statement of capital on 2013-05-15
|
15 May 2013 | Annual return made up to 11 December 2012 with a full list of shareholders Statement of capital on 2013-05-15
|
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2012 | Total exemption small company accounts made up to 30 December 2011 (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 30 December 2011 (6 pages) |
18 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 December 2010 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 December 2010 (6 pages) |
4 October 2011 | Previous accounting period shortened from 31 December 2010 to 30 December 2010 (3 pages) |
4 October 2011 | Previous accounting period shortened from 31 December 2010 to 30 December 2010 (3 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (14 pages) |
22 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (14 pages) |
28 January 2010 | Register inspection address has been changed (1 page) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Register inspection address has been changed (1 page) |
28 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (14 pages) |
28 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (14 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 January 2009 | Return made up to 11/12/08; full list of members (5 pages) |
13 January 2009 | Return made up to 11/12/08; full list of members (5 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 May 2008 | Return made up to 11/12/07; full list of members (5 pages) |
30 May 2008 | Return made up to 11/12/07; full list of members (5 pages) |
16 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 January 2007 | Return made up to 11/12/06; full list of members (5 pages) |
12 January 2007 | Return made up to 11/12/06; full list of members (5 pages) |
1 August 2006 | Particulars of mortgage/charge (3 pages) |
1 August 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 January 2006 | Return made up to 11/12/05; full list of members (5 pages) |
17 January 2006 | Return made up to 11/12/05; full list of members (5 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
29 January 2005 | Return made up to 11/12/04; full list of members (6 pages) |
29 January 2005 | Return made up to 11/12/04; full list of members (6 pages) |
22 December 2003 | Secretary resigned (1 page) |
22 December 2003 | New secretary appointed (2 pages) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | New secretary appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | Registered office changed on 22/12/03 from: 61 fairview avenue, wigmore, gillingham, kent ME8 oqp (1 page) |
22 December 2003 | Registered office changed on 22/12/03 from: 61 fairview avenue, wigmore, gillingham, kent ME8 oqp (1 page) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Secretary resigned (1 page) |
11 December 2003 | Incorporation (18 pages) |
11 December 2003 | Incorporation (18 pages) |