Bacup
Lancashire
OL13 9DS
Secretary Name | Mrs Andrea Louise Gledhill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2004(1 week, 1 day after company formation) |
Appointment Duration | 11 years, 4 months (closed 18 August 2015) |
Role | Student Podiatrist |
Country of Residence | United Kingdom |
Correspondence Address | 10 Beech Close Bacup Lancs OL13 9DS |
Director Name | Mrs Andrea Louise Gledhill |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2010(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 18 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Beech Close Bacup Lancashire OL13 9DS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Hodgsons Nelson House Park Road Timperley Cheshire WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2010 |
---|---|
Net Worth | £29,208 |
Cash | £5,009 |
Current Liabilities | £107,883 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2015 | Final Gazette dissolved following liquidation (1 page) |
18 August 2015 | Final Gazette dissolved following liquidation (1 page) |
18 May 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
18 May 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
4 August 2014 | Liquidators' statement of receipts and payments to 9 June 2014 (13 pages) |
4 August 2014 | Liquidators statement of receipts and payments to 9 June 2014 (13 pages) |
4 August 2014 | Liquidators statement of receipts and payments to 9 June 2014 (13 pages) |
4 August 2014 | Liquidators' statement of receipts and payments to 9 June 2014 (13 pages) |
2 July 2013 | Liquidators' statement of receipts and payments to 9 June 2013 (13 pages) |
2 July 2013 | Liquidators' statement of receipts and payments to 9 June 2013 (13 pages) |
2 July 2013 | Liquidators statement of receipts and payments to 9 June 2013 (13 pages) |
2 July 2013 | Liquidators statement of receipts and payments to 9 June 2013 (13 pages) |
20 June 2012 | Liquidators' statement of receipts and payments to 9 June 2012 (12 pages) |
20 June 2012 | Liquidators' statement of receipts and payments to 9 June 2012 (12 pages) |
20 June 2012 | Liquidators statement of receipts and payments to 9 June 2012 (12 pages) |
20 June 2012 | Liquidators statement of receipts and payments to 9 June 2012 (12 pages) |
22 June 2011 | Registered office address changed from 70 Market Street Tottington Bury BL8 3LJ on 22 June 2011 (2 pages) |
22 June 2011 | Appointment of a voluntary liquidator (1 page) |
22 June 2011 | Registered office address changed from 70 Market Street Tottington Bury BL8 3LJ on 22 June 2011 (2 pages) |
22 June 2011 | Statement of affairs with form 4.19 (6 pages) |
22 June 2011 | Resolutions
|
22 June 2011 | Statement of affairs with form 4.19 (6 pages) |
22 June 2011 | Appointment of a voluntary liquidator (1 page) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
18 October 2010 | Appointment of Mrs Andrea Louise Gledhill as a director (3 pages) |
18 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
18 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
18 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
18 October 2010 | Appointment of Mrs Andrea Louise Gledhill as a director (3 pages) |
17 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Damon Gledhill on 13 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Damon Gledhill on 13 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
4 May 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
14 May 2009 | Return made up to 14/04/09; full list of members (3 pages) |
14 May 2009 | Return made up to 14/04/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
3 October 2008 | Company name changed d gledhill joinery LIMITED\certificate issued on 06/10/08 (2 pages) |
3 October 2008 | Company name changed d gledhill joinery LIMITED\certificate issued on 06/10/08 (2 pages) |
22 April 2008 | Secretary's change of particulars / andrea camps / 22/04/2008 (2 pages) |
22 April 2008 | Return made up to 14/04/08; full list of members (3 pages) |
22 April 2008 | Return made up to 14/04/08; full list of members (3 pages) |
22 April 2008 | Secretary's change of particulars / andrea camps / 22/04/2008 (2 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
20 June 2007 | Return made up to 14/04/07; full list of members (2 pages) |
20 June 2007 | Return made up to 14/04/07; full list of members (2 pages) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Secretary's particulars changed (1 page) |
12 March 2007 | Secretary's particulars changed (1 page) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
11 May 2006 | Return made up to 14/04/06; full list of members
|
11 May 2006 | Return made up to 14/04/06; full list of members
|
9 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
25 April 2005 | Return made up to 14/04/05; full list of members (6 pages) |
25 April 2005 | Return made up to 14/04/05; full list of members (6 pages) |
5 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
15 April 2004 | Secretary resigned (1 page) |
15 April 2004 | Secretary resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
14 April 2004 | Incorporation (9 pages) |
14 April 2004 | Incorporation (9 pages) |