Thornton Cleveleys
Lancashire
FY5 1NX
Secretary Name | Mr Jason Stanton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Gretna Crescent Thornton Cleveleys Lancashire FY5 1NX |
Director Name | Garner Hawley |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 123 Market Street Farnworth Lancashire BL4 8EX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Royce Peeling Green Limited The Copper Room Deva Centre Trinity Way Salford M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£29,254 |
Cash | £100 |
Current Liabilities | £39,431 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 September 2017 | Final Gazette dissolved following liquidation (1 page) |
13 June 2017 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
13 June 2017 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
16 August 2016 | Notice of Constitution of Liquidation Committee (2 pages) |
16 August 2016 | Notice of Constitution of Liquidation Committee (2 pages) |
18 July 2016 | Liquidators' statement of receipts and payments to 11 June 2016 (12 pages) |
18 July 2016 | Liquidators' statement of receipts and payments to 11 June 2016 (12 pages) |
10 August 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
10 August 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
29 June 2015 | Registered office address changed from C/O Royce Peeling Green Limited the Copper Room Deva Centre Trinity Way Manchester M3 7BG to C/O C/O the Copper Room Deva Centre Trinity Way Salford M3 7BG on 29 June 2015 (2 pages) |
29 June 2015 | Registered office address changed from C/O Royce Peeling Green Limited the Copper Room Deva Centre Trinity Way Manchester M3 7BG to C/O C/O the Copper Room Deva Centre Trinity Way Salford M3 7BG on 29 June 2015 (2 pages) |
25 June 2015 | Appointment of a voluntary liquidator (1 page) |
25 June 2015 | Appointment of a voluntary liquidator (1 page) |
25 June 2015 | Resolutions
|
25 June 2015 | Statement of affairs with form 4.19 (6 pages) |
25 June 2015 | Statement of affairs with form 4.19 (6 pages) |
9 June 2015 | Registered office address changed from 123 Market Street Farnworth Bolton Lancashire BL4 8EX to C/O Royce Peeling Green Limited the Copper Room Deva Centre Trinity Way Manchester M3 7BG on 9 June 2015 (2 pages) |
9 June 2015 | Registered office address changed from 123 Market Street Farnworth Bolton Lancashire BL4 8EX to C/O Royce Peeling Green Limited the Copper Room Deva Centre Trinity Way Manchester M3 7BG on 9 June 2015 (2 pages) |
9 June 2015 | Registered office address changed from 123 Market Street Farnworth Bolton Lancashire BL4 8EX to C/O Royce Peeling Green Limited the Copper Room Deva Centre Trinity Way Manchester M3 7BG on 9 June 2015 (2 pages) |
19 May 2015 | Statement of capital following an allotment of shares on 1 June 2014
|
19 May 2015 | Statement of capital following an allotment of shares on 1 June 2014
|
19 May 2015 | Statement of capital following an allotment of shares on 1 June 2014
|
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
7 July 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
12 August 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
12 August 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
20 August 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
16 August 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
12 July 2010 | Director's details changed for Jason Stanton on 27 May 2010 (2 pages) |
12 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Jason Stanton on 27 May 2010 (2 pages) |
28 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
28 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
6 February 2010 | Annual return made up to 27 May 2009 with a full list of shareholders (3 pages) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2010 | Annual return made up to 27 May 2009 with a full list of shareholders (3 pages) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2010 | Annual return made up to 27 May 2008 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 27 May 2008 with a full list of shareholders (4 pages) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
25 February 2009 | Appointment terminated director garner hawley (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from lowther house back north crescent lytham st annes lancashire FY8 1SD (1 page) |
25 February 2009 | Appointment terminated director garner hawley (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from lowther house back north crescent lytham st annes lancashire FY8 1SD (1 page) |
11 July 2008 | Amended accounts made up to 31 May 2007 (6 pages) |
11 July 2008 | Amended accounts made up to 31 May 2007 (6 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
28 March 2008 | Registered office changed on 28/03/2008 from unit 16 evans business centre sycamore trading estate blackpool lancs FY4 3RL (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from unit 16 evans business centre sycamore trading estate blackpool lancs FY4 3RL (1 page) |
19 August 2007 | Return made up to 27/05/07; no change of members
|
19 August 2007 | Return made up to 27/05/07; no change of members
|
19 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
26 September 2006 | Return made up to 27/05/06; full list of members
|
26 September 2006 | Return made up to 27/05/06; full list of members
|
30 June 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
21 October 2005 | Registered office changed on 21/10/05 from: 13 rossall road thornton-cleveleys lancashire FY5 1AP (1 page) |
21 October 2005 | Registered office changed on 21/10/05 from: 13 rossall road thornton-cleveleys lancashire FY5 1AP (1 page) |
25 June 2005 | Return made up to 27/05/05; full list of members (7 pages) |
25 June 2005 | Return made up to 27/05/05; full list of members (7 pages) |
14 July 2004 | Ad 25/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 July 2004 | Ad 25/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | New secretary appointed;new director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | New secretary appointed;new director appointed (2 pages) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | Particulars of mortgage/charge (3 pages) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Particulars of mortgage/charge (3 pages) |
27 May 2004 | Incorporation (16 pages) |
27 May 2004 | Incorporation (16 pages) |