Lindale
Grange Over Sands
Cumbria
LA11 6LX
Secretary Name | Michelle Stone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (closed 21 September 2010) |
Role | Company Director |
Correspondence Address | Bank House Lindale Grange Over Sands Cumbria LA11 6LX |
Director Name | David Alexander Butler |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Dalesman Drive Oak Land View Carlisle Cumbria CA1 3TH |
Secretary Name | Mr Alexander Lowe Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mickledore Westlinton Carlisle Cumbria CA6 6AA |
Registered Address | Tomlinsons St John's Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
21 September 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 March 2010 | Liquidators statement of receipts and payments to 27 February 2010 (5 pages) |
12 March 2010 | Liquidators' statement of receipts and payments to 27 February 2010 (5 pages) |
9 September 2009 | Liquidators statement of receipts and payments to 27 August 2009 (5 pages) |
9 September 2009 | Liquidators' statement of receipts and payments to 27 August 2009 (5 pages) |
13 March 2009 | Liquidators' statement of receipts and payments to 27 February 2009 (5 pages) |
13 March 2009 | Liquidators statement of receipts and payments to 27 February 2009 (5 pages) |
7 March 2008 | Appointment of a voluntary liquidator (1 page) |
7 March 2008 | Appointment of a voluntary liquidator (1 page) |
7 March 2008 | Statement of affairs with form 4.19 (5 pages) |
7 March 2008 | Statement of affairs with form 4.19 (5 pages) |
7 March 2008 | Resolutions
|
7 March 2008 | Resolutions
|
15 February 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
14 February 2008 | Registered office changed on 14/02/08 from: bank house, lindale grange over sands cumbria LA11 6LX (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: bank house, lindale grange over sands cumbria LA11 6LX (1 page) |
21 May 2007 | Total exemption small company accounts made up to 31 October 2006 (9 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 October 2006 (9 pages) |
18 April 2007 | Particulars of mortgage/charge (3 pages) |
18 April 2007 | Particulars of mortgage/charge (3 pages) |
19 February 2007 | Return made up to 13/10/06; full list of members (2 pages) |
19 February 2007 | Return made up to 13/10/06; full list of members (2 pages) |
19 February 2007 | Registered office changed on 19/02/07 from: bank house lindale hill lindale grange over sands cumbria LA11 6LX (1 page) |
19 February 2007 | Registered office changed on 19/02/07 from: bank house lindale hill lindale grange over sands cumbria LA11 6LX (1 page) |
15 February 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
7 February 2006 | Return made up to 13/10/05; full list of members (6 pages) |
7 February 2006 | Return made up to 13/10/05; full list of members (6 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
22 February 2005 | Registered office changed on 22/02/05 from: phoenix house kingmoor road carlisle cumbria CA3 9QJ (1 page) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: phoenix house kingmoor road carlisle cumbria CA3 9QJ (1 page) |
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | Director resigned (1 page) |
7 February 2005 | Company name changed bas (seventy two) LIMITED\certificate issued on 07/02/05 (2 pages) |
7 February 2005 | Company name changed bas (seventy two) LIMITED\certificate issued on 07/02/05 (2 pages) |
13 October 2004 | Incorporation (15 pages) |