Winscales
Workington
Cumbria
CA14 4ST
Director Name | Graham Heads |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Role | Finance Director |
Correspondence Address | 9 Briery Acres Stainburn Workington Cumbria CA14 1XQ |
Secretary Name | Timothy Edward Sharpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Wythemoor Sough Winscales Workington Cumbria CA14 4ST |
Director Name | Peter Roden |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(2 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 31 December 2007) |
Role | Accountant |
Correspondence Address | 5 Derwent Ridge Seaton Workington Cumbria CA14 1EJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Kpmg Llp St James' Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £289,065 |
Cash | £378 |
Current Liabilities | £334,008 |
Latest Accounts | 31 January 2008 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
15 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 May 2012 | Final Gazette dissolved following liquidation (1 page) |
15 May 2012 | Final Gazette dissolved following liquidation (1 page) |
15 February 2012 | Notice of move from Administration to Dissolution (17 pages) |
15 February 2012 | Administrator's progress report to 8 February 2012 (17 pages) |
15 February 2012 | Notice of move from Administration to Dissolution on 8 February 2012 (17 pages) |
15 February 2012 | Administrator's progress report to 8 February 2012 (17 pages) |
15 February 2012 | Administrator's progress report to 8 February 2012 (17 pages) |
17 November 2011 | Administrator's progress report to 13 February 2011 (14 pages) |
17 November 2011 | Administrator's progress report to 13 February 2011 (14 pages) |
17 November 2011 | Administrator's progress report to 13 August 2011 (15 pages) |
17 November 2011 | Administrator's progress report to 13 August 2011 (15 pages) |
11 February 2011 | Administrator's progress report to 20 January 2011 (16 pages) |
11 February 2011 | Administrator's progress report to 20 January 2011 (16 pages) |
7 February 2011 | Notice of extension of period of Administration (1 page) |
7 February 2011 | Notice of extension of period of Administration (1 page) |
28 January 2011 | Administrator's progress report to 13 August 2010 (16 pages) |
28 January 2011 | Administrator's progress report to 13 August 2010 (16 pages) |
26 August 2010 | Notice of extension of period of Administration (1 page) |
26 August 2010 | Notice of extension of period of Administration (1 page) |
16 March 2010 | Administrator's progress report to 13 February 2010 (16 pages) |
16 March 2010 | Administrator's progress report to 13 February 2010 (16 pages) |
17 November 2009 | Statement of affairs with form 2.14B (10 pages) |
17 November 2009 | Statement of affairs with form 2.14B (10 pages) |
9 October 2009 | Statement of administrator's proposal (27 pages) |
9 October 2009 | Statement of administrator's proposal (27 pages) |
24 August 2009 | Registered office changed on 24/08/2009 from calypso building joseph noble road lillyhall workington cumbria CA14 4JH (1 page) |
24 August 2009 | Registered office changed on 24/08/2009 from calypso building joseph noble road lillyhall workington cumbria CA14 4JH (1 page) |
21 August 2009 | Appointment of an administrator (1 page) |
21 August 2009 | Appointment of an administrator (1 page) |
25 April 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
25 April 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
8 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
28 November 2008 | Appointment Terminated Secretary timothy sharpe (1 page) |
28 November 2008 | Appointment terminated secretary timothy sharpe (1 page) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
4 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
4 January 2008 | Director resigned (1 page) |
5 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
3 April 2007 | Particulars of mortgage/charge (5 pages) |
3 April 2007 | Particulars of mortgage/charge (5 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
5 January 2007 | Return made up to 14/12/06; full list of members
|
5 January 2007 | Return made up to 14/12/06; full list of members (7 pages) |
21 February 2006 | Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page) |
21 February 2006 | Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
23 December 2005 | Return made up to 14/12/05; full list of members (7 pages) |
23 December 2005 | Return made up to 14/12/05; full list of members (7 pages) |
14 October 2005 | Registered office changed on 14/10/05 from: dixon house joseph noble road lillyhall workington CA14 4JH (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: dixon house joseph noble road lillyhall workington CA14 4JH (1 page) |
11 March 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
11 March 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
5 January 2005 | Ad 17/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 January 2005 | Ad 17/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 January 2005 | Registered office changed on 04/01/05 from: c/o dwf, centurion house 129 deansgate manchester M3 3WR (1 page) |
4 January 2005 | Registered office changed on 04/01/05 from: c/o dwf, centurion house 129 deansgate manchester M3 3WR (1 page) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
14 December 2004 | Secretary resigned (1 page) |
14 December 2004 | Secretary resigned (1 page) |
14 December 2004 | Incorporation (17 pages) |
14 December 2004 | Incorporation (17 pages) |