Smallwood Hey Road
Pilling
Lancashire
PR3 6HJ
Secretary Name | Mrs Elaine Park |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2005(1 week, 5 days after company formation) |
Appointment Duration | 10 years, 4 months (closed 06 June 2015) |
Role | Clerical Supervision |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood Smallwood Hey Road Pilling Lancashire PR3 6HJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2005(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 | 20 January 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Hollins Mount Hollins Lane Bury Lancashire BL9 8DG |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
10 at 1 | John Andrew Park 50.00% Ordinary |
---|---|
10 at 1 | Ms Elaine Park 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,411 |
Cash | £66 |
Current Liabilities | £515,059 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 June 2015 | Final Gazette dissolved following liquidation (1 page) |
11 March 2015 | Liquidators statement of receipts and payments to 18 May 2014 (5 pages) |
11 March 2015 | Liquidators' statement of receipts and payments to 18 May 2014 (5 pages) |
11 March 2015 | Liquidators' statement of receipts and payments to 18 May 2014 (5 pages) |
6 March 2015 | Liquidators' statement of receipts and payments to 18 November 2014 (5 pages) |
6 March 2015 | Liquidators statement of receipts and payments to 18 November 2011 (5 pages) |
6 March 2015 | Liquidators' statement of receipts and payments to 18 May 2012 (5 pages) |
6 March 2015 | Court order insolvency:court order - replacement of liquidator (10 pages) |
6 March 2015 | Liquidators' statement of receipts and payments to 18 May 2012 (5 pages) |
6 March 2015 | Liquidators' statement of receipts and payments to 18 May 2013 (5 pages) |
6 March 2015 | Liquidators statement of receipts and payments to 18 November 2014 (5 pages) |
6 March 2015 | Court order insolvency:court order - replacement of liquidator (10 pages) |
6 March 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 March 2015 | Liquidators' statement of receipts and payments to 18 November 2011 (5 pages) |
6 March 2015 | Liquidators statement of receipts and payments to 18 May 2012 (5 pages) |
6 March 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 March 2015 | Liquidators statement of receipts and payments to 18 May 2013 (5 pages) |
6 March 2015 | Liquidators statement of receipts and payments to 18 November 2013 (5 pages) |
6 March 2015 | Liquidators' statement of receipts and payments to 18 May 2013 (5 pages) |
6 March 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 March 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 March 2015 | Liquidators' statement of receipts and payments to 18 November 2014 (5 pages) |
6 March 2015 | Liquidators' statement of receipts and payments to 15 January 2015 (5 pages) |
6 March 2015 | Liquidators' statement of receipts and payments to 18 November 2012 (5 pages) |
6 March 2015 | Liquidators statement of receipts and payments to 15 January 2015 (5 pages) |
6 March 2015 | Liquidators' statement of receipts and payments to 18 November 2013 (5 pages) |
6 March 2015 | Liquidators' statement of receipts and payments to 15 January 2015 (5 pages) |
6 March 2015 | Liquidators' statement of receipts and payments to 18 November 2011 (5 pages) |
6 March 2015 | Liquidators' statement of receipts and payments to 18 November 2013 (5 pages) |
6 March 2015 | Liquidators statement of receipts and payments to 18 November 2012 (5 pages) |
6 March 2015 | Liquidators' statement of receipts and payments to 18 November 2012 (5 pages) |
24 January 2013 | Liquidators' statement of receipts and payments to 18 November 2012 (16 pages) |
24 January 2013 | Liquidators statement of receipts and payments to 18 November 2012 (16 pages) |
24 January 2013 | Liquidators' statement of receipts and payments to 18 November 2012 (16 pages) |
10 July 2012 | Registered office address changed from Church House 96 Church Street Lancaster Lancashire LA1 1TD on 10 July 2012 (2 pages) |
10 July 2012 | Court order insolvency:- replacement of liquidators (10 pages) |
10 July 2012 | Appointment of a voluntary liquidator (1 page) |
10 July 2012 | Appointment of a voluntary liquidator (1 page) |
10 July 2012 | Registered office address changed from Church House 96 Church Street Lancaster Lancashire LA1 1TD on 10 July 2012 (2 pages) |
10 July 2012 | Court order insolvency:- replacement of liquidators (10 pages) |
3 February 2012 | Liquidators' statement of receipts and payments to 22 November 2011 (7 pages) |
3 February 2012 | Liquidators statement of receipts and payments to 22 November 2011 (7 pages) |
3 February 2012 | Liquidators' statement of receipts and payments to 22 November 2011 (7 pages) |
25 August 2011 | Registered office address changed from 14 Queen Street Lancaster Lancashire LA1 1RS on 25 August 2011 (2 pages) |
25 August 2011 | Registered office address changed from 14 Queen Street Lancaster Lancashire LA1 1RS on 25 August 2011 (2 pages) |
23 November 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
23 November 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
28 June 2010 | Administrator's progress report to 9 June 2010 (8 pages) |
28 June 2010 | Administrator's progress report to 9 June 2010 (8 pages) |
28 June 2010 | Administrator's progress report to 9 June 2010 (8 pages) |
10 March 2010 | Statement of affairs with form 2.14B (6 pages) |
10 March 2010 | Statement of affairs with form 2.14B (6 pages) |
20 January 2010 | Statement of administrator's proposal (31 pages) |
20 January 2010 | Statement of administrator's proposal (31 pages) |
18 January 2010 | Result of meeting of creditors (31 pages) |
18 January 2010 | Result of meeting of creditors (31 pages) |
23 December 2009 | Registered office address changed from 17 st. Peters Place Fleetwood Lancashire FY7 6EB United Kingdom on 23 December 2009 (2 pages) |
23 December 2009 | Appointment of an administrator (1 page) |
23 December 2009 | Appointment of an administrator (1 page) |
23 December 2009 | Registered office address changed from 17 st. Peters Place Fleetwood Lancashire FY7 6EB United Kingdom on 23 December 2009 (2 pages) |
29 October 2009 | Registered office address changed from Yorkshire Bank Chambers, 86a Whitegate Drive, Blackpool, Lancashire. FY3 9DA on 29 October 2009 (1 page) |
29 October 2009 | Registered office address changed from Yorkshire Bank Chambers, 86a Whitegate Drive, Blackpool, Lancashire. FY3 9DA on 29 October 2009 (1 page) |
7 May 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
24 March 2009 | Return made up to 20/01/09; full list of members (3 pages) |
24 March 2009 | Return made up to 20/01/09; full list of members (3 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
19 March 2008 | Return made up to 20/01/08; full list of members (3 pages) |
19 March 2008 | Return made up to 20/01/08; full list of members (3 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 April 2007 | Return made up to 20/01/07; full list of members (2 pages) |
4 April 2007 | Return made up to 20/01/07; full list of members (2 pages) |
31 January 2007 | Registered office changed on 31/01/07 from: 65 adelaide street blackpool lancashire FY1 4NQ (1 page) |
31 January 2007 | Registered office changed on 31/01/07 from: 65 adelaide street blackpool lancashire FY1 4NQ (1 page) |
30 January 2007 | Location of debenture register (1 page) |
30 January 2007 | Location of register of members (1 page) |
30 January 2007 | Location of debenture register (1 page) |
30 January 2007 | Location of register of members (1 page) |
16 February 2006 | Return made up to 20/01/06; full list of members (2 pages) |
16 February 2006 | Return made up to 20/01/06; full list of members (2 pages) |
9 April 2005 | Particulars of mortgage/charge (3 pages) |
9 April 2005 | Particulars of mortgage/charge (3 pages) |
1 March 2005 | Registered office changed on 01/03/05 from: 65 adelaide street blackpool FY1 4NQ (1 page) |
1 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | Registered office changed on 01/03/05 from: 65 adelaide street blackpool FY1 4NQ (1 page) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
1 March 2005 | Ad 01/02/05--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
1 March 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
1 March 2005 | Ad 01/02/05--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
21 January 2005 | Secretary resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Secretary resigned (1 page) |
20 January 2005 | Incorporation (9 pages) |
20 January 2005 | Incorporation (9 pages) |