Northwich
Cheshire
CW9 5PW
Secretary Name | Mrs Cheryl Louise Buckley |
---|---|
Status | Closed |
Appointed | 18 November 2010(5 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 11 April 2024) |
Role | Company Director |
Correspondence Address | The Copper Room Deva City Office Park Trinity Way Salford M3 7BG |
Director Name | Keith Leslie Foxley |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Melford Close Crewe Cheshire CW2 6TU |
Secretary Name | Mr Paul Dale Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 93 Carlton Road Northwich Cheshire CW9 5PW |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | www.bluelagoonspas.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01270 586655 |
Telephone region | Crewe |
Registered Address | The Copper Room Deva City Office Park Trinity Way Salford M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 500 other UK companies use this postal address |
10 at £1 | Paul Dale Buckley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £56,552 |
Cash | £26,237 |
Current Liabilities | £30,863 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
17 November 2010 | Delivered on: 19 November 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
26 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
---|---|
24 April 2020 | Total exemption full accounts made up to 28 February 2020 (12 pages) |
27 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
12 April 2019 | Total exemption full accounts made up to 28 February 2019 (12 pages) |
21 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
3 May 2018 | Total exemption full accounts made up to 28 February 2018 (14 pages) |
22 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
13 April 2017 | Total exemption full accounts made up to 28 February 2017 (14 pages) |
13 April 2017 | Total exemption full accounts made up to 28 February 2017 (14 pages) |
28 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
28 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 28 February 2016 (14 pages) |
9 May 2016 | Total exemption small company accounts made up to 28 February 2016 (14 pages) |
25 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
27 April 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
27 April 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
24 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-24
|
24 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-24
|
1 May 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
1 May 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
26 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-26
|
26 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-26
|
6 January 2014 | Registered office address changed from Rainbow Street Crewe Cheshire CW1 2AU on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from Rainbow Street Crewe Cheshire CW1 2AU on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from Rainbow Street Crewe Cheshire CW1 2AU on 6 January 2014 (1 page) |
16 April 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
16 April 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
22 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
16 April 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
16 April 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
28 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
28 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
4 May 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
8 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
21 November 2010 | Termination of appointment of Paul Buckley as a secretary (1 page) |
21 November 2010 | Termination of appointment of Paul Buckley as a secretary (1 page) |
21 November 2010 | Termination of appointment of Keith Foxley as a director (1 page) |
21 November 2010 | Appointment of Mrs Cheryl Louise Buckley as a secretary (1 page) |
21 November 2010 | Termination of appointment of Keith Foxley as a director (1 page) |
21 November 2010 | Appointment of Mrs Cheryl Louise Buckley as a secretary (1 page) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
27 April 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
4 February 2010 | Director's details changed for Paul Dale Buckley on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Paul Dale Buckley on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Keith Leslie Foxley on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Paul Dale Buckley on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Keith Leslie Foxley on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Keith Leslie Foxley on 4 February 2010 (2 pages) |
29 April 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
10 February 2009 | Return made up to 21/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 21/01/09; full list of members (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
28 January 2008 | Return made up to 21/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 21/01/08; full list of members (2 pages) |
24 May 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
24 May 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
6 February 2007 | Return made up to 21/01/07; full list of members (2 pages) |
6 February 2007 | Return made up to 21/01/07; full list of members (2 pages) |
26 May 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
26 May 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
14 February 2006 | Registered office changed on 14/02/06 from: rainbow street crewe cheshire CW1 2AU (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: rainbow street crewe cheshire CW1 2AU (1 page) |
13 February 2006 | Return made up to 21/01/06; full list of members
|
13 February 2006 | Return made up to 21/01/06; full list of members
|
2 December 2005 | Accounting reference date extended from 31/01/06 to 28/02/06 (1 page) |
2 December 2005 | Accounting reference date extended from 31/01/06 to 28/02/06 (1 page) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New secretary appointed;new director appointed (1 page) |
4 March 2005 | New secretary appointed;new director appointed (1 page) |
1 February 2005 | Ad 21/01/05--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
1 February 2005 | Ad 21/01/05--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
21 January 2005 | Incorporation (13 pages) |
21 January 2005 | Incorporation (13 pages) |