Blackpool
Lancashire
FY1 2LB
Director Name | Mrs Susan Carol Rooker |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2005(3 weeks after company formation) |
Appointment Duration | 12 years, 9 months (closed 10 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 404 North Promenade Blackpool Lancashire FY1 2LB |
Secretary Name | Mrs Susan Carol Rooker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2005(3 weeks after company formation) |
Appointment Duration | 12 years, 9 months (closed 10 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 404 North Promenade Blackpool Lancashire FY1 2LB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 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 | 21 February 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Units 13 To 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£186,826 |
Cash | £126 |
Current Liabilities | £156,152 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 September 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
15 June 2017 | Liquidators' statement of receipts and payments to 9 April 2017 (15 pages) |
22 June 2016 | Liquidators' statement of receipts and payments to 9 April 2016 (10 pages) |
20 May 2016 | Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages) |
16 June 2015 | Liquidators statement of receipts and payments to 9 April 2015 (8 pages) |
16 June 2015 | Liquidators' statement of receipts and payments to 9 April 2015 (8 pages) |
16 June 2015 | Liquidators statement of receipts and payments to 9 April 2015 (8 pages) |
6 June 2014 | Notice of completion of voluntary arrangement (6 pages) |
23 April 2014 | Registered office address changed from Chaseley Care Home 404 North Promenade Blackpool Lancashire FY1 2LB on 23 April 2014 (2 pages) |
17 April 2014 | Statement of affairs with form 4.19 (7 pages) |
17 April 2014 | Resolutions
|
17 April 2014 | Appointment of a voluntary liquidator (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 June 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 May 2013 (5 pages) |
20 June 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 May 2013 (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 July 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 May 2012 (6 pages) |
9 July 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 May 2012 (6 pages) |
26 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders Statement of capital on 2012-03-26
|
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 December 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
7 June 2010 | Director's details changed for Mark John Rooker on 1 January 2010 (2 pages) |
7 June 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Mark John Rooker on 1 January 2010 (2 pages) |
7 June 2010 | Director's details changed for Susan Carol Rooker on 1 January 2010 (2 pages) |
7 June 2010 | Director's details changed for Susan Carol Rooker on 1 January 2010 (2 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 June 2009 | Return made up to 21/02/09; full list of members (4 pages) |
22 June 2009 | Return made up to 21/02/08; full list of members (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 August 2007 | Return made up to 21/02/07; full list of members (2 pages) |
29 May 2007 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2007 | Accounting reference date shortened from 05/04/07 to 31/03/07 (1 page) |
8 May 2007 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
8 May 2007 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
22 September 2006 | Return made up to 21/02/06; full list of members (7 pages) |
15 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2005 | Accounting reference date extended from 28/02/06 to 05/04/06 (1 page) |
23 March 2005 | New secretary appointed;new director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | Registered office changed on 23/03/05 from: 85ABINGDON street blackpool FY1 1PP (1 page) |
23 March 2005 | Ad 14/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Secretary resigned (1 page) |
21 February 2005 | Incorporation (9 pages) |