Bankfield Lane
Southport
Merseyside
PR9 7NZ
Secretary Name | Nicola Joanne Spencer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (closed 01 January 2013) |
Role | Secretary |
Correspondence Address | 17 The Grange Southport Merseyside PR9 7NZ |
Director Name | Kevin Michael Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Registered Address | Anderton Hall Recovery 11th Floor Regent House Heaton Lane Stockport SK4 1BS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
2 at 1 | Gary Spencer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,829 |
Cash | £4,644 |
Current Liabilities | £85,218 |
Latest Accounts | 31 July 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
1 January 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 January 2013 | Final Gazette dissolved following liquidation (1 page) |
1 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 October 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 October 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 July 2012 | Liquidators' statement of receipts and payments to 14 June 2012 (5 pages) |
5 July 2012 | Liquidators statement of receipts and payments to 14 June 2012 (5 pages) |
5 July 2012 | Liquidators' statement of receipts and payments to 14 June 2012 (5 pages) |
28 June 2012 | Registered office address changed from C/O Suite 18/19 Bolton Enterprise Centre Washington Street Bolton Lancashire BL3 5EY on 28 June 2012 (2 pages) |
28 June 2012 | Registered office address changed from C/O Suite 18/19 Bolton Enterprise Centre Washington Street Bolton Lancashire BL3 5EY on 28 June 2012 (2 pages) |
16 January 2012 | Liquidators' statement of receipts and payments to 14 December 2011 (5 pages) |
16 January 2012 | Liquidators statement of receipts and payments to 14 December 2011 (5 pages) |
16 January 2012 | Liquidators' statement of receipts and payments to 14 December 2011 (5 pages) |
1 July 2011 | Liquidators' statement of receipts and payments to 14 June 2011 (5 pages) |
1 July 2011 | Liquidators' statement of receipts and payments to 14 June 2011 (5 pages) |
1 July 2011 | Liquidators statement of receipts and payments to 14 June 2011 (5 pages) |
11 March 2011 | Liquidators statement of receipts and payments to 14 December 2010 (5 pages) |
11 March 2011 | Liquidators' statement of receipts and payments to 14 December 2010 (5 pages) |
11 March 2011 | Liquidators' statement of receipts and payments to 14 December 2010 (5 pages) |
24 December 2009 | Statement of affairs with form 4.19 (5 pages) |
24 December 2009 | Statement of affairs with form 4.19 (5 pages) |
24 December 2009 | Resolutions
|
24 December 2009 | Appointment of a voluntary liquidator (1 page) |
24 December 2009 | Resolutions
|
24 December 2009 | Appointment of a voluntary liquidator (1 page) |
7 December 2009 | Registered office address changed from Suite 5 First Floor Martland Mill Mart Lane Burscough Lancashire L40 0SD on 7 December 2009 (2 pages) |
7 December 2009 | Registered office address changed from Suite 5 First Floor Martland Mill Mart Lane Burscough Lancashire L40 0SD on 7 December 2009 (2 pages) |
7 December 2009 | Registered office address changed from Suite 5 First Floor Martland Mill Mart Lane Burscough Lancashire L40 0SD on 7 December 2009 (2 pages) |
30 June 2009 | Return made up to 04/04/09; full list of members (3 pages) |
30 June 2009 | Return made up to 04/04/09; full list of members (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
22 May 2008 | Return made up to 04/04/08; no change of members (6 pages) |
22 May 2008 | Return made up to 04/04/08; no change of members (6 pages) |
15 January 2008 | Return made up to 04/04/07; no change of members (6 pages) |
15 January 2008 | Return made up to 04/04/07; no change of members (6 pages) |
15 January 2008 | Registered office changed on 15/01/08 from: 24 upper dicconson street wigan lancashire WN1 2AG (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: 24 upper dicconson street wigan lancashire WN1 2AG (1 page) |
11 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
11 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
25 January 2007 | Accounting reference date extended from 30/04/06 to 31/07/06 (1 page) |
25 January 2007 | Accounting reference date extended from 30/04/06 to 31/07/06 (1 page) |
12 July 2006 | Return made up to 04/04/06; full list of members (6 pages) |
12 July 2006 | Return made up to 04/04/06; full list of members
|
18 August 2005 | Particulars of mortgage/charge (3 pages) |
18 August 2005 | Particulars of mortgage/charge (3 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New secretary appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New secretary appointed (2 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Secretary resigned (1 page) |
4 April 2005 | Incorporation (16 pages) |
4 April 2005 | Incorporation (16 pages) |