Bowness On Windermere
Cumbria
LA23 3JY
Director Name | Philip Leslie Goodfellow |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (closed 03 April 2012) |
Role | Managing Director |
Correspondence Address | Ladyhill Middle Entrance Drive Bowness On Windermere Cumbria LA23 3JY |
Secretary Name | Michelle Goodfellow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (closed 03 April 2012) |
Role | Marketing Director |
Correspondence Address | Ladyhill Middle Entrance Drive Bowness On Windermere Cumbria LA23 3JY |
Director Name | William Leonard Roberts |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 April 2006) |
Role | Commercial Director |
Correspondence Address | 2 Boarbank Farm Allithwaite Grange Over Sands Cumbria LA11 7QU |
Director Name | P & P Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2005(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Secretary Name | P & P Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2005(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester Lancashire M3 2BU |
Registered Address | 5th Floor Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£14,224 |
Cash | £72 |
Current Liabilities | £495,944 |
Latest Accounts | 30 April 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
3 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 April 2012 | Final Gazette dissolved following liquidation (1 page) |
3 April 2012 | Final Gazette dissolved following liquidation (1 page) |
3 January 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 January 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 October 2011 | Liquidators statement of receipts and payments to 29 September 2011 (5 pages) |
6 October 2011 | Liquidators' statement of receipts and payments to 29 September 2011 (5 pages) |
6 October 2011 | Liquidators' statement of receipts and payments to 29 September 2011 (5 pages) |
8 April 2011 | Liquidators' statement of receipts and payments to 29 March 2011 (5 pages) |
8 April 2011 | Liquidators' statement of receipts and payments to 29 March 2011 (5 pages) |
8 April 2011 | Liquidators statement of receipts and payments to 29 March 2011 (5 pages) |
2 February 2011 | Registered office address changed from Century House 11 St. Peters Square Manchester M2 3DN on 2 February 2011 (2 pages) |
2 February 2011 | Registered office address changed from Century House 11 St. Peters Square Manchester M2 3DN on 2 February 2011 (2 pages) |
2 February 2011 | Registered office address changed from Century House 11 st. Peters Square Manchester M2 3DN on 2 February 2011 (2 pages) |
3 November 2010 | Liquidators' statement of receipts and payments to 29 September 2010 (5 pages) |
3 November 2010 | Liquidators statement of receipts and payments to 29 September 2010 (5 pages) |
3 November 2010 | Liquidators' statement of receipts and payments to 29 September 2010 (5 pages) |
27 May 2010 | Liquidators' statement of receipts and payments to 29 September 2009 (7 pages) |
27 May 2010 | Liquidators statement of receipts and payments to 29 September 2009 (7 pages) |
27 May 2010 | Liquidators' statement of receipts and payments to 29 March 2010 (5 pages) |
27 May 2010 | Liquidators' statement of receipts and payments to 29 September 2009 (7 pages) |
27 May 2010 | Liquidators' statement of receipts and payments to 29 March 2010 (5 pages) |
27 May 2010 | Liquidators statement of receipts and payments to 29 March 2010 (5 pages) |
10 November 2009 | Liquidators' statement of receipts and payments to 29 September 2009 (8 pages) |
10 November 2009 | Liquidators' statement of receipts and payments to 29 September 2009 (8 pages) |
10 November 2009 | Liquidators statement of receipts and payments to 29 September 2009 (8 pages) |
3 October 2008 | Appointment of a voluntary liquidator (1 page) |
3 October 2008 | Statement of affairs with form 4.19 (9 pages) |
3 October 2008 | Resolutions
|
3 October 2008 | Appointment of a voluntary liquidator (1 page) |
3 October 2008 | Statement of affairs with form 4.19 (9 pages) |
3 October 2008 | Resolutions
|
18 September 2008 | Registered office changed on 18/09/2008 from unit 15 chancel place shap road industrial estate kendal cumbria LA9 6NZ (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from unit 15 chancel place shap road industrial estate kendal cumbria LA9 6NZ (1 page) |
16 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
16 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
15 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
15 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
19 June 2007 | Return made up to 08/04/07; no change of members (7 pages) |
19 June 2007 | Return made up to 08/04/07; no change of members (7 pages) |
19 December 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
19 December 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
5 August 2006 | Particulars of mortgage/charge (5 pages) |
5 August 2006 | Particulars of mortgage/charge (5 pages) |
24 May 2006 | Return made up to 08/04/06; full list of members (7 pages) |
24 May 2006 | Return made up to 08/04/06; full list of members (7 pages) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
23 September 2005 | Registered office changed on 23/09/05 from: c/o jackson & graham chartered accountants lynn garth gilliggate kendal LA9 4JB (1 page) |
23 September 2005 | Ad 15/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 September 2005 | Registered office changed on 23/09/05 from: c/o jackson & graham chartered accountants lynn garth gilliggate kendal LA9 4JB (1 page) |
23 September 2005 | Ad 15/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 September 2005 | New secretary appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New secretary appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
8 September 2005 | Secretary resigned (1 page) |
8 September 2005 | Secretary resigned (1 page) |
10 August 2005 | Particulars of mortgage/charge (3 pages) |
10 August 2005 | Particulars of mortgage/charge (3 pages) |
15 July 2005 | Memorandum and Articles of Association (20 pages) |
15 July 2005 | Memorandum and Articles of Association (20 pages) |
9 July 2005 | Registered office changed on 09/07/05 from: 123 deansgate manchester M3 2BU (1 page) |
9 July 2005 | Registered office changed on 09/07/05 from: 123 deansgate manchester M3 2BU (1 page) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | New director appointed (2 pages) |
23 June 2005 | Company name changed fleetness 410 LIMITED\certificate issued on 23/06/05 (2 pages) |
23 June 2005 | Company name changed fleetness 410 LIMITED\certificate issued on 23/06/05 (2 pages) |
8 April 2005 | Incorporation (26 pages) |
8 April 2005 | Incorporation (26 pages) |