Chorley
Lancashire
PR7 3JS
Director Name | Mr Richard Lawrenson |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Weld Avenue Chorley Lancashire PR7 3JJ |
Secretary Name | Christina Olive Lawrenson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Berkeley Close Chorley Lancashire PR7 3JS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
50 at £1 | Richard Lawrenson 50.00% Ordinary |
---|---|
25 at £1 | Christina Olive Lawrenson 25.00% Ordinary |
25 at £1 | Mr Mark Graham Lawrenson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£243,555 |
Cash | £350 |
Current Liabilities | £64,547 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
5 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 August 2015 | Final Gazette dissolved following liquidation (1 page) |
5 May 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
5 May 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
18 February 2015 | Liquidators' statement of receipts and payments to 9 December 2014 (15 pages) |
18 February 2015 | Liquidators' statement of receipts and payments to 9 December 2014 (15 pages) |
18 February 2015 | Liquidators statement of receipts and payments to 9 December 2014 (15 pages) |
18 February 2015 | Liquidators statement of receipts and payments to 9 December 2014 (15 pages) |
1 July 2014 | Registered office address changed from Baines & Ernst Corporate Limited Lloyds House 18-22 Lloyd Street Manchester M2 5BE on 1 July 2014 (2 pages) |
1 July 2014 | Registered office address changed from Baines & Ernst Corporate Limited Lloyds House 18-22 Lloyd Street Manchester M2 5BE on 1 July 2014 (2 pages) |
1 July 2014 | Registered office address changed from Baines & Ernst Corporate Limited Lloyds House 18-22 Lloyd Street Manchester M2 5BE on 1 July 2014 (2 pages) |
9 June 2014 | Appointment of a voluntary liquidator (1 page) |
9 June 2014 | Appointment of a voluntary liquidator (1 page) |
6 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 December 2013 | Registered office address changed from 24 Berkeley Close Chorley Lancashire PR7 3JS on 18 December 2013 (2 pages) |
18 December 2013 | Registered office address changed from 24 Berkeley Close Chorley Lancashire PR7 3JS on 18 December 2013 (2 pages) |
16 December 2013 | Appointment of a voluntary liquidator (1 page) |
16 December 2013 | Resolutions
|
16 December 2013 | Statement of affairs with form 4.19 (7 pages) |
16 December 2013 | Statement of affairs with form 4.19 (7 pages) |
16 December 2013 | Appointment of a voluntary liquidator (1 page) |
16 December 2013 | Resolutions
|
9 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
9 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
16 August 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
23 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
26 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Richard Lawrenson on 1 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Mark Graham Lawrenson on 1 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Mark Graham Lawrenson on 1 May 2010 (2 pages) |
26 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Richard Lawrenson on 1 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Mark Graham Lawrenson on 1 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Richard Lawrenson on 1 May 2010 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
4 August 2009 | Return made up to 26/05/09; full list of members (4 pages) |
4 August 2009 | Return made up to 26/05/09; full list of members (4 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
11 September 2008 | Return made up to 26/05/08; full list of members (4 pages) |
11 September 2008 | Return made up to 26/05/08; full list of members (4 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Return made up to 26/05/07; full list of members (3 pages) |
31 July 2007 | Return made up to 26/05/07; full list of members (3 pages) |
31 July 2007 | Secretary resigned (1 page) |
30 March 2007 | Accounts for a dormant company made up to 31 May 2006 (3 pages) |
30 March 2007 | Accounts for a dormant company made up to 31 May 2006 (3 pages) |
9 June 2006 | Return made up to 26/05/06; full list of members (8 pages) |
9 June 2006 | Return made up to 26/05/06; full list of members (8 pages) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | New secretary appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | New secretary appointed (2 pages) |
12 November 2005 | Particulars of mortgage/charge (9 pages) |
12 November 2005 | Particulars of mortgage/charge (9 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New secretary appointed (2 pages) |
1 July 2005 | New secretary appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
26 May 2005 | Incorporation (15 pages) |
26 May 2005 | Incorporation (15 pages) |