Helmshore
Rossendale
Lancashire
BB4 4LX
Secretary Name | Kesiah Suzanne Wickland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Private Lane Haslingden Lancashire BB4 6LX |
Registered Address | 15 Clarence Arcade Stamford Street Ashton Under Lyne Tameside OL6 7PT |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£197,655 |
Cash | £575 |
Current Liabilities | £365,635 |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
22 May 2006 | Delivered on: 5 June 2006 Persons entitled: Midland Provincial Finance Limited Classification: Legal charge Secured details: £455,000.00 due or to become due from the company to. Particulars: Hulme hall hulme hall lane allostock knutsford cheshire. Outstanding |
---|
10 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2010 | Compulsory strike-off action has been suspended (1 page) |
6 November 2010 | Compulsory strike-off action has been suspended (1 page) |
4 October 2010 | Termination of appointment of Simon Lovelock as a director (1 page) |
4 October 2010 | Termination of appointment of Kesiah Wickland as a secretary (1 page) |
4 October 2010 | Termination of appointment of Simon Lovelock as a director (1 page) |
4 October 2010 | Termination of appointment of Kesiah Wickland as a secretary (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (3 pages) |
22 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (3 pages) |
10 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
10 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
27 November 2008 | Return made up to 13/09/08; full list of members (3 pages) |
27 November 2008 | Return made up to 13/09/08; full list of members (3 pages) |
2 October 2007 | Return made up to 13/09/07; full list of members (2 pages) |
2 October 2007 | Return made up to 13/09/07; full list of members (2 pages) |
13 September 2006 | Return made up to 13/09/06; full list of members (2 pages) |
13 September 2006 | Return made up to 13/09/06; full list of members (2 pages) |
5 June 2006 | Particulars of mortgage/charge (4 pages) |
5 June 2006 | Particulars of mortgage/charge (4 pages) |
13 September 2005 | Incorporation (14 pages) |
13 September 2005 | Incorporation (14 pages) |