Darwen
Lancashire
BB3 3PU
Director Name | Mr Scott Anthony Woodcock |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2005(same day as company formation) |
Role | Dry Liner |
Country of Residence | England |
Correspondence Address | 15 Glencarron Close Hoddlesden Darwen Lancashire BB3 3RF |
Secretary Name | Mr Scott Anthony Woodcock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2005(same day as company formation) |
Role | Dry Liner |
Country of Residence | England |
Correspondence Address | 15 Glencarron Close Hoddlesden Darwen Lancashire BB3 3RF |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2005(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2005(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Website | www.pandsdrylining.co.uk |
---|---|
Telephone | 01254 699908 |
Telephone region | Blackburn |
Registered Address | 1 St Peter's Square Manchester M2 3AE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2011 |
---|---|
Net Worth | £336,461 |
Cash | £31,849 |
Current Liabilities | £423,660 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
22 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 April 2016 | Final Gazette dissolved following liquidation (1 page) |
22 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 January 2016 | Notice of move from Administration to Dissolution on 17 January 2016 (19 pages) |
22 January 2016 | Administrator's progress report to 17 January 2016 (19 pages) |
22 January 2016 | Administrator's progress report to 17 January 2016 (19 pages) |
22 January 2016 | Notice of move from Administration to Dissolution on 17 January 2016 (19 pages) |
7 January 2016 | Administrator's progress report to 2 December 2015 (19 pages) |
7 January 2016 | Administrator's progress report to 2 December 2015 (19 pages) |
7 January 2016 | Administrator's progress report to 2 December 2015 (19 pages) |
8 July 2015 | Administrator's progress report to 2 June 2015 (20 pages) |
8 July 2015 | Administrator's progress report to 2 June 2015 (20 pages) |
8 July 2015 | Administrator's progress report to 2 June 2015 (20 pages) |
9 February 2015 | Administrator's progress report to 2 December 2014 (20 pages) |
9 February 2015 | Notice of extension of period of Administration (1 page) |
9 February 2015 | Administrator's progress report to 2 December 2014 (20 pages) |
9 February 2015 | Administrator's progress report to 2 December 2014 (20 pages) |
9 February 2015 | Notice of extension of period of Administration (1 page) |
21 January 2015 | Registered office address changed from Kpmg Llp St. James's Square Manchester M2 6DS to C/O Kpmg Llp 1 St Peter's Square Manchester M2 3AE on 21 January 2015 (2 pages) |
21 January 2015 | Registered office address changed from Kpmg Llp St. James's Square Manchester M2 6DS to C/O Kpmg Llp 1 St Peter's Square Manchester M2 3AE on 21 January 2015 (2 pages) |
11 July 2014 | Administrator's progress report to 4 June 2014 (19 pages) |
11 July 2014 | Administrator's progress report to 4 June 2014 (19 pages) |
11 July 2014 | Administrator's progress report to 4 June 2014 (19 pages) |
9 January 2014 | Administrator's progress report to 4 December 2013 (21 pages) |
9 January 2014 | Administrator's progress report to 4 December 2013 (21 pages) |
9 January 2014 | Notice of extension of period of Administration (1 page) |
9 January 2014 | Notice of extension of period of Administration (1 page) |
9 January 2014 | Administrator's progress report to 4 December 2013 (21 pages) |
27 November 2013 | Appointment of an administrator (1 page) |
27 November 2013 | S1096 court order to rectify (2 pages) |
27 November 2013 | S1096 court order to rectify (2 pages) |
27 November 2013 | Appointment of an administrator (1 page) |
22 August 2013 | Administrator's progress report to 21 July 2013 (21 pages) |
22 August 2013 | Administrator's progress report to 21 July 2013 (21 pages) |
2 May 2013 | Result of meeting of creditors (4 pages) |
2 May 2013 | Result of meeting of creditors (4 pages) |
26 March 2013 | Statement of administrator's proposal (31 pages) |
26 March 2013 | Statement of affairs with form 2.14B/2.15B (9 pages) |
26 March 2013 | Statement of affairs with form 2.14B/2.15B (9 pages) |
26 March 2013 | Statement of administrator's proposal (31 pages) |
31 January 2013 | Registered office address changed from Suite 7 Lions Drive Shadsworth Business Park Blackburn Lancashire BB1 2QS on 31 January 2013 (2 pages) |
31 January 2013 | Registered office address changed from Suite 7 Lions Drive Shadsworth Business Park Blackburn Lancashire BB1 2QS on 31 January 2013 (2 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders Statement of capital on 2012-11-13
|
13 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders Statement of capital on 2012-11-13
|
13 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders Statement of capital on 2012-11-13
|
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
20 April 2012 | Director's details changed for Mr Paul Mills on 20 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Mr Paul Mills on 20 April 2012 (2 pages) |
8 December 2011 | Statement of capital following an allotment of shares on 27 October 2011
|
8 December 2011 | Statement of capital following an allotment of shares on 27 October 2011
|
8 December 2011 | Change of share class name or designation (2 pages) |
8 December 2011 | Change of share class name or designation (2 pages) |
29 November 2011 | Statement of company's objects (2 pages) |
29 November 2011 | Statement of company's objects (2 pages) |
29 November 2011 | Resolutions
|
29 November 2011 | Resolutions
|
7 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
6 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 August 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 April 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
20 April 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
14 April 2010 | Registered office address changed from Suite 2 No One @ the Beehive Lions Drive Shadworth Business Park Blackburn Lancashire BB1 2QS on 14 April 2010 (1 page) |
14 April 2010 | Registered office address changed from Suite 2 No One @ the Beehive Lions Drive Shadworth Business Park Blackburn Lancashire BB1 2QS on 14 April 2010 (1 page) |
12 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
12 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
12 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
9 October 2009 | Director's details changed for Paul Mills on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Paul Mills on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Paul Mills on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Scott Anthony Woodcock on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Scott Anthony Woodcock on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Scott Anthony Woodcock on 1 October 2009 (2 pages) |
7 June 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
7 June 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
3 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
3 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
28 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
1 February 2008 | Registered office changed on 01/02/08 from: suite 2 lions drive shadsworth business park blackburn lancashire BB1 2QS (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: suite 2 lions drive shadsworth business park blackburn lancashire BB1 2QS (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: 15 earls drive hoddlesden darwen BB3 3RD (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: 15 earls drive hoddlesden darwen BB3 3RD (1 page) |
23 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
23 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
21 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
21 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
15 July 2007 | Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page) |
15 July 2007 | Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page) |
16 October 2006 | Return made up to 03/10/06; full list of members
|
16 October 2006 | Return made up to 03/10/06; full list of members
|
31 October 2005 | New secretary appointed;new director appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New secretary appointed;new director appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
28 October 2005 | Secretary resigned (1 page) |
28 October 2005 | Secretary resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
3 October 2005 | Incorporation (13 pages) |
3 October 2005 | Incorporation (13 pages) |