Lazonby
Penrith
Cumbria
CA10 1BA
Director Name | Nicholas Spencer Eyre |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Bird House Lazonby Penrith Cumbria CA10 1BA |
Secretary Name | Julia Eyre |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Bird House Lazonby Penrith Cumbria CA10 1BA |
Registered Address | C/O J M Marriot & Co 7 Rivington House Chorley New Road Horwich Bolton BL6 5UE |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£86,403 |
Cash | £295 |
Current Liabilities | £92,432 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 July 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
9 May 2009 | Liquidators statement of receipts and payments to 24 April 2009 (6 pages) |
6 May 2008 | Appointment of a voluntary liquidator (1 page) |
6 May 2008 | Statement of affairs with form 4.19 (9 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from clint mill, cornmarket penrith cumbria CA11 7HW (1 page) |
12 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
30 July 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
24 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
3 December 2005 | Particulars of mortgage/charge (9 pages) |
24 October 2005 | Resolutions
|