Fernleigh Road
Grange Over Sands
Cumbria
LA11 7JA
Secretary Name | James Alexander Duncan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2007(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 21 September 2010) |
Role | Company Director |
Correspondence Address | Grange Fell House Fernleigh Road Grange Over Sands Cumbria LA11 7HN |
Director Name | Jane Margaret Duncan |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 July 2007) |
Role | Company Director |
Correspondence Address | Grange Fell House Fernleigh Road Grange Over Sands Cumbria LA11 7JA |
Secretary Name | James Alexander Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 July 2007) |
Role | Secretary |
Correspondence Address | Grange Fell House Fernleigh Road Grange Over Sands Cumbria LA11 7HN |
Director Name | Anthony De Clerck |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(1 year, 8 months after company formation) |
Appointment Duration | 5 months (resigned 02 December 2007) |
Role | Co Director |
Correspondence Address | The Lodge, Graythwaite Manor Fernhill Road Grange Over Sands LA11 7JD |
Secretary Name | Jane Margaret Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(1 year, 8 months after company formation) |
Appointment Duration | 5 months (resigned 02 December 2007) |
Role | Company Director |
Correspondence Address | Grange Fell House Fernleigh Road Grange Over Sands Cumbria LA11 7JA |
Director Name | P & P Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Secretary Name | P & P Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester Lancashire M3 2BU |
Registered Address | Debtfocus Insolvency Practitioners 4 Broad O'Th Lane Shevington Wigan WN6 8EA |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Parish | Shevington |
Ward | Shevington with Lower Ground |
Built Up Area | Shevington Vale/Shevington |
Latest Accounts | 31 October 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
21 September 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 February 2010 | Liquidators' statement of receipts and payments to 16 February 2010 (5 pages) |
24 February 2010 | Liquidators statement of receipts and payments to 16 February 2010 (5 pages) |
26 February 2009 | Registered office changed on 26/02/2009 from waterside house knox bridge approach barrow in furness cumbria LA14 2HE (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from waterside house knox bridge approach barrow in furness cumbria LA14 2HE (1 page) |
25 February 2009 | Resolutions
|
25 February 2009 | Statement of affairs with form 4.19 (13 pages) |
25 February 2009 | Appointment of a voluntary liquidator (1 page) |
25 February 2009 | Resolutions
|
25 February 2009 | Statement of affairs with form 4.19 (13 pages) |
25 February 2009 | Appointment of a voluntary liquidator (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from graythwaite manor hotel fernhill road grange over sands cumbria LA11 7JE (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from graythwaite manor hotel fernhill road grange over sands cumbria LA11 7JE (1 page) |
5 June 2008 | Return made up to 26/10/07; full list of members (6 pages) |
5 June 2008 | Return made up to 26/10/07; full list of members (6 pages) |
18 January 2008 | Accounts made up to 31 October 2007 (1 page) |
18 January 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
4 January 2008 | New secretary appointed (2 pages) |
4 January 2008 | Registered office changed on 04/01/08 from: graythwaite manor lodge fernhill road grange over sands LA11 7JD (1 page) |
4 January 2008 | Secretary resigned (1 page) |
4 January 2008 | New director appointed (2 pages) |
4 January 2008 | New director appointed (2 pages) |
4 January 2008 | Registered office changed on 04/01/08 from: graythwaite manor lodge fernhill road grange over sands LA11 7JD (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Secretary resigned (1 page) |
4 January 2008 | New secretary appointed (2 pages) |
4 January 2008 | Director resigned (1 page) |
6 August 2007 | New secretary appointed (2 pages) |
6 August 2007 | Registered office changed on 06/08/07 from: pierce c a LIMITED mentor house ainsworth street blackburn lancashire BB1 6AY (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Secretary resigned (1 page) |
6 August 2007 | Registered office changed on 06/08/07 from: pierce c a LIMITED mentor house ainsworth street blackburn lancashire BB1 6AY (1 page) |
6 August 2007 | New secretary appointed (2 pages) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | Secretary resigned (1 page) |
6 August 2007 | New director appointed (2 pages) |
14 May 2007 | Return made up to 26/10/06; full list of members (6 pages) |
14 May 2007 | Return made up to 26/10/06; full list of members
|
25 April 2007 | Registered office changed on 25/04/07 from: graythwaite manor hotel fernhhill road grange over sands cumbria LA11 7JE (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: graythwaite manor hotel fernhhill road grange over sands cumbria LA11 7JE (1 page) |
25 April 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
25 April 2007 | Accounts made up to 31 October 2006 (1 page) |
23 December 2005 | Secretary resigned (1 page) |
23 December 2005 | Secretary resigned (1 page) |
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | New secretary appointed (2 pages) |
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | Registered office changed on 22/12/05 from: 123 deansgate manchester M3 2BU (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | New secretary appointed (2 pages) |
14 December 2005 | Company name changed fleetness 445 LIMITED\certificate issued on 14/12/05 (2 pages) |
14 December 2005 | Company name changed fleetness 445 LIMITED\certificate issued on 14/12/05 (2 pages) |
26 October 2005 | Incorporation (26 pages) |