Lancaster Road
Southport
PR8 2LF
Director Name | Miss Helen Jayne Elizabeth Child |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2006(11 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 1 month (closed 01 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Seawell Gardens The Cliffs Morecambe Lancashire LA3 1NQ |
Director Name | Ms Janet Nielsen |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(same day as company formation) |
Role | Executive Officer |
Country of Residence | England |
Correspondence Address | 41 Leighton Drive Lancaster Lancashire LA1 5UH |
Director Name | Mr William Wilson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(same day as company formation) |
Role | Executive Officer |
Country of Residence | England |
Correspondence Address | 11 Elizabeth Court Henry Street Lancaster Lancashire LA1 1BY |
Registered Address | 3 Hardman Street Spinningfields Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£140,421 |
Current Liabilities | £66,194 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 February 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 February 2012 | Final Gazette dissolved following liquidation (1 page) |
1 November 2011 | Notice of move from Administration to Dissolution (9 pages) |
1 November 2011 | Notice of move from Administration to Dissolution on 27 October 2011 (9 pages) |
27 June 2011 | Administrator's progress report to 23 May 2011 (15 pages) |
27 June 2011 | Administrator's progress report to 23 May 2011 (15 pages) |
15 February 2011 | Statement of affairs with form 2.14B (8 pages) |
15 February 2011 | Statement of affairs with form 2.14B (8 pages) |
7 February 2011 | Notice of deemed approval of proposals (72 pages) |
7 February 2011 | Notice of deemed approval of proposals (72 pages) |
4 February 2011 | Notice of deemed approval of proposals (1 page) |
4 February 2011 | Notice of deemed approval of proposals (1 page) |
20 January 2011 | Statement of administrator's proposal (71 pages) |
20 January 2011 | Statement of administrator's proposal (71 pages) |
15 December 2010 | Termination of appointment of William Wilson as a director (1 page) |
15 December 2010 | Termination of appointment of William Wilson as a director (1 page) |
2 December 2010 | Registered office address changed from White Cross Lancaster LA1 4XE on 2 December 2010 (2 pages) |
2 December 2010 | Registered office address changed from White Cross Lancaster LA1 4XE on 2 December 2010 (2 pages) |
2 December 2010 | Registered office address changed from White Cross Lancaster LA1 4XE on 2 December 2010 (2 pages) |
30 November 2010 | Appointment of an administrator (1 page) |
30 November 2010 | Appointment of an administrator (1 page) |
18 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders Statement of capital on 2010-01-18
|
18 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders Statement of capital on 2010-01-18
|
18 January 2010 | Director's details changed for Miss Helen Child on 22 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Miss Helen Child on 22 December 2009 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
30 April 2009 | Director's change of particulars / william wilson / 27/04/2009 (2 pages) |
30 April 2009 | Director's Change of Particulars / william wilson / 27/04/2009 / Title was: , now: mr; HouseName/Number was: , now: 11; Street was: grubbins wood, now: elizabeth court; Area was: redhills road, now: henry street; Post Town was: arnside, now: lancaster; Post Code was: LA5 0AU, now: LA1 1BY (2 pages) |
19 January 2009 | Director's change of particulars / helen child / 15/12/2006 (2 pages) |
19 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
19 January 2009 | Director's Change of Particulars / helen child / 15/12/2006 / Title was: , now: miss; HouseName/Number was: , now: 1; Street was: 1 seawell gardens, now: seawell gardens; Post Code was: LA3 1NT, now: LA3 1NQ (2 pages) |
19 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
31 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
31 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
11 February 2008 | Return made up to 22/12/07; full list of members (3 pages) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Return made up to 22/12/07; full list of members (3 pages) |
15 January 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 January 2008 | Application for reregistration from PLC to private (1 page) |
15 January 2008 | Application for reregistration from PLC to private (1 page) |
15 January 2008 | Resolutions
|
15 January 2008 | Re-registration of Memorandum and Articles (22 pages) |
15 January 2008 | Resolutions
|
15 January 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 January 2008 | Re-registration of Memorandum and Articles (22 pages) |
2 August 2007 | Full accounts made up to 31 December 2006 (11 pages) |
2 August 2007 | Full accounts made up to 31 December 2006 (11 pages) |
12 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2007 | Particulars of mortgage/charge (3 pages) |
14 June 2007 | Particulars of mortgage/charge (3 pages) |
7 February 2007 | Return made up to 22/12/06; full list of members (7 pages) |
7 February 2007 | Return made up to 22/12/06; full list of members (7 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | Director resigned (1 page) |
20 December 2006 | Particulars of mortgage/charge (3 pages) |
20 December 2006 | Particulars of mortgage/charge (3 pages) |
17 May 2006 | Company name changed web-card.net PLC\certificate issued on 17/05/06 (3 pages) |
17 May 2006 | Company name changed web-card.net PLC\certificate issued on 17/05/06 (3 pages) |
16 May 2006 | Application to commence business (2 pages) |
16 May 2006 | Application to commence business (2 pages) |
16 May 2006 | Certificate of authorisation to commence business and borrow (1 page) |
16 May 2006 | Certificate of authorisation to commence business and borrow (1 page) |
27 January 2006 | Registered office changed on 27/01/06 from: gtp group LIMITED white cross industrial estate south road, lancaster lancashire LA1 4XE (1 page) |
27 January 2006 | Registered office changed on 27/01/06 from: gtp group LIMITED white cross industrial estate south road, lancaster lancashire LA1 4XE (1 page) |
22 December 2005 | Incorporation (18 pages) |
22 December 2005 | Incorporation (18 pages) |