Burnley
Lancs
BB10 2BU
Director Name | James Stuart Robinson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 23-25 Main Road Underwood Nottingham NG16 5GP |
Director Name | Mr Craig Whittaker |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 326 Railway Street Nelson BB9 0JD |
Secretary Name | James Stuart Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 23-25 Main Road Underwood Nottingham NG16 5GP |
Registered Address | Arkwright House Parsonage Gardens Manchester Lancashire M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£52,352 |
Cash | £14,993 |
Current Liabilities | £22,339 |
Latest Accounts | 30 June 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 April 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 January 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 January 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 September 2010 | Liquidators statement of receipts and payments to 5 August 2010 (5 pages) |
3 September 2010 | Liquidators' statement of receipts and payments to 5 August 2010 (5 pages) |
3 September 2010 | Liquidators statement of receipts and payments to 5 August 2010 (5 pages) |
2 June 2010 | Insolvency:s/s cert. Release of liquidator (1 page) |
2 June 2010 | Insolvency:s/s cert. Release of liquidator (1 page) |
26 May 2010 | Insolvency:sos release of liquidator (1 page) |
26 May 2010 | INSOLVENCY:sos release of liquidator (1 page) |
4 March 2010 | Liquidators statement of receipts and payments to 5 February 2010 (5 pages) |
4 March 2010 | Liquidators' statement of receipts and payments to 5 February 2010 (5 pages) |
4 March 2010 | Liquidators statement of receipts and payments to 5 February 2010 (5 pages) |
28 January 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 January 2010 | Appointment of a voluntary liquidator (1 page) |
28 January 2010 | Appointment of a voluntary liquidator (1 page) |
28 January 2010 | Court order INSOLVENCY:replacement of liquidator (17 pages) |
28 January 2010 | Court order insolvency:replacement of liquidator (17 pages) |
28 January 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 November 2009 | Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages) |
16 November 2009 | Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages) |
18 February 2009 | Statement of affairs with form 4.19 (8 pages) |
18 February 2009 | Resolutions
|
18 February 2009 | Appointment of a voluntary liquidator (1 page) |
18 February 2009 | Resolutions
|
18 February 2009 | Registered office changed on 18/02/2009 from appleton house chapel lane codsall wolverhampton west midlands WV8 2EH (1 page) |
18 February 2009 | Statement of affairs with form 4.19 (8 pages) |
18 February 2009 | Appointment of a voluntary liquidator (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from appleton house chapel lane codsall wolverhampton west midlands WV8 2EH (1 page) |
23 July 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
15 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
15 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from mike holmes appleton house chappel lane codsall wolverhampton WV8 2EH (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from mike holmes appleton house chappel lane codsall wolverhampton WV8 2EH (1 page) |
2 January 2008 | Return made up to 29/06/07; full list of members (7 pages) |
2 January 2008 | Return made up to 29/06/07; full list of members (7 pages) |
12 October 2007 | Registered office changed on 12/10/07 from: 77 hammerton street burnley lancashire BB111LE (1 page) |
12 October 2007 | Registered office changed on 12/10/07 from: 77 hammerton street burnley lancashire BB111LE (1 page) |
28 September 2007 | Director's particulars changed (1 page) |
28 September 2007 | Director's particulars changed (1 page) |
29 June 2006 | Incorporation (15 pages) |
29 June 2006 | Incorporation (15 pages) |