Kirkham
Lancashire
PR4 2DS
Director Name | Mr Dean Russell Logan |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2006(6 days after company formation) |
Appointment Duration | 4 years, 1 month (closed 24 September 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 33 Foxwood Drive Kirkham Preston Lancashire PR4 2DS |
Secretary Name | Mr Dean Russell Logan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 2006(6 days after company formation) |
Appointment Duration | 4 years, 1 month (closed 24 September 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 33 Foxwood Drive Kirkham Preston Lancashire PR4 2DS |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 35 Waters Edge Business Park Modwen Road Manchester M5 3EZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
50 at 1 | Dean Russell Logan 50.00% Ordinary |
---|---|
50 at 1 | Ms Ann Logan 50.00% Ordinary |
Latest Accounts | 1 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 September 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 July 2010 | Administrator's progress report to 10 June 2010 (13 pages) |
1 July 2010 | Administrator's progress report to 10 June 2010 (13 pages) |
24 June 2010 | Notice of move from Administration to Dissolution on 17 June 2010 (13 pages) |
24 June 2010 | Notice of move from Administration to Dissolution (13 pages) |
4 January 2010 | Administrator's progress report to 10 December 2009 (12 pages) |
4 January 2010 | Notice of extension of period of Administration (1 page) |
4 January 2010 | Notice of extension of period of Administration (1 page) |
4 January 2010 | Administrator's progress report to 10 December 2009 (12 pages) |
15 July 2009 | Administrator's progress report to 10 June 2009 (12 pages) |
15 July 2009 | Administrator's progress report to 10 June 2009 (12 pages) |
17 February 2009 | Statement of affairs with form 2.14B (4 pages) |
17 February 2009 | Statement of affairs with form 2.14B (4 pages) |
10 February 2009 | Statement of administrator's proposal (17 pages) |
10 February 2009 | Statement of administrator's proposal (17 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from iconic 5 the talbot 44 clifton street lytham lancs FY8 5EW (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from iconic 5 the talbot 44 clifton street lytham lancs FY8 5EW (1 page) |
17 December 2008 | Appointment of an administrator (1 page) |
17 December 2008 | Appointment of an administrator (1 page) |
24 September 2008 | Return made up to 27/07/08; full list of members (4 pages) |
24 September 2008 | Return made up to 27/07/08; full list of members (4 pages) |
24 January 2008 | Accounting reference date extended from 01/10/07 to 31/03/08 (1 page) |
24 January 2008 | Accounting reference date extended from 01/10/07 to 31/03/08 (1 page) |
16 January 2008 | Accounts made up to 1 October 2006 (1 page) |
16 January 2008 | Accounting reference date shortened from 31/07/07 to 01/10/06 (1 page) |
16 January 2008 | Accounts for a dormant company made up to 1 October 2006 (1 page) |
16 January 2008 | Particulars of mortgage/charge (3 pages) |
16 January 2008 | Accounts for a dormant company made up to 1 October 2006 (1 page) |
16 January 2008 | Particulars of mortgage/charge (3 pages) |
16 January 2008 | Accounting reference date shortened from 31/07/07 to 01/10/06 (1 page) |
1 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
1 August 2007 | Ad 30/07/06--------- £ si 98@1=98 £ ic 2/100 (1 page) |
1 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
1 August 2007 | Ad 30/07/06--------- £ si 98@1=98 £ ic 2/100 (1 page) |
17 January 2007 | Registered office changed on 17/01/07 from: 33 foxwood drive kirkham PR4 2DS (1 page) |
17 January 2007 | Registered office changed on 17/01/07 from: 33 foxwood drive kirkham PR4 2DS (1 page) |
6 September 2006 | New director appointed (2 pages) |
6 September 2006 | New secretary appointed;new director appointed (2 pages) |
6 September 2006 | New director appointed (2 pages) |
6 September 2006 | New secretary appointed;new director appointed (2 pages) |
7 August 2006 | Secretary resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Secretary resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
27 July 2006 | Incorporation (4 pages) |
27 July 2006 | Incorporation (4 pages) |