Aughton
Lancashire
L39 6SR
Director Name | Mr Kenneth Robert Allen |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | English |
Status | Closed |
Appointed | 20 December 2007(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 15 June 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 140a Manor Drive Wirral Merseyside CH49 4PJ Wales |
Director Name | Elizabeth Ann Matheson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(same day as company formation) |
Role | General Practitioner |
Correspondence Address | 11 Gainsborough Road Birkdale Southport Merseyside PR8 2EY |
Director Name | Mr Angus John Matheson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Gainsborough Road Birkdale Southport Merseyside PR8 2EY |
Director Name | Mr David John Edwards |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 11 February 2014) |
Role | Non Exec Director |
Country of Residence | England |
Correspondence Address | Bankhall House 69 Bankhalllane Hale Cheshire WA15 0LN |
Secretary Name | Mr Angus John Matheson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Gainsborough Road Birkdale Southport Merseyside PR8 2EY |
Secretary Name | Brabners Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2006(same day as company formation) |
Correspondence Address | C/O Brabners Chaffe Street 1 Dale Street Liverpool Merseyside L2 2PP |
Website | www.intime.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01704 501600 |
Telephone region | Southport |
Registered Address | The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £829,792 |
Cash | £665 |
Current Liabilities | £1,633,916 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 June 2016 | Final Gazette dissolved following liquidation (1 page) |
15 March 2016 | Return of final meeting in a members' voluntary winding up (8 pages) |
15 March 2016 | Return of final meeting in a members' voluntary winding up (8 pages) |
24 April 2015 | Registered office address changed from 13a Duke Street Southport Merseyside PR8 1LS to The Lexicon Mount Street Manchester M2 5NT on 24 April 2015 (2 pages) |
24 April 2015 | Registered office address changed from 13a Duke Street Southport Merseyside PR8 1LS to The Lexicon Mount Street Manchester M2 5NT on 24 April 2015 (2 pages) |
23 April 2015 | Resolutions
|
23 April 2015 | Declaration of solvency (3 pages) |
23 April 2015 | Appointment of a voluntary liquidator (2 pages) |
23 April 2015 | Declaration of solvency (3 pages) |
23 April 2015 | Appointment of a voluntary liquidator (2 pages) |
14 April 2015 | Satisfaction of charge 059011940004 in full (4 pages) |
14 April 2015 | Satisfaction of charge 059011940004 in full (4 pages) |
17 October 2014 | Full accounts made up to 31 March 2014 (23 pages) |
17 October 2014 | Full accounts made up to 31 March 2014 (23 pages) |
29 August 2014 | Registration of charge 059011940005, created on 26 August 2014 (26 pages) |
29 August 2014 | Registration of charge 059011940005, created on 26 August 2014 (26 pages) |
9 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
19 March 2014 | Cancellation of shares. Statement of capital on 19 March 2014
|
19 March 2014 | Cancellation of shares. Statement of capital on 19 March 2014
|
14 March 2014 | Termination of appointment of David Edwards as a director (1 page) |
14 March 2014 | Termination of appointment of David Edwards as a director (1 page) |
11 March 2014 | Resolutions
|
11 March 2014 | Resolutions
|
11 March 2014 | Resolutions
|
11 March 2014 | Change of share class name or designation (2 pages) |
11 March 2014 | Resolutions
|
11 March 2014 | Change of share class name or designation (2 pages) |
27 February 2014 | Registration of charge 059011940004 (24 pages) |
27 February 2014 | Registration of charge 059011940004 (24 pages) |
26 October 2013 | Satisfaction of charge 1 in full (4 pages) |
26 October 2013 | Satisfaction of charge 1 in full (4 pages) |
12 September 2013 | Resolutions
|
12 September 2013 | Resolutions
|
13 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders (6 pages) |
13 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders (6 pages) |
13 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders (6 pages) |
22 July 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
22 July 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
10 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
9 July 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
12 August 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
12 August 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
11 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (6 pages) |
8 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
14 July 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
20 May 2010 | Auditor's resignation (2 pages) |
20 May 2010 | Auditor's resignation (2 pages) |
10 May 2010 | Auditor's resignation (2 pages) |
10 May 2010 | Auditor's resignation (2 pages) |
17 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
17 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 September 2009 | Memorandum and Articles of Association (38 pages) |
13 September 2009 | Memorandum and Articles of Association (38 pages) |
19 August 2009 | Return made up to 09/08/09; full list of members (5 pages) |
19 August 2009 | Return made up to 09/08/09; full list of members (5 pages) |
18 August 2009 | Director's change of particulars / david edwards / 18/08/2009 (1 page) |
18 August 2009 | Director's change of particulars / david edwards / 18/08/2009 (1 page) |
15 April 2009 | Resolutions
|
15 April 2009 | Resolutions
|
15 April 2009 | Resolutions
|
15 April 2009 | Resolutions
|
23 March 2009 | Gbp ic 480001/400001\18/02/09\gbp sr 80000@1=80000\ (2 pages) |
23 March 2009 | Appointment terminate, director and secretary angus john matheson logged form (1 page) |
23 March 2009 | Gbp ic 480001/400001\18/02/09\gbp sr 80000@1=80000\ (2 pages) |
23 March 2009 | Appointment terminate, director and secretary angus john matheson logged form (1 page) |
26 February 2009 | Appointment terminated director and secretary angus matheson (1 page) |
26 February 2009 | Appointment terminated director and secretary angus matheson (1 page) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 August 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
18 August 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
14 August 2008 | Return made up to 09/08/08; full list of members (5 pages) |
14 August 2008 | Return made up to 09/08/08; full list of members (5 pages) |
11 January 2008 | New director appointed (2 pages) |
11 January 2008 | New director appointed (2 pages) |
28 November 2007 | Return made up to 09/08/07; full list of members; amend (7 pages) |
28 November 2007 | Return made up to 09/08/07; full list of members; amend (7 pages) |
21 August 2007 | Return made up to 09/08/07; full list of members (3 pages) |
21 August 2007 | Return made up to 09/08/07; full list of members (3 pages) |
31 July 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
31 July 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
28 March 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
28 March 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
28 March 2007 | Ad 01/03/07--------- £ si 456000@1=456000 £ ic 1/456001 (2 pages) |
28 March 2007 | Ad 01/03/07--------- £ si 456000@1=456000 £ ic 1/456001 (2 pages) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: c/o brabners chaffe street 1 dale street liverpool merseyside L2 2ET (1 page) |
19 March 2007 | Resolutions
|
19 March 2007 | Registered office changed on 19/03/07 from: c/o brabners chaffe street 1 dale street liverpool merseyside L2 2ET (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | New director appointed (1 page) |
19 March 2007 | Nc inc already adjusted 01/03/07 (2 pages) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Nc inc already adjusted 01/03/07 (2 pages) |
19 March 2007 | New secretary appointed (2 pages) |
19 March 2007 | Resolutions
|
19 March 2007 | New director appointed (1 page) |
19 March 2007 | New secretary appointed (2 pages) |
6 March 2007 | Particulars of mortgage/charge (5 pages) |
6 March 2007 | Particulars of mortgage/charge (5 pages) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
9 August 2006 | Incorporation (19 pages) |
9 August 2006 | Incorporation (19 pages) |