Calderbrook Road
Littleborough
Lancashire
OL15 9NP
Director Name | Mrs Amanda Ellen Bishop |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitfield Farm Calderbrook Road Littleborough Lancashire OL15 9NP |
Secretary Name | Mr Nigel Andrew Bishop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitfield Farm Calderbrook Road Littleborough Lancashire OL15 9NP |
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £26,961 |
Cash | £2,113 |
Current Liabilities | £212,447 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
10 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 May 2017 | Final Gazette dissolved following liquidation (1 page) |
10 February 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
10 February 2017 | Liquidators' statement of receipts and payments to 21 January 2017 (15 pages) |
10 February 2017 | Liquidators' statement of receipts and payments to 26 January 2017 (13 pages) |
10 February 2017 | Liquidators' statement of receipts and payments to 26 January 2017 (13 pages) |
10 February 2017 | Liquidators' statement of receipts and payments to 21 January 2017 (15 pages) |
10 February 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
23 February 2016 | Liquidators' statement of receipts and payments to 21 January 2016 (14 pages) |
23 February 2016 | Liquidators statement of receipts and payments to 21 January 2016 (14 pages) |
23 February 2016 | Liquidators' statement of receipts and payments to 21 January 2016 (14 pages) |
22 February 2015 | Registered office address changed from Whitfield, Calderbrook Road Littleborough Lancashire OL15 9NP to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 22 February 2015 (2 pages) |
22 February 2015 | Registered office address changed from Whitfield, Calderbrook Road Littleborough Lancashire OL15 9NP to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 22 February 2015 (2 pages) |
17 February 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 February 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
29 January 2015 | Statement of affairs with form 4.19 (6 pages) |
29 January 2015 | Statement of affairs with form 4.19 (6 pages) |
29 January 2015 | Appointment of a voluntary liquidator (1 page) |
29 January 2015 | Appointment of a voluntary liquidator (1 page) |
29 January 2015 | Resolutions
|
10 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
7 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
22 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-22
|
22 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-22
|
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
6 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
15 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
21 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Register inspection address has been changed (1 page) |
20 September 2010 | Register inspection address has been changed (1 page) |
20 September 2010 | Director's details changed for Amanda Bishop on 23 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Amanda Bishop on 23 August 2010 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
19 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
19 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
22 October 2008 | Return made up to 23/08/08; full list of members (4 pages) |
22 October 2008 | Return made up to 23/08/08; full list of members (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
19 September 2007 | Return made up to 23/08/07; full list of members (2 pages) |
19 September 2007 | Return made up to 23/08/07; full list of members (2 pages) |
21 March 2007 | Ad 28/02/07--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
21 March 2007 | Ad 28/02/07--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
14 March 2007 | Resolutions
|
14 March 2007 | Accounting reference date extended from 31/08/07 to 31/01/08 (1 page) |
14 March 2007 | Nc inc already adjusted 28/02/07 (2 pages) |
14 March 2007 | Accounting reference date extended from 31/08/07 to 31/01/08 (1 page) |
14 March 2007 | Nc inc already adjusted 28/02/07 (2 pages) |
14 March 2007 | Resolutions
|
21 October 2006 | Particulars of mortgage/charge (4 pages) |
21 October 2006 | Particulars of mortgage/charge (4 pages) |
23 August 2006 | Incorporation (12 pages) |
23 August 2006 | Incorporation (12 pages) |