Sabden
Lancashire
BB7 9FR
Secretary Name | Mr Brendan O'Connell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollins House Clerk Hill Road Sabden Lancashire BB7 9FR |
Director Name | Mr Vaughan Ewart Burnand |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2009(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 14 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Fulford Place York YO1 4FE |
Director Name | Mr Anthony Ward |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 73 Church Street Burnley Lancashire BB11 2RS |
Director Name | Andrew Connolly |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2010) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunters Oak Barn Ighten Hill Park Lane Burnley Lancashire BB12 0RW |
Director Name | Mr Michael David Holland |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 2011) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Carr Laund Croft Carr Hall Road, Barrowford Nelson BB9 6QD |
Director Name | Stephen Paul Wilson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(2 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 May 2009) |
Role | Company Director |
Correspondence Address | South Docken Bush Brearton Harrogate North Yorkshire HG3 3DF |
Director Name | George Smith |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Helston Avenue Laffik St Helens Merseyside WA11 9EU |
Registered Address | Hollins Mount Hollins Lane Bury Lancashire BL9 8DG |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
9 at £1 | Drennab LTD 9.00% Ordinary A |
---|---|
9 at £1 | Drennab LTD 9.00% Ordinary B |
7 at £1 | Anthony Ward LTD 7.00% Ordinary D |
30 at £1 | Drennab LTD 30.00% Ordinary C |
3 at £1 | Drennab LTD 3.00% Ordinary D |
21 at £1 | Andrew Connolly 21.00% Ordinary A |
21 at £1 | Michael David Holland 21.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £153,852 |
Cash | £123,973 |
Current Liabilities | £1,426,699 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2013 | Final Gazette dissolved following liquidation (1 page) |
14 June 2013 | Final Gazette dissolved following liquidation (1 page) |
14 March 2013 | Administrator's progress report to 12 March 2013 (17 pages) |
14 March 2013 | Notice of move from Administration to Dissolution (17 pages) |
14 March 2013 | Administrator's progress report to 12 March 2013 (17 pages) |
14 March 2013 | Notice of move from Administration to Dissolution on 12 March 2013 (17 pages) |
9 October 2012 | Administrator's progress report to 15 September 2012 (13 pages) |
9 October 2012 | Administrator's progress report to 15 September 2012 (13 pages) |
26 July 2012 | Notice of deemed approval of proposals (1 page) |
26 July 2012 | Notice of deemed approval of proposals (1 page) |
14 May 2012 | Statement of administrator's proposal (33 pages) |
14 May 2012 | Statement of administrator's proposal (33 pages) |
1 May 2012 | Registered office address changed from Suite 4G Ribblecourt Shuttleworth Mead Padiham Lancashire BB12 7NG on 1 May 2012 (2 pages) |
1 May 2012 | Registered office address changed from Suite 4G Ribblecourt Shuttleworth Mead Padiham Lancashire BB12 7NG on 1 May 2012 (2 pages) |
1 May 2012 | Registered office address changed from Suite 4G Ribblecourt Shuttleworth Mead Padiham Lancashire BB12 7NG on 1 May 2012 (2 pages) |
17 April 2012 | Notice of completion of voluntary arrangement (10 pages) |
17 April 2012 | Notice of completion of voluntary arrangement (10 pages) |
5 April 2012 | Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG on 5 April 2012 (2 pages) |
5 April 2012 | Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG on 5 April 2012 (2 pages) |
5 April 2012 | Appointment of an administrator (1 page) |
5 April 2012 | Appointment of an administrator (1 page) |
5 April 2012 | Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG on 5 April 2012 (2 pages) |
26 March 2012 | Registered office address changed from Suite 4G Ribblecourt Shuttleworth Mead Padiham Lancashire BB12 7NG on 26 March 2012 (2 pages) |
26 March 2012 | Registered office address changed from Suite 4G Ribblecourt Shuttleworth Mead Padiham Lancashire BB12 7NG on 26 March 2012 (2 pages) |
21 February 2012 | Termination of appointment of Michael David Holland as a director on 1 December 2011 (1 page) |
21 February 2012 | Termination of appointment of Michael Holland as a director (1 page) |
28 December 2011 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
28 December 2011 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
12 December 2011 | Termination of appointment of Anthony Ward as a director (1 page) |
12 December 2011 | Termination of appointment of Anthony Ward as a director on 28 November 2011 (1 page) |
6 December 2011 | Termination of appointment of George Smith as a director (1 page) |
6 December 2011 | Termination of appointment of George Smith as a director on 28 November 2011 (1 page) |
7 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders Statement of capital on 2011-10-07
|
7 October 2011 | Director's details changed for Mr Brendan O'connell on 6 June 2011 (2 pages) |
7 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders Statement of capital on 2011-10-07
|
7 October 2011 | Director's details changed for Mr Brendan O'connell on 6 June 2011 (2 pages) |
7 October 2011 | Secretary's details changed for Mr Brendan O'connell on 6 June 2011 (2 pages) |
7 October 2011 | Secretary's details changed for Mr Brendan O'connell on 6 June 2011 (2 pages) |
7 October 2011 | Director's details changed for Mr Brendan O'connell on 6 June 2011 (2 pages) |
7 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders Statement of capital on 2011-10-07
|
7 October 2011 | Secretary's details changed for Mr Brendan O'connell on 6 June 2011 (2 pages) |
6 October 2011 | Appointment of George Smith as a director on 24 July 2009 (1 page) |
6 October 2011 | Appointment of George Smith as a director (1 page) |
18 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
12 January 2011 | Termination of appointment of Andrew Connolly as a director (1 page) |
12 January 2011 | Termination of appointment of Andrew Connolly as a director (1 page) |
4 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (10 pages) |
4 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (10 pages) |
4 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (10 pages) |
28 July 2010 | Registered office address changed from Suite 3H, Ribble Court Shuttleworth Mead Padiham Lancashire BB12 7NG on 28 July 2010 (1 page) |
28 July 2010 | Registered office address changed from Suite 3H, Ribble Court Shuttleworth Mead Padiham Lancashire BB12 7NG on 28 July 2010 (1 page) |
10 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
31 March 2010 | Company name changed connolly construction facilities LIMITED\certificate issued on 31/03/10
|
31 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
31 March 2010 | Company name changed connolly construction facilities LIMITED\certificate issued on 31/03/10
|
10 March 2010 | Resolutions
|
10 March 2010 | Resolutions
|
1 February 2010 | Resolutions
|
1 February 2010 | Resolutions
|
15 January 2010 | Change of share class name or designation (2 pages) |
15 January 2010 | Resolutions
|
15 January 2010 | Resolutions
|
15 January 2010 | Change of share class name or designation (2 pages) |
16 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (8 pages) |
16 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (8 pages) |
16 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (8 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 July 2009 | Appointment terminated director stephen wilson (1 page) |
11 July 2009 | Appointment Terminated Director stephen wilson (1 page) |
9 April 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
27 March 2009 | Director appointed andrew connolly (1 page) |
27 March 2009 | Director appointed vaughan ewart burnand (1 page) |
27 March 2009 | Director appointed michael holland (1 page) |
27 March 2009 | Director's change of particulars / andrew connolly / 31/10/2008 (1 page) |
27 March 2009 | Director's Change of Particulars / andrew connolly / 31/10/2008 / Occupation was: director, now: non executive director (1 page) |
27 March 2009 | Director appointed michael holland (1 page) |
27 March 2009 | Director appointed andrew connolly (1 page) |
27 March 2009 | Director appointed vaughan ewart burnand (1 page) |
27 March 2009 | Director appointed stephen paul wilson (1 page) |
27 March 2009 | Director appointed stephen paul wilson (1 page) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
20 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
20 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
6 March 2008 | Nc inc already adjusted 27/02/08 (1 page) |
6 March 2008 | Nc inc already adjusted 27/02/08 (1 page) |
6 March 2008 | Resolutions
|
6 March 2008 | Resolutions
|
23 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
23 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
19 October 2007 | Registered office changed on 19/10/07 from: suite 2A colne commercial centre LTD exchange street colne lancashire BB8 0SQ (1 page) |
19 October 2007 | Registered office changed on 19/10/07 from: suite 2A colne commercial centre LTD exchange street colne lancashire BB8 0SQ (1 page) |
21 August 2007 | Particulars of mortgage/charge (5 pages) |
21 August 2007 | Particulars of mortgage/charge (5 pages) |
30 July 2007 | Registered office changed on 30/07/07 from: the stoneyard, coach road accrington lancashire BB5 0ED (1 page) |
30 July 2007 | Registered office changed on 30/07/07 from: the stoneyard, coach road accrington lancashire BB5 0ED (1 page) |
2 October 2006 | Incorporation (14 pages) |
2 October 2006 | Incorporation (14 pages) |