Burnley
Lancashire
BB11 3PJ
Secretary Name | Ashley Mark Commons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2008(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 20 April 2015) |
Role | Company Director |
Correspondence Address | 110 Napier Street Nelson Lancashire BB9 0RF |
Director Name | Mrs Gwen Commons |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2013(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 20 April 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG |
Director Name | Ashley Mark Commons |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(same day as company formation) |
Role | Groundworker |
Correspondence Address | 110 Napier Street Nelson Lancashire BB9 0RF |
Director Name | Nicola Jayne Hickman |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 110 Napier Street Nelson Lancashire BB9 0RF |
Registered Address | Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
100 at £1 | Gwen Commons 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,455 |
Cash | £2,042 |
Current Liabilities | £29,105 |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 April 2015 | Final Gazette dissolved following liquidation (1 page) |
20 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 January 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
20 January 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
11 November 2013 | Registered office address changed from 110 Napier Street Nelson Lancashire BB9 0RF England on 11 November 2013 (2 pages) |
11 November 2013 | Registered office address changed from 110 Napier Street Nelson Lancashire BB9 0RF England on 11 November 2013 (2 pages) |
7 November 2013 | Appointment of a voluntary liquidator (1 page) |
7 November 2013 | Resolutions
|
7 November 2013 | Resolutions
|
7 November 2013 | Statement of affairs with form 4.19 (6 pages) |
7 November 2013 | Appointment of a voluntary liquidator (1 page) |
7 November 2013 | Statement of affairs with form 4.19 (6 pages) |
8 October 2013 | Termination of appointment of Nicola Jayne Hickman as a director on 6 October 2013 (1 page) |
8 October 2013 | Termination of appointment of Nicola Jayne Hickman as a director on 6 October 2013 (1 page) |
8 October 2013 | Termination of appointment of Nicola Jayne Hickman as a director on 6 October 2013 (1 page) |
22 September 2013 | Appointment of Mrs Gwen Commons as a director on 12 September 2013 (2 pages) |
22 September 2013 | Appointment of Mrs Gwen Commons as a director on 12 September 2013 (2 pages) |
18 September 2013 | Resolutions
|
18 September 2013 | Resolutions
|
21 June 2013 | Compulsory strike-off action has been suspended (1 page) |
21 June 2013 | Compulsory strike-off action has been suspended (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 January 2012 | Annual return made up to 20 November 2011 with a full list of shareholders Statement of capital on 2012-01-26
|
26 January 2012 | Annual return made up to 20 November 2011 with a full list of shareholders Statement of capital on 2012-01-26
|
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
4 January 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Director's details changed for Nicola Jayne Hickman on 1 August 2010 (2 pages) |
4 January 2011 | Registered office address changed from 15 the Courtyard Burnley Lancashire BB11 3PJ on 4 January 2011 (1 page) |
4 January 2011 | Director's details changed for Nicola Jayne Hickman on 1 August 2010 (2 pages) |
4 January 2011 | Registered office address changed from 15 the Courtyard Burnley Lancashire BB11 3PJ on 4 January 2011 (1 page) |
4 January 2011 | Director's details changed for Nicola Jayne Hickman on 1 August 2010 (2 pages) |
4 January 2011 | Registered office address changed from 15 the Courtyard Burnley Lancashire BB11 3PJ on 4 January 2011 (1 page) |
4 January 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for Nichola Jayne Hickman on 2 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Nichola Jayne Hickman on 2 October 2009 (2 pages) |
25 January 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for Nichola Jayne Hickman on 2 October 2009 (2 pages) |
25 January 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
3 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
2 February 2009 | Return made up to 20/11/08; full list of members (3 pages) |
2 February 2009 | Capitals not rolled up (2 pages) |
2 February 2009 | Return made up to 20/11/08; full list of members (3 pages) |
2 February 2009 | Capitals not rolled up (2 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | New secretary appointed (2 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | New secretary appointed (2 pages) |
31 January 2008 | Accounting reference date extended from 30/11/07 to 30/04/08 (1 page) |
31 January 2008 | Accounting reference date extended from 30/11/07 to 30/04/08 (1 page) |
31 January 2008 | Return made up to 20/11/07; full list of members (7 pages) |
31 January 2008 | Return made up to 20/11/07; full list of members (7 pages) |
20 November 2006 | Incorporation (12 pages) |
20 November 2006 | Incorporation (12 pages) |