Littleborough
Lancashire
OL15 8DH
Director Name | Mr Nik Speakman |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2006(2 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 10 months (closed 06 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stubley Hall Speakman Lane Littleborough Lancashire OL15 8PH |
Secretary Name | Mr Nik Speakman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 December 2006(2 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 10 months (closed 06 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stubley Hall Speakman Lane Littleborough Lancashire OL15 8PH |
Director Name | Julia Jane Kantecki |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2006(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plaice Hills Farm North Lane, Sykehouse Goole North Humberside DN14 9AP |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Park House 200 Drake Street Rochdale Lancashire OL16 1PJ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Eva Speakman 50.00% Ordinary |
---|---|
50 at £1 | Nik Speakman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,047 |
Cash | £13,814 |
Current Liabilities | £12,149 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2015 | Application to strike the company off the register (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 January 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
28 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
29 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
1 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
10 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Register(s) moved to registered inspection location (1 page) |
10 December 2009 | Director's details changed for Eva Speakman on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Nik Speakman on 10 December 2009 (2 pages) |
10 December 2009 | Register inspection address has been changed (1 page) |
16 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
15 January 2009 | Appointment terminated director julia kantecki (1 page) |
15 January 2009 | Return made up to 21/11/08; full list of members (3 pages) |
30 December 2008 | Registered office changed on 30/12/2008 from 5 sidings court white rose way doncaster DN4 5NU (1 page) |
18 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 December 2007 | Ad 01/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 December 2007 | Return made up to 21/11/07; full list of members (7 pages) |
30 November 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
5 July 2007 | Company name changed kingfisher publishing LIMITED\certificate issued on 05/07/07 (2 pages) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Secretary resigned (1 page) |
10 March 2007 | New director appointed (4 pages) |
26 February 2007 | New secretary appointed;new director appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
21 November 2006 | Incorporation (12 pages) |