Leyland
Lancashire
PR25 3PS
Secretary Name | Susan Ann Redman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Tamar Close Leyland Lancashire PR25 3PS |
Director Name | Mrs Susan Ann Redman |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2013(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite C1, Conway House Ackhurst Business Park Foxhole Road Chorley Lancashire PR7 1NY |
Website | www.i-file.co.uk |
---|
Registered Address | Lancaster House 171 Chorley New Road Bolton BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
20k at £1 | Neil Redman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,567 |
Cash | £16,956 |
Current Liabilities | £66,566 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 July 2018 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
14 September 2017 | Statement of affairs (8 pages) |
14 September 2017 | Statement of affairs (8 pages) |
31 August 2017 | Appointment of a voluntary liquidator (1 page) |
31 August 2017 | Appointment of a voluntary liquidator (1 page) |
31 August 2017 | Resolutions
|
31 August 2017 | Resolutions
|
25 August 2017 | Registered office address changed from Suite C1, Conway House Ackhurst Business Park Foxhole Road Chorley Lancashire PR7 1NY to Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 25 August 2017 (2 pages) |
25 August 2017 | Registered office address changed from Suite C1, Conway House Ackhurst Business Park Foxhole Road Chorley Lancashire PR7 1NY to Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 25 August 2017 (2 pages) |
26 January 2017 | Termination of appointment of Susan Ann Redman as a director on 1 August 2016 (1 page) |
26 January 2017 | Termination of appointment of Susan Ann Redman as a director on 1 August 2016 (1 page) |
9 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
5 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
27 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
27 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
5 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
16 September 2014 | Statement of capital following an allotment of shares on 1 November 2013
|
16 September 2014 | Statement of capital following an allotment of shares on 1 November 2013
|
16 September 2014 | Statement of capital following an allotment of shares on 1 November 2013
|
6 June 2014 | Registered office address changed from 120-124 Towngate, Leyland Preston Lancashire PR25 2LQ on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from 120-124 Towngate, Leyland Preston Lancashire PR25 2LQ on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from 120-124 Towngate, Leyland Preston Lancashire PR25 2LQ on 6 June 2014 (1 page) |
29 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Appointment of Mrs Susan Ann Redman as a director (2 pages) |
29 October 2013 | Appointment of Mrs Susan Ann Redman as a director (2 pages) |
29 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
5 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
5 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
7 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
24 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
4 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
5 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
4 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
8 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Director's details changed for Neil Redman on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Neil Redman on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Neil Redman on 1 October 2009 (2 pages) |
9 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
9 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
12 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
12 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
18 July 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
18 July 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
6 February 2008 | Return made up to 14/12/07; full list of members (2 pages) |
6 February 2008 | Return made up to 14/12/07; full list of members (2 pages) |
14 December 2006 | Incorporation (17 pages) |
14 December 2006 | Incorporation (17 pages) |