Thornton Cleveleys
Lancashire
FY5 2RL
Director Name | Mr Darren Paul Beighton |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2008(1 year after company formation) |
Appointment Duration | 11 years, 3 months (closed 26 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Willow Road Thornton-Cleveleys Lancashire FY5 4GR |
Director Name | Samantha Geddes |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2008(1 year after company formation) |
Appointment Duration | 11 years, 3 months (closed 26 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Cookson Road Thornton Cleveleys Lancashire FY5 2RL |
Director Name | Miss Rachel Nesbitt |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2008(1 year after company formation) |
Appointment Duration | 11 years, 3 months (closed 26 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westcroft 41 Hawthorne Road Thornton-Cleveleys Lancashire FY5 5DQ |
Director Name | Mr Michael Holden |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2010(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 26 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Bonney Street Thornton-Cleveleys Lancashire FY5 4HQ |
Director Name | Mr Christopher Nesbitt |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2010(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 26 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Tarn Road Thornton-Cleveleys Lancashire FY5 5AY |
Director Name | Mr Stephen John Holden |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Sherbourne Close Poulton Le Fylde Lancashire FY6 7UB |
Director Name | Mr Michael Nesbitt |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Leslie Avenue Thornton Cleveleys Lancashire FY5 4PE |
Secretary Name | Mr Stephen John Holden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Sherbourne Close Poulton Le Fylde Lancashire FY6 7UB |
Website | gcarter.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01253 862072 |
Telephone region | Blackpool |
Registered Address | Stuart Rathmell Insolvency Nortex Mill 105 Chorley Old Road Bolton Lancashire BL1 3AS |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
28 at £1 | Chris Nesbitt 9.66% Ordinary |
---|---|
28 at £1 | Darren Beighton 9.66% Ordinary |
28 at £1 | Mike Holden 9.66% Ordinary |
28 at £1 | Rachel Nesbitt 9.66% Ordinary |
28 at £1 | Samantha Geddes 9.66% Ordinary |
1 at £30 | Christopher Nesbitt 10.34% Ordinary A |
1 at £30 | Darren Beighton 10.34% Ordinary A |
1 at £30 | Michael Holden 10.34% Ordinary A |
1 at £30 | Rachel Nesbitt 10.34% Ordinary A |
1 at £30 | Samantha Geddes 10.34% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £337,754 |
Cash | £66,820 |
Current Liabilities | £342,260 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 May 2014 | Delivered on: 28 May 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
26 February 2009 | Delivered on: 4 March 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
1 April 2008 | Delivered on: 5 April 2008 Satisfied on: 7 February 2012 Persons entitled: Mr Stephen Holden Classification: Legal charge Secured details: £100,000 due or to become due from the company to the chargee. Particulars: All fixed and current assets of the company see image for full details. Fully Satisfied |
26 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 April 2019 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
21 March 2019 | Liquidators' statement of receipts and payments to 28 November 2018 (11 pages) |
21 March 2019 | Removal of liquidator by creditors (3 pages) |
8 March 2019 | Liquidators' statement of receipts and payments to 28 November 2017 (17 pages) |
16 May 2017 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
16 May 2017 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
10 January 2017 | Registered office address changed from Brookside Red Marsh Industrial Estate Thornton Lancs FY5 4EZ to Nortex Mill 105 Chorley Old Road Bolton Lancashire BL1 3AS on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from Brookside Red Marsh Industrial Estate Thornton Lancs FY5 4EZ to Nortex Mill 105 Chorley Old Road Bolton Lancashire BL1 3AS on 10 January 2017 (1 page) |
6 January 2017 | Resolutions
|
6 January 2017 | Statement of affairs with form 4.19 (10 pages) |
6 January 2017 | Statement of affairs with form 4.19 (10 pages) |
6 January 2017 | Resolutions
|
21 December 2016 | Appointment of a voluntary liquidator (1 page) |
21 December 2016 | Appointment of a voluntary liquidator (1 page) |
29 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
25 March 2015 | Termination of appointment of Stephen John Holden as a director on 31 October 2014 (1 page) |
25 March 2015 | Termination of appointment of Michael Nesbitt as a director on 31 October 2014 (1 page) |
25 March 2015 | Termination of appointment of Michael Nesbitt as a director on 31 October 2014 (1 page) |
25 March 2015 | Termination of appointment of Stephen John Holden as a director on 31 October 2014 (1 page) |
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 May 2014 | Registration of charge 061800640003 (8 pages) |
28 May 2014 | Registration of charge 061800640003 (8 pages) |
27 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Director's details changed for Mr Christopher Nesbitt on 26 March 2014 (2 pages) |
27 March 2014 | Director's details changed for Mr Michael Holden on 26 March 2014 (2 pages) |
27 March 2014 | Director's details changed for Mr Christopher Nesbitt on 26 March 2014 (2 pages) |
27 March 2014 | Director's details changed for Mr Michael Holden on 26 March 2014 (2 pages) |
27 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 April 2013 | Director's details changed for Darren Paul Beighton on 28 March 2013 (2 pages) |
16 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (11 pages) |
16 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (11 pages) |
16 April 2013 | Director's details changed for Darren Paul Beighton on 28 March 2013 (2 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (11 pages) |
24 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (11 pages) |
20 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (11 pages) |
10 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (11 pages) |
5 May 2011 | Statement of capital following an allotment of shares on 23 March 2011
|
5 May 2011 | Statement of capital following an allotment of shares on 23 March 2011
|
15 April 2011 | Resolutions
|
15 April 2011 | Resolutions
|
22 March 2011 | Director's details changed for Mr Michael Holden on 22 March 2011 (2 pages) |
22 March 2011 | Director's details changed for Mr Michael Holden on 22 March 2011 (2 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 September 2010 | Appointment of Mr Michael Holden as a director (2 pages) |
27 September 2010 | Appointment of Mr Michael Holden as a director (2 pages) |
27 September 2010 | Appointment of Mr Christopher Nesbitt as a director (2 pages) |
27 September 2010 | Appointment of Mr Christopher Nesbitt as a director (2 pages) |
11 May 2010 | Director's details changed for Darren Paul Beighton on 1 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Samantha Geddes on 1 March 2010 (2 pages) |
11 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (8 pages) |
11 May 2010 | Director's details changed for Samantha Geddes on 1 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Michael Nesbitt on 1 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Samantha Geddes on 1 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Darren Paul Beighton on 1 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Stephen John Holden on 1 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Stephen John Holden on 1 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Michael Nesbitt on 1 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Michael Nesbitt on 1 March 2010 (2 pages) |
11 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (8 pages) |
11 May 2010 | Director's details changed for Mr Stephen John Holden on 1 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Darren Paul Beighton on 1 March 2010 (2 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 April 2009 | Return made up to 23/03/09; full list of members (6 pages) |
22 April 2009 | Return made up to 23/03/09; full list of members (6 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 August 2008 | Return made up to 23/03/08; full list of members (4 pages) |
6 August 2008 | Return made up to 23/03/08; full list of members (4 pages) |
24 April 2008 | Director appointed rachel nesbitt (2 pages) |
24 April 2008 | Director appointed rachel nesbitt (2 pages) |
18 April 2008 | Director appointed darren paul beighton (2 pages) |
18 April 2008 | Director appointed samantha louise geddes (2 pages) |
18 April 2008 | Director appointed darren paul beighton (2 pages) |
18 April 2008 | Director appointed samantha louise geddes (2 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 November 2007 | Secretary resigned (1 page) |
7 November 2007 | New secretary appointed (2 pages) |
7 November 2007 | New secretary appointed (2 pages) |
7 November 2007 | Secretary resigned (1 page) |
16 May 2007 | Particulars of contract relating to shares (2 pages) |
16 May 2007 | Ad 01/05/07--------- £ si 138@1=138 £ ic 2/140 (2 pages) |
16 May 2007 | Ad 01/05/07--------- £ si 138@1=138 £ ic 2/140 (2 pages) |
16 May 2007 | Particulars of contract relating to shares (2 pages) |
23 March 2007 | Incorporation (17 pages) |
23 March 2007 | Incorporation (17 pages) |