Lane Foot Farm, Newton
Carnforth
Lancashire
LA6 2PA
Director Name | Dr Frank Michael Booth |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2007(4 days after company formation) |
Appointment Duration | 3 years, 9 months (closed 24 December 2010) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | Sycamore House New Barns Road Arnside Cumbria LA5 0BD |
Director Name | Dr Thomas Oliver Booth |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2007(4 days after company formation) |
Appointment Duration | 3 years, 9 months (closed 24 December 2010) |
Role | Dentist |
Correspondence Address | Sycamore House New Barns Road Arnside Cumbria LA5 0BD |
Director Name | Henry Wild |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2007(4 days after company formation) |
Appointment Duration | 3 years, 9 months (closed 24 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crimbles Lane Cockerham Lancashire LA2 0ES |
Secretary Name | Chloe Miranda Booth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2007(4 days after company formation) |
Appointment Duration | 3 years, 9 months (closed 24 December 2010) |
Role | Practice Manager |
Correspondence Address | Beechwood Lane Foot Farm, Newton Carnforth Lancashire LA6 2PA |
Director Name | Mrs Cheryl Judith Booth |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 8 months (closed 24 December 2010) |
Role | Dental Practice Management |
Country of Residence | United Kingdom |
Correspondence Address | Sycamore House New Barns Road Arnside Cumbria LA5 0BD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Tomlinsons St Johns Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 December 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 September 2010 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
24 September 2010 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
7 June 2010 | Liquidators' statement of receipts and payments to 14 May 2010 (5 pages) |
7 June 2010 | Liquidators statement of receipts and payments to 14 May 2010 (5 pages) |
27 May 2009 | Appointment of a voluntary liquidator (1 page) |
27 May 2009 | Resolutions
|
27 May 2009 | Statement of affairs with form 4.19 (9 pages) |
27 May 2009 | Resolutions
|
27 May 2009 | Appointment of a voluntary liquidator (1 page) |
27 May 2009 | Statement of affairs with form 4.19 (9 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from c/o clb coopers fleet house new road lancaster lancashire LA1 2EZ (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from c/o clb coopers fleet house new road lancaster lancashire LA1 2EZ (1 page) |
25 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 October 2008 | Return made up to 15/09/08; full list of members (7 pages) |
8 October 2008 | Return made up to 15/09/08; full list of members (7 pages) |
23 September 2008 | Registered office changed on 23/09/2008 from 6 yewbarrow terrace grange over sands cumbria LA11 6ED (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from 6 yewbarrow terrace grange over sands cumbria LA11 6ED (1 page) |
22 August 2007 | Particulars of mortgage/charge (4 pages) |
22 August 2007 | Particulars of mortgage/charge (4 pages) |
30 May 2007 | Company name changed flower place LIMITED\certificate issued on 30/05/07 (2 pages) |
30 May 2007 | Company name changed flower place LIMITED\certificate issued on 30/05/07 (2 pages) |
16 May 2007 | Ad 02/04/07-02/04/07 £ si 99@1=99 £ ic 1/100 (2 pages) |
16 May 2007 | Registered office changed on 16/05/07 from: carlyle house 78 chorley new road bolton lancs BL1 4BY (1 page) |
16 May 2007 | Ad 02/04/07-02/04/07 £ si 99@1=99 £ ic 1/100 (2 pages) |
16 May 2007 | Registered office changed on 16/05/07 from: carlyle house 78 chorley new road bolton lancs BL1 4BY (1 page) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
27 April 2007 | New secretary appointed;new director appointed (2 pages) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | New secretary appointed;new director appointed (2 pages) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
23 March 2007 | Incorporation (16 pages) |
23 March 2007 | Incorporation (16 pages) |