Horrobin Lane
Turton
Lancashire
BL7 0DP
Secretary Name | Mr Bryan Tickner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tejas, 4 The Copse Horrobin Lane Turton Lancashire BL7 0DP |
Director Name | Mrs Karen Jacqueline Tickner |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Copse Horrobin Lane Turton Lancs BL7 0DP |
Director Name | Mr Neil Tickner |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(4 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Wellstead Avenue Yate Bristol Avon BS17 4BW |
Registered Address | Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester Greater Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
900 at £1 | Bryan Tickner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,579 |
Cash | £22,726 |
Current Liabilities | £118,760 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 June 2014 | Final Gazette dissolved following liquidation (1 page) |
26 June 2014 | Final Gazette dissolved following liquidation (1 page) |
27 March 2014 | Administrator's progress report to 20 March 2014 (12 pages) |
27 March 2014 | Administrator's progress report to 20 March 2014 (12 pages) |
26 March 2014 | Notice of move from Administration to Dissolution (12 pages) |
26 March 2014 | Notice of move from Administration to Dissolution (12 pages) |
2 January 2014 | Administrator's progress report to 14 October 2013 (12 pages) |
2 January 2014 | Administrator's progress report to 14 October 2013 (12 pages) |
1 November 2013 | Notice of vacation of office by administrator (7 pages) |
1 November 2013 | Notice of vacation of office by administrator (7 pages) |
30 October 2013 | Administrator's progress report to 24 September 2013 (12 pages) |
30 October 2013 | Administrator's progress report to 24 September 2013 (12 pages) |
29 October 2013 | Administrator's progress report to 24 September 2013 (13 pages) |
29 October 2013 | Administrator's progress report to 24 September 2013 (13 pages) |
11 June 2013 | Notice of deemed approval of proposals (1 page) |
11 June 2013 | Notice of deemed approval of proposals (1 page) |
7 June 2013 | Statement of affairs with form 2.14B (9 pages) |
7 June 2013 | Statement of affairs with form 2.14B (9 pages) |
28 May 2013 | Statement of administrator's proposal (10 pages) |
28 May 2013 | Statement of administrator's proposal (10 pages) |
1 May 2013 | Registered office address changed from 4 the Copse Turton Bolton BL7 0DP United Kingdom on 1 May 2013 (2 pages) |
1 May 2013 | Registered office address changed from 4 the Copse Turton Bolton BL7 0DP United Kingdom on 1 May 2013 (2 pages) |
1 May 2013 | Registered office address changed from 4 the Copse Turton Bolton BL7 0DP United Kingdom on 1 May 2013 (2 pages) |
8 April 2013 | Appointment of an administrator (1 page) |
8 April 2013 | Appointment of an administrator (1 page) |
22 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 July 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
11 July 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
10 July 2012 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
10 July 2012 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
27 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders Statement of capital on 2012-04-27
|
27 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders Statement of capital on 2012-04-27
|
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
24 November 2011 | Termination of appointment of Neil Tickner as a director (1 page) |
24 November 2011 | Termination of appointment of Neil Tickner as a director (1 page) |
27 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
12 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 August 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
13 August 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
11 August 2008 | Return made up to 24/04/08; full list of members (4 pages) |
11 August 2008 | Return made up to 24/04/08; full list of members (4 pages) |
8 August 2008 | Location of debenture register (1 page) |
8 August 2008 | Ad 24/04/07\gbp si 900@1=900\gbp ic 2/902\ (2 pages) |
8 August 2008 | Location of register of members (1 page) |
8 August 2008 | Location of register of members (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from 4 the copse, horrobin lane turton lancs BL7 0DP (1 page) |
8 August 2008 | Ad 24/04/07\gbp si 900@1=900\gbp ic 2/902\ (2 pages) |
8 August 2008 | Location of debenture register (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from 4 the copse, horrobin lane turton lancs BL7 0DP (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | New director appointed (1 page) |
22 May 2007 | New director appointed (1 page) |
24 April 2007 | Incorporation (15 pages) |
24 April 2007 | Incorporation (15 pages) |