Barrowford
Nelson
Lancashire
BB9 6AX
Director Name | Mr Shaun Martin Brelsford |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whiteholme Ribblesdale Place Higherford Lancashire BB9 6AX |
Secretary Name | Mrs Amanda Brelsford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whiteholme, Ribblesdale Place Barrowford Nelson Lancashire BB9 6AX |
Website | www.hotel-preston-chorley.co.uk |
---|
Registered Address | Leonard Curtis Hollins Mount Hollins Lane Bury Lancashire BL9 8DG |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
1 at £1 | Mr Shaun Martin Brelsford 50.00% Ordinary |
---|---|
1 at £1 | Mrs Amanda Brelsford 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,835 |
Cash | £6,949 |
Current Liabilities | £232,915 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
30 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2015 | Final Gazette dissolved following liquidation (1 page) |
30 June 2015 | Final Gazette dissolved following liquidation (1 page) |
30 March 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
30 March 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
28 January 2014 | Registered office address changed from 662 Preston Road, Clayton-Le-Woods, Chorley Lancashire PR6 7EH on 28 January 2014 (2 pages) |
28 January 2014 | Registered office address changed from 662 Preston Road, Clayton-Le-Woods, Chorley Lancashire PR6 7EH on 28 January 2014 (2 pages) |
24 January 2014 | Resolutions
|
24 January 2014 | Resolutions
|
21 January 2014 | Appointment of a voluntary liquidator (1 page) |
21 January 2014 | Statement of affairs with form 4.19 (7 pages) |
21 January 2014 | Statement of affairs with form 4.19 (7 pages) |
21 January 2014 | Appointment of a voluntary liquidator (1 page) |
13 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders Statement of capital on 2013-05-13
|
13 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders Statement of capital on 2013-05-13
|
13 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders Statement of capital on 2013-05-13
|
26 March 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
16 August 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
7 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2009 | Return made up to 03/05/09; full list of members (4 pages) |
24 August 2009 | Return made up to 03/05/09; full list of members (4 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
23 September 2008 | Return made up to 03/05/08; full list of members (7 pages) |
23 September 2008 | Return made up to 03/05/08; full list of members (7 pages) |
3 May 2007 | Incorporation (17 pages) |
3 May 2007 | Incorporation (17 pages) |