Haslingden
BB4 6UB
Secretary Name | Mr Graeme Andrew Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 January 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 911 Green Lanes London N21 2QP |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2007(same day as company formation) |
Correspondence Address | Kemp House 152 - 160 City Road London EC1V 2NX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2007(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Rd London EC1V 2NX |
Registered Address | 32 Stamford Street Altrincham Cheshire WA14 1EY |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | -£153,062 |
Cash | £9,157 |
Current Liabilities | £200,014 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 December 2017 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
---|---|
30 August 2017 | Liquidators' statement of receipts and payments to 30 May 2017 (16 pages) |
10 August 2016 | Liquidators' statement of receipts and payments to 30 May 2016 (14 pages) |
6 August 2015 | Liquidators statement of receipts and payments to 30 May 2015 (12 pages) |
6 August 2015 | Liquidators' statement of receipts and payments to 30 May 2015 (12 pages) |
21 November 2014 | Liquidators statement of receipts and payments to 30 May 2014 (13 pages) |
21 November 2014 | Liquidators' statement of receipts and payments to 30 May 2014 (13 pages) |
8 July 2013 | Statement of affairs with form 4.19 (5 pages) |
21 June 2013 | Registered office address changed from Bacup Hub Burnley Road Bacup Lancashire OL13 8AG on 21 June 2013 (2 pages) |
11 June 2013 | Registered office address changed from Bacup Hub Burnley Road Bacup Lancashire OL13 8AG United Kingdom on 11 June 2013 (2 pages) |
10 June 2013 | Resolutions
|
10 June 2013 | Appointment of a voluntary liquidator (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
14 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders Statement of capital on 2012-06-14
|
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
5 December 2011 | Registered office address changed from 36 Kirkhill Avenue Haslingden Rossendale Lancashire BB4 6UB United Kingdom on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from 36 Kirkhill Avenue Haslingden Rossendale Lancashire BB4 6UB United Kingdom on 5 December 2011 (1 page) |
24 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (3 pages) |
29 December 2010 | Registered office address changed from 12 Bury Road Haslingden Rossendale Lancashire BB4 5PL England on 29 December 2010 (1 page) |
17 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
25 October 2010 | Previous accounting period extended from 30 June 2010 to 31 July 2010 (1 page) |
14 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Registered office address changed from 33-36 Barton Arcade Deansgate Manchester M3 2BW on 20 April 2010 (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from 36 kirkhill avenue haslingden BB4 6UB (1 page) |
15 August 2009 | Company name changed larner murphy associates LTD\certificate issued on 17/08/09 (2 pages) |
17 July 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
23 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
16 February 2009 | Appointment terminated secretary graeme davis (2 pages) |
7 October 2008 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
7 October 2008 | Return made up to 13/06/08; full list of members (5 pages) |
11 September 2008 | Appointment terminated director uk directors LTD (1 page) |
11 September 2008 | Director appointed catherine louise murphy (2 pages) |
11 September 2008 | Registered office changed on 11/09/2008 from kemp house 152-160 city road london EC1V 2NX (1 page) |
11 September 2008 | Secretary appointed graeme andrew davis (2 pages) |
11 September 2008 | Appointment terminated secretary uk secretaries LTD (1 page) |
9 September 2008 | Company name changed lermer murphy associates LTD\certificate issued on 10/09/08 (2 pages) |
13 June 2007 | Incorporation (8 pages) |