Delny
Invergordon
IV18 0LJ
Scotland
Secretary Name | Mr Stuart John Matthews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Sherborne Close Radcliffe Manchester Lancashire M26 3UP |
Director Name | Mr Stuart John Matthews |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2010(2 years, 10 months after company formation) |
Appointment Duration | 3 years (closed 27 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollins Mount Hollins Lane Bury Lancashire BL9 8DG |
Director Name | Thomas Richard Pearson |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2010(2 years, 10 months after company formation) |
Appointment Duration | 3 years (closed 27 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollins Mount Hollins Lane Bury Lancashire BL9 8DG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
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 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 May 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 May 2013 | Final Gazette dissolved following liquidation (1 page) |
27 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 February 2013 | Notice of move from Administration to Dissolution (17 pages) |
27 February 2013 | Administrator's progress report to 21 February 2013 (16 pages) |
27 February 2013 | Notice of move from Administration to Dissolution on 21 February 2013 (17 pages) |
27 February 2013 | Administrator's progress report to 21 February 2013 (16 pages) |
7 February 2013 | Statement of affairs with form 2.14B (7 pages) |
7 February 2013 | Statement of affairs with form 2.14B (7 pages) |
26 September 2012 | Administrator's progress report to 22 August 2012 (15 pages) |
26 September 2012 | Administrator's progress report to 22 August 2012 (15 pages) |
13 June 2012 | Notice of deemed approval of proposals (2 pages) |
13 June 2012 | Notice of deemed approval of proposals (2 pages) |
24 April 2012 | Statement of administrator's proposal (32 pages) |
24 April 2012 | Statement of administrator's proposal (32 pages) |
15 March 2012 | Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury Lancashire BL9 8DG on 15 March 2012 (2 pages) |
15 March 2012 | Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury Lancashire BL9 8DG on 15 March 2012 (2 pages) |
8 March 2012 | Registered office address changed from Peterbridge House the Lakes Northampton Northamptonshire NN4 7HB England on 8 March 2012 (2 pages) |
8 March 2012 | Registered office address changed from Peterbridge House the Lakes Northampton Northamptonshire NN4 7HB England on 8 March 2012 (2 pages) |
8 March 2012 | Registered office address changed from Peterbridge House the Lakes Northampton Northamptonshire NN4 7HB England on 8 March 2012 (2 pages) |
6 March 2012 | Appointment of an administrator (1 page) |
6 March 2012 | Appointment of an administrator (1 page) |
21 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
12 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders Statement of capital on 2011-07-12
|
12 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders Statement of capital on 2011-07-12
|
3 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
29 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Appointment of Thomas Richard Pearson as a director (2 pages) |
24 May 2010 | Appointment of Thomas Richard Pearson as a director (2 pages) |
21 May 2010 | Appointment of Stuart John Matthews as a director (2 pages) |
21 May 2010 | Appointment of Stuart John Matthews as a director (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
20 March 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
20 March 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
18 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
18 March 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
18 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
18 March 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 July 2009 | Registered office changed on 01/07/2009 from peterbridge house, the lakes northampton northamptonshire NN4 7HB (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from peterbridge house, the lakes northampton northamptonshire NN4 7HB (1 page) |
1 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
1 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
18 May 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
18 May 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
13 August 2008 | Return made up to 28/06/08; full list of members (3 pages) |
13 August 2008 | Return made up to 28/06/08; full list of members (3 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 July 2008 | Nc inc already adjusted 09/05/08 (2 pages) |
2 July 2008 | Ad 28/06/07\gbp si 99@1=99\gbp ic 4901/5000\ (2 pages) |
2 July 2008 | Resolutions
|
2 July 2008 | Ad 28/06/07 gbp si 99@1=99 gbp ic 4901/5000 (2 pages) |
2 July 2008 | Resolutions
|
2 July 2008 | Ad 09/05/08\gbp si 4900@1=4900\gbp ic 1/4901\ (2 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 July 2008 | Ad 09/05/08 gbp si 4900@1=4900 gbp ic 1/4901 (2 pages) |
2 July 2008 | Nc inc already adjusted 09/05/08 (2 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | New secretary appointed (1 page) |
9 July 2007 | New director appointed (1 page) |
9 July 2007 | New secretary appointed (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
9 July 2007 | Secretary resigned (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
9 July 2007 | New director appointed (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Secretary resigned (1 page) |
28 June 2007 | Incorporation (30 pages) |
28 June 2007 | Incorporation (30 pages) |