42a Horncastle Road
Woodhall Spa
Lincolnshire
LN10 6UZ
Secretary Name | Margaret Mary Gibson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinehurst House 42a Horncastle Road Woodhall Spa Lincolnshire LN10 6UZ |
Director Name | Mr John William Gibson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2015(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 28 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Irwell Street Manchester M3 5EN |
Director Name | Mr John Frederick Gibson |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinehurst House 42a Horncastle Road Woodhall Spa Lincolnshire LN10 6UZ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Riverside House Irwell Street Manchester M3 5EN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | John Frederick Gibson & Mrs Margaret Mary Gibson & G.p. Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,567 |
Cash | £61,945 |
Current Liabilities | £2,560,151 |
Latest Accounts | 30 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
9 March 2015 | Delivered on: 17 March 2015 Persons entitled: Laurence Ian Werner Classification: A registered charge Outstanding |
---|
28 August 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 May 2021 | Notice of move from Administration to Dissolution (36 pages) |
26 May 2021 | Administrator's progress report (36 pages) |
21 December 2020 | Administrator's progress report (33 pages) |
2 December 2020 | Notice of extension of period of Administration (3 pages) |
7 July 2020 | Notice of appointment of a replacement or additional administrator (3 pages) |
25 June 2020 | Administrator's progress report (32 pages) |
22 May 2020 | Notice of order removing administrator from office (11 pages) |
10 February 2020 | Result of meeting of creditors (6 pages) |
7 February 2020 | Cessation of John Frederick Gibson as a person with significant control on 2 August 2019 (1 page) |
22 January 2020 | Statement of administrator's proposal (42 pages) |
27 December 2019 | Registered office address changed from Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 27 December 2019 (2 pages) |
29 November 2019 | Registered office address changed from Pinehurst House, 42a Horncastle Road, Woodhall Spa Lincolnshire LN10 6UZ to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 29 November 2019 (2 pages) |
28 November 2019 | Appointment of an administrator (3 pages) |
7 August 2019 | Termination of appointment of John Frederick Gibson as a director on 2 August 2019 (1 page) |
7 August 2019 | Notification of John William Gibson as a person with significant control on 2 August 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
12 March 2019 | Total exemption full accounts made up to 30 March 2018 (5 pages) |
12 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
5 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
7 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 August 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 September 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
10 September 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
17 March 2015 | Registration of charge 063012780001, created on 9 March 2015 (82 pages) |
17 March 2015 | Registration of charge 063012780001, created on 9 March 2015 (82 pages) |
17 March 2015 | Registration of charge 063012780001, created on 9 March 2015 (82 pages) |
16 February 2015 | Appointment of Mr John William Gibson as a director on 14 February 2015 (2 pages) |
16 February 2015 | Appointment of Mr John William Gibson as a director on 14 February 2015 (2 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
6 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for Margaret Mary Gibson on 1 January 2010 (2 pages) |
30 July 2010 | Director's details changed for Margaret Mary Gibson on 1 January 2010 (2 pages) |
30 July 2010 | Director's details changed for Margaret Mary Gibson on 1 January 2010 (2 pages) |
6 August 2009 | Return made up to 04/07/09; full list of members (3 pages) |
6 August 2009 | Return made up to 04/07/09; full list of members (3 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 August 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
29 August 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
17 July 2008 | Location of debenture register (1 page) |
17 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
17 July 2008 | Location of debenture register (1 page) |
17 July 2008 | Location of register of members (1 page) |
17 July 2008 | Location of register of members (1 page) |
17 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
6 July 2007 | New director appointed (1 page) |
6 July 2007 | New secretary appointed;new director appointed (1 page) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
6 July 2007 | New secretary appointed;new director appointed (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | New director appointed (1 page) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
4 July 2007 | Incorporation (16 pages) |
4 July 2007 | Incorporation (16 pages) |