Company NameBook Clearance Centre Limited
Company StatusDissolved
Company Number06307825
CategoryPrivate Limited Company
Incorporation Date10 July 2007(16 years, 9 months ago)
Dissolution Date29 July 2015 (8 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47610Retail sale of books in specialised stores

Directors

Director NameMatthew Charles Ashcroft
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2007(1 week, 1 day after company formation)
Appointment Duration8 years (closed 29 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Wharfedale
Galgate
Lancaster
Lancashire
LA2 0RS
Director NameMrs Dorothy Ann Greenley
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2007(1 week, 1 day after company formation)
Appointment Duration8 years (closed 29 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tree Stables
Preston Road Charnock Richard
Chorley
Lancashire
PR7 5LE
Director NameMr Robert Edward Greenley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2007(1 week, 1 day after company formation)
Appointment Duration8 years (closed 29 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Stables
Preston Road Charnock Richard
Chorley
Lancashire
PR7 5LE
Secretary NameMr Robert Edward Greenley
NationalityBritish
StatusClosed
Appointed18 July 2007(1 week, 1 day after company formation)
Appointment Duration8 years (closed 29 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Stables
Preston Road Charnock Richard
Chorley
Lancashire
PR7 5LE
Director NameMrs Ann Jaqueline Taylor
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Montagu Road
Formby
Merseyside
L37 1LA
Director NameMr David Alan Taylor
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Montagu Road
Formby
Liverpool
Merseyside
L37 1LA
Secretary NameMr David Alan Taylor
NationalityBritish
StatusResigned
Appointed10 July 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Montagu Road
Formby
Liverpool
Merseyside
L37 1LA

Location

Registered AddressC/O Mazars Llp The Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

51 at £1Robert Edward Greenley
51.00%
Ordinary
30 at £1Dorothy Ann Greenley
30.00%
Ordinary
19 at £1Matthew Charles Ashcroft
19.00%
Ordinary

Financials

Year2014
Net Worth-£499,403
Cash£3,537
Current Liabilities£93,254

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 July 2015Final Gazette dissolved following liquidation (1 page)
29 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2015Final Gazette dissolved following liquidation (1 page)
29 April 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
29 April 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
27 March 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
27 March 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
14 March 2014Statement of affairs with form 4.19 (9 pages)
14 March 2014Statement of affairs with form 4.19 (9 pages)
11 March 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
11 March 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
7 March 2014Appointment of a voluntary liquidator (1 page)
7 March 2014Appointment of a voluntary liquidator (1 page)
7 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 2014Amended accounts made up to 31 July 2013 (6 pages)
25 February 2014Amended accounts made up to 31 July 2013 (6 pages)
19 February 2014Registered office address changed from 18a London Street Southport Merseyside PR9 0UE on 19 February 2014 (1 page)
19 February 2014Registered office address changed from 18a London Street Southport Merseyside PR9 0UE on 19 February 2014 (1 page)
10 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
7 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(6 pages)
7 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(6 pages)
31 October 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
31 October 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
2 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
3 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
29 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
29 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
17 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
31 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
31 July 2010Director's details changed for Robert Edward Greenley on 10 July 2010 (2 pages)
31 July 2010Director's details changed for Robert Edward Greenley on 10 July 2010 (2 pages)
31 July 2010Director's details changed for Dorothy Ann Greenley on 10 July 2010 (2 pages)
31 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
31 July 2010Director's details changed for Matthew Charles Ashcroft on 10 July 2010 (2 pages)
31 July 2010Director's details changed for Matthew Charles Ashcroft on 10 July 2010 (2 pages)
31 July 2010Director's details changed for Dorothy Ann Greenley on 10 July 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
1 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
26 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 August 2009Return made up to 10/07/09; full list of members (4 pages)
11 August 2009Return made up to 10/07/09; full list of members (4 pages)
28 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 July 2008Return made up to 10/07/08; full list of members (4 pages)
28 July 2008Return made up to 10/07/08; full list of members (4 pages)
23 November 2007Ad 10/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 November 2007Ad 10/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 July 2007Director resigned (1 page)
28 July 2007Secretary resigned;director resigned (1 page)
28 July 2007Director resigned (1 page)
28 July 2007Secretary resigned;director resigned (1 page)
28 July 2007New director appointed (1 page)
28 July 2007New director appointed (1 page)
28 July 2007New secretary appointed;new director appointed (1 page)
28 July 2007New secretary appointed;new director appointed (1 page)
28 July 2007New director appointed (1 page)
28 July 2007New director appointed (1 page)
10 July 2007Incorporation (11 pages)
10 July 2007Incorporation (11 pages)