61 King Street
Whalley
Lancashire
BB7 9SP
Secretary Name | John Christopher Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | De Lacy Arms 61 King Street Whalley Lancashire BB7 9SP |
Registered Address | Bridgeman Court Salop Street Bolton BL2 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
30 November 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 November 2012 | Final Gazette dissolved following liquidation (1 page) |
30 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 August 2012 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
31 August 2012 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
18 October 2011 | Statement of affairs with form 4.19 (6 pages) |
18 October 2011 | Appointment of a voluntary liquidator (1 page) |
18 October 2011 | Registered office address changed from De Lacy Arms, 61 King Street Whalley Lancashire BB7 9SP on 18 October 2011 (2 pages) |
18 October 2011 | Resolutions
|
18 October 2011 | Resolutions
|
18 October 2011 | Registered office address changed from De Lacy Arms, 61 King Street Whalley Lancashire BB7 9SP on 18 October 2011 (2 pages) |
18 October 2011 | Appointment of a voluntary liquidator (1 page) |
18 October 2011 | Statement of affairs with form 4.19 (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
28 July 2010 | Director's details changed for Janet Marie Whelan on 1 October 2009 (2 pages) |
28 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders Statement of capital on 2010-07-28
|
28 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders Statement of capital on 2010-07-28
|
28 July 2010 | Director's details changed for Janet Marie Whelan on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Janet Marie Whelan on 1 October 2009 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
9 September 2009 | Return made up to 27/07/09; full list of members (3 pages) |
9 September 2009 | Return made up to 27/07/09; full list of members (3 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
23 September 2008 | Return made up to 27/07/08; full list of members (3 pages) |
23 September 2008 | Return made up to 27/07/08; full list of members (3 pages) |
11 September 2007 | Accounting reference date extended from 31/07/08 to 31/08/08 (1 page) |
11 September 2007 | Accounting reference date extended from 31/07/08 to 31/08/08 (1 page) |
27 July 2007 | Incorporation (13 pages) |
27 July 2007 | Incorporation (13 pages) |