1 Private Lane, Helmshore
Rossendale
Lancashire
BB4 6LX
Secretary Name | Angela Shearer Crosbie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Fearn Lodge 1 Private Lane, Helmshore Rossendale Lancashire BB4 6LX |
Registered Address | West Point 501 Chester Road Old Trafford Manchester M16 9HU |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
4k at £1 | Nicola Worrall 6.44% Ordinary |
---|---|
4k at £1 | Richard Worrall 6.44% Ordinary |
28.1k at £1 | Anthony M.k Crosbie 45.24% Ordinary |
21.5k at £1 | Paula Worrall 34.63% Ordinary |
1000 at £1 | Angela Shearer Crosbie 1.61% Ordinary |
1000 at £1 | Anthony J.d.s Crosbie 1.61% Ordinary |
1000 at £1 | Demi L. Crosbie 1.61% Ordinary |
1000 at £1 | Sian R. Crosbie 1.61% Ordinary |
500 at £1 | Dennis Worrall 0.81% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,480 |
Cash | £11,326 |
Current Liabilities | £45,723 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2015 | Final Gazette dissolved following liquidation (1 page) |
17 May 2015 | Final Gazette dissolved following liquidation (1 page) |
17 February 2015 | Liquidators' statement of receipts and payments to 17 January 2015 (9 pages) |
17 February 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
17 February 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
17 February 2015 | Liquidators statement of receipts and payments to 17 January 2015 (9 pages) |
17 February 2015 | Liquidators' statement of receipts and payments to 17 January 2015 (9 pages) |
13 November 2014 | Liquidators' statement of receipts and payments to 17 January 2013 (10 pages) |
13 November 2014 | Liquidators statement of receipts and payments to 17 January 2013 (10 pages) |
13 November 2014 | Liquidators' statement of receipts and payments to 17 January 2013 (10 pages) |
11 February 2013 | Statement of affairs with form 4.19 (6 pages) |
11 February 2013 | Statement of affairs with form 4.19 (6 pages) |
25 January 2013 | Resolutions
|
25 January 2013 | Appointment of a voluntary liquidator (1 page) |
25 January 2013 | Registered office address changed from Warth Business Centre Warth Road Bury Lancashire BL9 9NB on 25 January 2013 (2 pages) |
25 January 2013 | Appointment of a voluntary liquidator (1 page) |
25 January 2013 | Registered office address changed from Warth Business Centre Warth Road Bury Lancashire BL9 9NB on 25 January 2013 (2 pages) |
25 January 2013 | Resolutions
|
26 November 2012 | Annual return made up to 10 September 2012 with a full list of shareholders Statement of capital on 2012-11-26
|
26 November 2012 | Annual return made up to 10 September 2012 with a full list of shareholders Statement of capital on 2012-11-26
|
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
12 November 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Director's details changed for Anthony Miles Kevin Crosbie on 1 April 2010 (2 pages) |
12 November 2010 | Director's details changed for Anthony Miles Kevin Crosbie on 1 April 2010 (2 pages) |
12 November 2010 | Director's details changed for Anthony Miles Kevin Crosbie on 1 April 2010 (2 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 September 2009 | Return made up to 10/09/09; full list of members (7 pages) |
16 September 2009 | Return made up to 10/09/09; full list of members (7 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 November 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
6 November 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
9 October 2008 | Return made up to 10/09/08; full list of members (7 pages) |
9 October 2008 | Return made up to 10/09/08; full list of members (7 pages) |
12 February 2008 | Ad 31/01/08--------- £ si 12500@1=12500 £ ic 39584/52084 (2 pages) |
12 February 2008 | Ad 31/01/08--------- £ si 12500@1=12500 £ ic 27084/39584 (2 pages) |
12 February 2008 | Ad 31/01/08--------- £ si 12500@1=12500 £ ic 27084/39584 (2 pages) |
12 February 2008 | Ad 31/01/08--------- £ si 12500@1=12500 £ ic 39584/52084 (2 pages) |
12 February 2008 | Ad 31/01/08--------- £ si 27083@1=27083 £ ic 1/27084 (2 pages) |
12 February 2008 | Ad 31/01/08--------- £ si 27083@1=27083 £ ic 1/27084 (2 pages) |
2 November 2007 | Registered office changed on 02/11/07 from: 14 market place, ramsbottom bury lancashire BL0 9HT (1 page) |
2 November 2007 | Registered office changed on 02/11/07 from: 14 market place, ramsbottom bury lancashire BL0 9HT (1 page) |
10 September 2007 | Incorporation (16 pages) |
10 September 2007 | Incorporation (16 pages) |