Pocket Nook Lane, Lowton
Leigh
Cheshire
WA3 1AL
Director Name | Mr Jonathan Johnson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2008(4 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 25 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Fairmile Drive Manchester M20 5WS |
Secretary Name | Mr Nigel Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2008(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 February 2012) |
Role | Accountant |
Correspondence Address | 102 Widnes Road Widnes Cheshire WA8 6AX |
Secretary Name | CFS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Correspondence Address | Dept 2, Unit 9d1 Carcroft Enterprise Park, Station Road, Carcroft Doncaster South Yorkshire DN6 8DD |
Registered Address | Leonard Curtis Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2011 |
---|---|
Net Worth | £36,931 |
Cash | £8,011 |
Current Liabilities | £468,868 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
25 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 July 2017 | Final Gazette dissolved following liquidation (1 page) |
25 April 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
25 April 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
14 April 2016 | Liquidators' statement of receipts and payments to 6 February 2015 (11 pages) |
14 April 2016 | Liquidators statement of receipts and payments to 6 February 2015 (11 pages) |
14 April 2016 | Liquidators' statement of receipts and payments to 6 February 2015 (11 pages) |
18 February 2014 | Administrator's progress report to 7 February 2014 (15 pages) |
18 February 2014 | Administrator's progress report to 7 February 2014 (15 pages) |
18 February 2014 | Administrator's progress report to 7 February 2014 (15 pages) |
7 February 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
7 February 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
13 November 2013 | Statement of administrator's proposal (31 pages) |
13 November 2013 | Statement of administrator's proposal (31 pages) |
11 October 2013 | Registered office address changed from Leonard Curtis Tower 12 18-22 Bridge St Spinningfields Manchester M3 3BZ on 11 October 2013 (2 pages) |
11 October 2013 | Registered office address changed from Leonard Curtis Tower 12 18-22 Bridge St Spinningfields Manchester M3 3BZ on 11 October 2013 (2 pages) |
10 October 2013 | Statement of administrator's proposal (31 pages) |
10 October 2013 | Statement of administrator's proposal (31 pages) |
4 October 2013 | Registered office address changed from Fairhouse Barn, Pocket Nook Lane Lowton Leigh Cheshire WA3 1AL on 4 October 2013 (2 pages) |
4 October 2013 | Registered office address changed from Fairhouse Barn, Pocket Nook Lane Lowton Leigh Cheshire WA3 1AL on 4 October 2013 (2 pages) |
4 October 2013 | Registered office address changed from Fairhouse Barn, Pocket Nook Lane Lowton Leigh Cheshire WA3 1AL on 4 October 2013 (2 pages) |
3 October 2013 | Appointment of an administrator (1 page) |
3 October 2013 | Appointment of an administrator (1 page) |
29 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders Statement of capital on 2012-10-29
|
29 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders Statement of capital on 2012-10-29
|
29 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders Statement of capital on 2012-10-29
|
2 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
27 February 2012 | Termination of appointment of Nigel Holland as a secretary (1 page) |
27 February 2012 | Termination of appointment of Nigel Holland as a secretary (1 page) |
8 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
8 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
8 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 August 2011 | Total exemption full accounts made up to 31 October 2010 (13 pages) |
11 August 2011 | Total exemption full accounts made up to 31 October 2010 (13 pages) |
14 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Statement of capital following an allotment of shares on 2 August 2010
|
20 August 2010 | Statement of capital following an allotment of shares on 2 August 2010
|
20 August 2010 | Statement of capital following an allotment of shares on 2 August 2010
|
22 June 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
22 June 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
7 October 2009 | Director's details changed for Mr Jonathan Johnson on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Jonathan Johnson on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Nicola Louise Banett on 5 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Director's details changed for Nicola Louise Banett on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Nicola Louise Banett on 5 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Director's details changed for Mr Jonathan Johnson on 5 October 2009 (2 pages) |
2 July 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
2 July 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
7 April 2009 | Nc inc already adjusted 20/03/09 (1 page) |
7 April 2009 | Resolutions
|
7 April 2009 | Resolutions
|
7 April 2009 | Capitals not rolled up (2 pages) |
7 April 2009 | Capitals not rolled up (2 pages) |
7 April 2009 | Nc inc already adjusted 20/03/09 (1 page) |
22 December 2008 | Director appointed mr jonathan johnson (1 page) |
22 December 2008 | Secretary appointed mr nigel holland (1 page) |
22 December 2008 | Return made up to 02/10/08; full list of members (3 pages) |
22 December 2008 | Return made up to 02/10/08; full list of members (3 pages) |
22 December 2008 | Secretary appointed mr nigel holland (1 page) |
22 December 2008 | Director appointed mr jonathan johnson (1 page) |
3 October 2008 | Appointment terminated secretary cfs secretaries LIMITED (1 page) |
3 October 2008 | Appointment terminated secretary cfs secretaries LIMITED (1 page) |
2 October 2007 | Incorporation (13 pages) |
2 October 2007 | Incorporation (13 pages) |