Firs Lane Appleton
Warrington
Cheshire
WA4 5LD
Director Name | Mrs Pamela Osborne |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years (closed 03 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Foxes Firs Lane Firs Lane Appleton Warrington Cheshire WA4 5LD |
Director Name | Mr Thomas Hayward Osborne |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years (closed 03 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Foxes Firs Lane Appleton Cheshire WA4 5LD |
Secretary Name | Mrs Pamela Osborne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years (closed 03 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Foxes Firs Lane Firs Lane Appleton Warrington Cheshire WA4 5LD |
Secretary Name | Mr Thomas Hayward Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Foxes Firs Lane Appleton Cheshire WA4 5LD |
Director Name | P & P Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2007(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Secretary Name | P & P Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2007(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester Lancashire M3 2BU |
Registered Address | 3 Hardman Street Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Turnover | £18,473 |
Net Worth | -£56,126 |
Cash | £997 |
Current Liabilities | £71,366 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
31 January 2020 | Bona Vacantia disclaimer (1 page) |
---|---|
13 December 2019 | Bona Vacantia disclaimer (1 page) |
3 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 May 2016 | Final Gazette dissolved following liquidation (1 page) |
3 May 2016 | Final Gazette dissolved following liquidation (1 page) |
3 February 2016 | Liquidators' statement of receipts and payments to 17 December 2015 (14 pages) |
3 February 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
3 February 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
3 February 2016 | Liquidators statement of receipts and payments to 28 January 2016 (14 pages) |
3 February 2016 | Liquidators statement of receipts and payments to 17 December 2015 (14 pages) |
3 February 2016 | Liquidators' statement of receipts and payments to 28 January 2016 (14 pages) |
3 February 2016 | Liquidators' statement of receipts and payments to 17 December 2015 (14 pages) |
3 February 2016 | Liquidators' statement of receipts and payments to 28 January 2016 (14 pages) |
6 January 2015 | Registered office address changed from Unit 1 Osborne Court Thelwall New Road Grappenhall Warrington Cheshire WA4 2LS to C/O Bdo Llp 3 Hardman Street Manchester M3 3AT on 6 January 2015 (2 pages) |
6 January 2015 | Registered office address changed from Unit 1 Osborne Court Thelwall New Road Grappenhall Warrington Cheshire WA4 2LS to C/O Bdo Llp 3 Hardman Street Manchester M3 3AT on 6 January 2015 (2 pages) |
6 January 2015 | Registered office address changed from Unit 1 Osborne Court Thelwall New Road Grappenhall Warrington Cheshire WA4 2LS to C/O Bdo Llp 3 Hardman Street Manchester M3 3AT on 6 January 2015 (2 pages) |
5 January 2015 | Resolutions
|
5 January 2015 | Appointment of a voluntary liquidator (1 page) |
5 January 2015 | Appointment of a voluntary liquidator (1 page) |
5 January 2015 | Statement of affairs with form 4.19 (6 pages) |
5 January 2015 | Statement of affairs with form 4.19 (6 pages) |
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
29 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Company name changed promo you LIMITED\certificate issued on 19/10/11
|
19 October 2011 | Company name changed promo you LIMITED\certificate issued on 19/10/11
|
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 March 2011 | Director's details changed for Thomas Osborne on 1 October 2010 (2 pages) |
8 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
8 March 2011 | Director's details changed for Thomas Osborne on 1 October 2010 (2 pages) |
8 March 2011 | Director's details changed for Pamela Osborne on 1 October 2009 (2 pages) |
8 March 2011 | Director's details changed for Pamela Osborne on 1 October 2009 (2 pages) |
8 March 2011 | Termination of appointment of Thomas Osborne as a secretary (1 page) |
8 March 2011 | Termination of appointment of Thomas Osborne as a secretary (1 page) |
8 March 2011 | Director's details changed for Thomas Osborne on 1 October 2010 (2 pages) |
8 March 2011 | Director's details changed for Pamela Osborne on 1 October 2009 (2 pages) |
8 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 February 2010 | Registered office address changed from 123 Deansgate Manchester M3 2BU on 9 February 2010 (2 pages) |
9 February 2010 | Registered office address changed from 123 Deansgate Manchester M3 2BU on 9 February 2010 (2 pages) |
9 February 2010 | Registered office address changed from 123 Deansgate Manchester M3 2BU on 9 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (15 pages) |
4 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (15 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 February 2009 | Director appointed thomas osborne logged form (2 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (7 pages) |
9 February 2009 | Director appointed thomas osborne logged form (2 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (7 pages) |
4 June 2008 | Memorandum and Articles of Association (13 pages) |
4 June 2008 | Memorandum and Articles of Association (13 pages) |
12 May 2008 | Director and secretary appointed thomas osborne (2 pages) |
12 May 2008 | Director and secretary appointed pamela osborne (2 pages) |
12 May 2008 | Appointment terminated secretary p & p secretaries LIMITED (1 page) |
12 May 2008 | Director appointed michael osborne (3 pages) |
12 May 2008 | Director appointed michael osborne (3 pages) |
12 May 2008 | Appointment terminated director p & p directors LIMITED (1 page) |
12 May 2008 | Appointment terminated director p & p directors LIMITED (1 page) |
12 May 2008 | Director and secretary appointed thomas osborne (2 pages) |
12 May 2008 | Director and secretary appointed pamela osborne (2 pages) |
12 May 2008 | Appointment terminated secretary p & p secretaries LIMITED (1 page) |
30 April 2008 | Ad 24/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
30 April 2008 | Ad 24/04/08\gbp si 8@1=8\gbp ic 2/10\ (2 pages) |
30 April 2008 | Ad 24/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
30 April 2008 | Ad 24/04/08\gbp si 8@1=8\gbp ic 2/10\ (2 pages) |
7 March 2008 | Company name changed fleetness 580 LIMITED\certificate issued on 07/03/08 (2 pages) |
7 March 2008 | Company name changed fleetness 580 LIMITED\certificate issued on 07/03/08 (2 pages) |
31 December 2007 | Incorporation (18 pages) |
31 December 2007 | Incorporation (18 pages) |