Buckshaw Village
Chorley
Lancashire
PR7 7DF
Director Name | Sandra McCoy |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hampshire Avenue Buckshaw Village Chorley Lancashire PR7 7DF |
Secretary Name | Damian McCoy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hampshire Avenue Buckshaw Village Chorley Lancashire PR7 7DF |
Registered Address | 32 Stamford Street Altrincham Cheshire WA14 1EY |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2010 |
---|---|
Net Worth | -£7,459 |
Current Liabilities | £57,597 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 October 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
---|---|
13 September 2017 | Liquidators' statement of receipts and payments to 24 May 2017 (18 pages) |
7 August 2016 | Liquidators' statement of receipts and payments to 24 May 2016 (17 pages) |
21 July 2015 | Liquidators statement of receipts and payments to 24 May 2015 (14 pages) |
21 July 2015 | Liquidators' statement of receipts and payments to 24 May 2015 (14 pages) |
16 June 2014 | Liquidators' statement of receipts and payments to 24 May 2014 (12 pages) |
16 June 2014 | Liquidators statement of receipts and payments to 24 May 2014 (12 pages) |
25 July 2013 | Registered office address changed from C/O Lucas Johnson Limited Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ on 25 July 2013 (2 pages) |
24 July 2013 | Liquidators' statement of receipts and payments to 24 May 2013 (11 pages) |
24 July 2013 | Liquidators statement of receipts and payments to 24 May 2013 (11 pages) |
14 September 2012 | Registered office address changed from 570-572 Etruria Road Newcastle Staffordshire ST5 0SU on 14 September 2012 (2 pages) |
26 June 2012 | Liquidators statement of receipts and payments to 24 May 2012 (7 pages) |
26 June 2012 | Liquidators' statement of receipts and payments to 24 May 2012 (7 pages) |
16 March 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 March 2012 | Insolvency:order of court removing philip barrington wood as liquidator (2 pages) |
7 June 2011 | Statement of affairs with form 4.19 (5 pages) |
7 June 2011 | Registered office address changed from 1 Church Street Adlington Chorley PR7 4EX on 7 June 2011 (2 pages) |
7 June 2011 | Resolutions
|
7 June 2011 | Appointment of a voluntary liquidator (1 page) |
7 June 2011 | Registered office address changed from 1 Church Street Adlington Chorley PR7 4EX on 7 June 2011 (2 pages) |
15 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders Statement of capital on 2011-02-15
|
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Secretary's details changed for Damian Mccoy on 1 October 2009 (1 page) |
23 February 2010 | Director's details changed for Damian Mccoy on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Sandra Mccoy on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Sandra Mccoy on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Damian Mccoy on 1 October 2009 (2 pages) |
23 February 2010 | Secretary's details changed for Damian Mccoy on 1 October 2009 (1 page) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 March 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
28 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
30 January 2008 | Incorporation (17 pages) |