Beckside Road
Dalton In Furness
Cumbria
LA15 8DP
Director Name | Mrs Irene Grove |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly View Beckside Road Dalton-In-Furness Cumbria LA15 8DP |
Secretary Name | Mrs Irene Grove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly View Beckside Road Dalton-In-Furness Cumbria LA15 8DP |
Registered Address | The Old Bank 187a Ashley Road Hale Altrincham Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
50 at £1 | Alan Grove 50.00% Ordinary |
---|---|
50 at £1 | Irene Grove 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,901 |
Cash | £66,676 |
Current Liabilities | £119,795 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 December 2015 | Final Gazette dissolved following liquidation (1 page) |
18 September 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
18 September 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
9 October 2014 | Liquidators' statement of receipts and payments to 29 August 2014 (19 pages) |
9 October 2014 | Liquidators' statement of receipts and payments to 29 August 2014 (19 pages) |
9 October 2014 | Liquidators statement of receipts and payments to 29 August 2014 (19 pages) |
4 October 2013 | Liquidators' statement of receipts and payments to 29 August 2013 (16 pages) |
4 October 2013 | Liquidators statement of receipts and payments to 29 August 2013 (16 pages) |
4 October 2013 | Liquidators' statement of receipts and payments to 29 August 2013 (16 pages) |
31 October 2012 | Liquidators statement of receipts and payments to 29 August 2012 (15 pages) |
31 October 2012 | Liquidators' statement of receipts and payments to 29 August 2012 (15 pages) |
31 October 2012 | Liquidators' statement of receipts and payments to 29 August 2012 (15 pages) |
2 March 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
2 March 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
12 September 2011 | Registered office address changed from 3 Lowther Gardens Grange-over-Sands LA11 7EX on 12 September 2011 (2 pages) |
12 September 2011 | Registered office address changed from 3 Lowther Gardens Grange-over-Sands LA11 7EX on 12 September 2011 (2 pages) |
6 September 2011 | Appointment of a voluntary liquidator (1 page) |
6 September 2011 | Resolutions
|
6 September 2011 | Statement of affairs with form 4.19 (5 pages) |
6 September 2011 | Appointment of a voluntary liquidator (1 page) |
6 September 2011 | Resolutions
|
6 September 2011 | Statement of affairs with form 4.19 (5 pages) |
19 May 2011 | Termination of appointment of Irene Grove as a director (1 page) |
19 May 2011 | Termination of appointment of Irene Grove as a secretary (1 page) |
19 May 2011 | Termination of appointment of Irene Grove as a secretary (1 page) |
19 May 2011 | Termination of appointment of Irene Grove as a director (1 page) |
1 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders Statement of capital on 2011-03-01
|
1 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders Statement of capital on 2011-03-01
|
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Irene Grove on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Irene Grove on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Alan Grove on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Alan Grove on 15 March 2010 (2 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 November 2009 | Previous accounting period extended from 28 February 2009 to 31 March 2009 (1 page) |
3 November 2009 | Previous accounting period extended from 28 February 2009 to 31 March 2009 (1 page) |
12 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
12 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
15 February 2008 | Incorporation (17 pages) |
15 February 2008 | Incorporation (17 pages) |