Bury
Lancashire
BL9 8DG
Secretary Name | Susan Murfin-Woznicka |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 92 Hampsfell Drive Morecambe Lancashire LA4 4TP |
Director Name | Mr Adrian Harrison |
---|---|
Date of Birth | December 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(3 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 21 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Hampsfell Drive Morecambe Lancashire LA4 4TP |
Director Name | Mr Andrew Stephen Manwaring |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(3 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 21 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Hampsfell Drive Morecambe Lancashire LA4 4TP |
Registered Address | Hollins Mount Hollins Lane Bury Lancashire BL9 8DG |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
85 at £1 | Neil Craig Pyne 85.00% Ordinary |
---|---|
3 at £1 | Adrian Harrison 3.00% Ordinary |
12 at £1 | Andrew Manwaring 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,281 |
Cash | £9,057 |
Current Liabilities | £15,176 |
Latest Accounts | 31 March 2010 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2014 | Final Gazette dissolved following liquidation (1 page) |
9 January 2014 | Final Gazette dissolved following liquidation (1 page) |
9 October 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
9 October 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
1 November 2012 | Insolvency:re sec of state replacement of liq (1 page) |
1 November 2012 | Insolvency:re sec of state replacement of liq (1 page) |
10 October 2012 | Liquidators statement of receipts and payments to 3 August 2012 (14 pages) |
10 October 2012 | Liquidators statement of receipts and payments to 3 August 2012 (14 pages) |
10 October 2012 | Liquidators' statement of receipts and payments to 3 August 2012 (14 pages) |
10 October 2012 | Liquidators' statement of receipts and payments to 3 August 2012 (14 pages) |
10 July 2012 | Appointment of a voluntary liquidator (1 page) |
10 July 2012 | Court order insolvency:- replacement of liquidators (7 pages) |
10 July 2012 | Registered office address changed from Church House 96 Church Street Lancaster Lancashire LA1 1TD on 10 July 2012 (2 pages) |
10 July 2012 | Appointment of a voluntary liquidator (1 page) |
10 July 2012 | Court order insolvency:- replacement of liquidators (7 pages) |
10 July 2012 | Registered office address changed from Church House 96 Church Street Lancaster Lancashire LA1 1TD on 10 July 2012 (2 pages) |
16 August 2011 | Registered office address changed from 231-233 Marine Road Central Morecambe Lancashire LA4 4BQ England on 16 August 2011 (2 pages) |
16 August 2011 | Registered office address changed from 231-233 Marine Road Central Morecambe Lancashire LA4 4BQ England on 16 August 2011 (2 pages) |
12 August 2011 | Statement of affairs with form 4.19 (12 pages) |
12 August 2011 | Appointment of a voluntary liquidator (1 page) |
12 August 2011 | Resolutions
|
12 August 2011 | Statement of affairs with form 4.19 (12 pages) |
12 August 2011 | Appointment of a voluntary liquidator (1 page) |
12 August 2011 | Resolutions
|
27 June 2011 | Termination of appointment of Adrian Harrison as a director (1 page) |
27 June 2011 | Termination of appointment of Andrew Manwaring as a director (1 page) |
27 June 2011 | Termination of appointment of Adrian Harrison as a director (1 page) |
27 June 2011 | Termination of appointment of Andrew Manwaring as a director (1 page) |
6 May 2011 | Annual return made up to 13 March 2011 with a full list of shareholders Statement of capital on 2011-05-06
|
6 May 2011 | Termination of appointment of Susan Murfin-Woznicka as a secretary (1 page) |
6 May 2011 | Director's details changed for Neil Craig Pyne on 1 April 2011 (2 pages) |
6 May 2011 | Appointment of Mr Adrian Harrison as a director (2 pages) |
6 May 2011 | Appointment of Mr Andrew Stephen Manwaring as a director (2 pages) |
6 May 2011 | Registered office address changed from 92 Hampsfell Drive Morecambe Lancashire LA4 4TP on 6 May 2011 (1 page) |
6 May 2011 | Director's details changed for Neil Craig Pyne on 1 April 2011 (2 pages) |
6 May 2011 | Registered office address changed from 92 Hampsfell Drive Morecambe Lancashire LA4 4TP on 6 May 2011 (1 page) |
6 May 2011 | Annual return made up to 13 March 2011 with a full list of shareholders Statement of capital on 2011-05-06
|
6 May 2011 | Termination of appointment of Susan Murfin-Woznicka as a secretary (1 page) |
6 May 2011 | Director's details changed for Neil Craig Pyne on 1 April 2011 (2 pages) |
6 May 2011 | Appointment of Mr Andrew Stephen Manwaring as a director (2 pages) |
6 May 2011 | Appointment of Mr Adrian Harrison as a director (2 pages) |
6 May 2011 | Registered office address changed from 92 Hampsfell Drive Morecambe Lancashire LA4 4TP on 6 May 2011 (1 page) |
28 April 2011 | Company name changed north west first aid LTD\certificate issued on 28/04/11
|
28 April 2011 | Company name changed north west first aid LTD\certificate issued on 28/04/11
|
7 April 2011 | Resolutions
|
7 April 2011 | Resolutions
|
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
24 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
13 March 2008 | Incorporation (21 pages) |
13 March 2008 | Incorporation (21 pages) |