Southport
Merseyside
PR8 3JP
Director Name | Mr Damian Kay |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 180 Savick Way Lea Preston Lancashire PR2 1XF |
Secretary Name | Paul Ashton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Chesterfield Road Southport Merseyside PR8 3JP |
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 |
1 at £1 | Mr Damian Kay 50.00% Ordinary |
---|---|
1 at £1 | Paul Ashton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£60,722 |
Cash | £1,168 |
Current Liabilities | £606,329 |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 February 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 February 2014 | Final Gazette dissolved following liquidation (1 page) |
1 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2013 | Notice of move from Administration to Dissolution on 30 October 2013 (16 pages) |
1 November 2013 | Administrator's progress report to 30 October 2013 (14 pages) |
1 November 2013 | Administrator's progress report to 30 October 2013 (14 pages) |
1 November 2013 | Notice of move from Administration to Dissolution (16 pages) |
29 May 2013 | Notice of extension of period of Administration (1 page) |
29 May 2013 | Notice of extension of period of Administration (1 page) |
29 May 2013 | Administrator's progress report to 2 May 2013 (16 pages) |
29 May 2013 | Administrator's progress report to 2 May 2013 (16 pages) |
29 May 2013 | Administrator's progress report to 2 May 2013 (16 pages) |
23 January 2013 | Statement of affairs with form 2.14B (8 pages) |
23 January 2013 | Statement of affairs with form 2.14B (8 pages) |
3 January 2013 | Administrator's progress report to 20 November 2012 (15 pages) |
3 January 2013 | Administrator's progress report to 20 November 2012 (15 pages) |
3 August 2012 | Notice of deemed approval of proposals (1 page) |
3 August 2012 | Notice of deemed approval of proposals (1 page) |
17 July 2012 | Statement of administrator's proposal (28 pages) |
17 July 2012 | Statement of administrator's proposal (28 pages) |
24 May 2012 | Appointment of an administrator (1 page) |
24 May 2012 | Registered office address changed from Dte House Hollins Mount Unsworth Bury Lancashire BL9 8AT on 24 May 2012 (2 pages) |
24 May 2012 | Appointment of an administrator (1 page) |
24 May 2012 | Registered office address changed from Dte House Hollins Mount Unsworth Bury Lancashire BL9 8AT on 24 May 2012 (2 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
21 June 2011 | Statement of capital following an allotment of shares on 17 June 2011
|
21 June 2011 | Statement of capital following an allotment of shares on 17 June 2011
|
5 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Paul Ashton on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Damian Kay on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Paul Ashton on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Mr Damian Kay on 12 April 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
15 May 2009 | Return made up to 01/04/09; full list of members (4 pages) |
15 May 2009 | Return made up to 01/04/09; full list of members (4 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 November 2008 | Registered office changed on 03/11/2008 from third floor churchgate house 56 oxford street manchester M1 6EU (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from third floor churchgate house 56 oxford street manchester M1 6EU (1 page) |
3 November 2008 | Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page) |
3 November 2008 | Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 April 2008 | Incorporation (16 pages) |
1 April 2008 | Incorporation (16 pages) |