Philips Road
Blackburn
Lancashire
BB1 5RB
Secretary Name | Mr Paul Dutton |
---|---|
Status | Closed |
Appointed | 07 October 2010(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 25 December 2019) |
Role | Company Director |
Correspondence Address | 104a Church Road Smithills Bolton Lancashire BL1 6HH |
Secretary Name | Mr Simon Thompson |
---|---|
Status | Closed |
Appointed | 30 July 2013(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 25 December 2019) |
Role | Company Director |
Correspondence Address | 29 Aylesbury Grove Middleton Manchester M24 2TG |
Director Name | Mr Robert James Jeffrey Ridge |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Oakbank Brook Lane Alderley Edge Cheshire SK9 7QG |
Director Name | Mr Phillip Andrew Walker |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2008(2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Higher Asker Hill Grindleton Clitheroe Lancashire BB7 4QT |
Director Name | Mr David Hugo Hargreaves |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2008(2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Moorland Road Poulton-Le-Fylde Lancashire FY6 7EU |
Secretary Name | Mrs Samanatha Louise Fearon |
---|---|
Status | Resigned |
Appointed | 02 February 2011(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 July 2013) |
Role | Company Director |
Correspondence Address | 3 Ainsdale Drive Darwen Lancashire BB3 2EQ |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2008(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | creditagreement.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0845 3710703 |
Telephone region | Unknown |
Registered Address | Lancaster House 171 Chorley New Road Bolton BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | -£1,121,388 |
Cash | £7,985 |
Current Liabilities | £1,461,831 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
22 November 2017 | Liquidators' statement of receipts and payments to 19 September 2017 (23 pages) |
---|---|
18 January 2017 | Registered office address changed from Third Floor St Georges House St Georges Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 18 January 2017 (2 pages) |
25 October 2016 | Appointment of a voluntary liquidator (1 page) |
20 September 2016 | Administrator's progress report to 31 August 2016 (9 pages) |
20 September 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
25 July 2016 | Administrator's progress report to 27 March 2016 (8 pages) |
17 November 2015 | Notice of extension of period of Administration (2 pages) |
13 April 2015 | Notice of extension of period of Administration (1 page) |
13 April 2015 | Administrator's progress report to 27 March 2015 (11 pages) |
12 November 2014 | Administrator's progress report to 27 September 2014 (9 pages) |
20 June 2014 | Result of meeting of creditors (2 pages) |
29 May 2014 | Statement of administrator's proposal (31 pages) |
14 April 2014 | Registered office address changed from Ribble House Ribble Business Park Philips Road Blackburn Lancashire BB1 5RB United Kingdom on 14 April 2014 (2 pages) |
8 April 2014 | Appointment of an administrator (1 page) |
17 January 2014 | Registered office address changed from 22-28 Willow Street Accrington Lancashire BB5 1LP England on 17 January 2014 (1 page) |
7 November 2013 | Statement of capital following an allotment of shares on 16 January 2013
|
7 November 2013 | Change of share class name or designation (2 pages) |
7 November 2013 | Resolutions
|
2 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
31 July 2013 | Appointment of Mr Simon Thompson as a secretary (2 pages) |
30 July 2013 | Secretary's details changed for Miss Samanatha Louise Whitehead on 30 July 2013 (1 page) |
30 July 2013 | Termination of appointment of Samanatha Fearon as a secretary (1 page) |
3 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
8 February 2013 | Director's details changed for Mark William Butterwick on 8 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Mark William Butterwick on 8 February 2013 (2 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
5 July 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
1 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 March 2011 | Registered office address changed from Document House Capricorn Park Blakewater Road Blackburn BB1 5QR Uk on 15 March 2011 (1 page) |
11 March 2011 | Appointment of Miss Samanatha Louise Whitehead as a secretary (2 pages) |
11 March 2011 | Termination of appointment of a secretary (1 page) |
4 March 2011 | Termination of appointment of a secretary (1 page) |
7 October 2010 | Appointment of Mr Paul Dutton as a secretary (2 pages) |
8 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Termination of appointment of Rwl Registrars Limited as a secretary (1 page) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
18 September 2009 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
6 August 2009 | Return made up to 02/05/09; full list of members (3 pages) |
11 November 2008 | Appointment terminated director philip walker (1 page) |
28 August 2008 | Appointment terminated director david hargreaves (1 page) |
25 July 2008 | Resolutions
|
11 July 2008 | Director appointed philip walker (2 pages) |
7 July 2008 | Director appointed david hargreaves (2 pages) |
2 July 2008 | Appointment terminated director robert ridge (1 page) |
4 June 2008 | Ad 19/05/08\gbp si 1@1=1\gbp ic 0.01/1.01\ (2 pages) |
12 May 2008 | Resolutions
|
2 May 2008 | Incorporation (22 pages) |
2 May 2008 | Director appointed robert ridge (1 page) |