Thornton-Cleveleys
Lancashire
FY5 3AQ
Secretary Name | Maria Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 Briarwood Drive Blackpool Lancs FY2 0DS |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2008(same day as company formation) |
Correspondence Address | Midstall Randolphs Farm Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2008(same day as company formation) |
Correspondence Address | Midstall Randolphs Farm Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Registered Address | Stuart Rathmell Insolvency Nortex Mill 105 Chorley Old Road Bolton Lancashire BL1 3AS |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
80 at £1 | Lee Taylor 80.00% Ordinary |
---|---|
20 at £1 | Amy Taylor 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £70,319 |
Cash | £87,477 |
Current Liabilities | £17,455 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved following liquidation (1 page) |
26 June 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
26 June 2017 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
26 June 2017 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
26 June 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 January 2017 | Registered office address changed from 45 North Drive Thornton-Cleveleys Lancashire FY5 3AQ to Stuart Rathmell Insolvency Nortex Mill 105 Chorley Old Road Bolton Lancashire BL1 3AS on 25 January 2017 (1 page) |
25 January 2017 | Registered office address changed from 45 North Drive Thornton-Cleveleys Lancashire FY5 3AQ to Stuart Rathmell Insolvency Nortex Mill 105 Chorley Old Road Bolton Lancashire BL1 3AS on 25 January 2017 (1 page) |
24 January 2017 | Appointment of a voluntary liquidator (1 page) |
24 January 2017 | Resolutions
|
24 January 2017 | Resolutions
|
24 January 2017 | Appointment of a voluntary liquidator (1 page) |
24 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-11
|
11 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-11
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 May 2014 | Statement of capital following an allotment of shares on 1 July 2013
|
22 May 2014 | Statement of capital following an allotment of shares on 1 July 2013
|
22 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Statement of capital following an allotment of shares on 1 July 2013
|
22 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
29 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
25 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Withdraw the company strike off application (2 pages) |
30 December 2011 | Withdraw the company strike off application (2 pages) |
29 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2011 | Application to strike the company off the register (4 pages) |
16 November 2011 | Application to strike the company off the register (4 pages) |
27 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
30 May 2010 | Director's details changed for Lee Mark Taylor on 28 May 2010 (2 pages) |
30 May 2010 | Director's details changed for Lee Mark Taylor on 28 May 2010 (2 pages) |
30 May 2010 | Registered office address changed from 11 Beechwood Grove Blackpool Lancashire FY2 0DZ on 30 May 2010 (1 page) |
30 May 2010 | Registered office address changed from 11 Beechwood Grove Blackpool Lancashire FY2 0DZ on 30 May 2010 (1 page) |
17 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Lee Taylor on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Lee Taylor on 14 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Amended accounts made up to 31 March 2009 (5 pages) |
14 April 2010 | Amended accounts made up to 31 March 2009 (5 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
26 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
26 June 2008 | Director appointed lee taylor (1 page) |
26 June 2008 | Secretary appointed maria taylor (1 page) |
26 June 2008 | Director appointed lee taylor (1 page) |
26 June 2008 | Secretary appointed maria taylor (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from 191 reads avenue blackpool lancashire FY1 4HZ (1 page) |
10 June 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
10 June 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from 191 reads avenue blackpool lancashire FY1 4HZ (1 page) |
14 May 2008 | Incorporation (9 pages) |
14 May 2008 | Appointment terminated secretary brighton secretary LIMITED (1 page) |
14 May 2008 | Appointment terminated director brighton director LIMITED (1 page) |
14 May 2008 | Incorporation (9 pages) |
14 May 2008 | Appointment terminated secretary brighton secretary LIMITED (1 page) |
14 May 2008 | Appointment terminated director brighton director LIMITED (1 page) |