Haverthwaite
Ulverston
Cumbria
LA12 8LY
Secretary Name | William Alastair More |
---|---|
Status | Closed |
Appointed | 12 January 2012(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 23 September 2014) |
Role | Company Director |
Correspondence Address | 11 Low Wood Haverthwaite Ulverston Cumbria LA12 8LY |
Director Name | Mr Paul Arnold |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fieldhead Farm Barn Flookburgh Grange-Over-Sands Cumbria LA11 7LN |
Director Name | Mrs Freda Lynott |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(same day as company formation) |
Role | Cleaning Services |
Country of Residence | England |
Correspondence Address | Fieldhead Farm Barn Flookburgh Grange Over Sands Cumbria LA11 7LN |
Secretary Name | Mr Paul Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Fieldhead Farm Barn Flookburgh Grange-Over-Sands Cumbria LA11 7LN |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Registered Address | Hazlemere 70 Chorley New Road Bolton Lancs BL1 4BY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
101 at £1 | William More 100.00% Ordinary |
---|
Latest Accounts | 31 May 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
23 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2014 | Application to strike the company off the register (3 pages) |
28 May 2014 | Application to strike the company off the register (3 pages) |
26 April 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
26 April 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
5 March 2014 | Registered office address changed from Peel House Chorley Old Road Bolton Lancs BL1 3AA United Kingdom on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from Peel House Chorley Old Road Bolton Lancs BL1 3AA United Kingdom on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from Peel House Chorley Old Road Bolton Lancs BL1 3AA United Kingdom on 5 March 2014 (1 page) |
5 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
5 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
13 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
21 June 2012 | Appointment of William Alastair More as a secretary (2 pages) |
21 June 2012 | Appointment of William Alastair More as a secretary (2 pages) |
21 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Termination of appointment of Freda Lynott as a director (1 page) |
20 June 2012 | Termination of appointment of Paul Arnold as a secretary (1 page) |
20 June 2012 | Termination of appointment of Paul Arnold as a secretary (1 page) |
20 June 2012 | Termination of appointment of Freda Lynott as a director (1 page) |
20 June 2012 | Registered office address changed from Fieldhead Farm Barn Flookburgh Grange-over-Sands Cumbria LA11 7LN on 20 June 2012 (1 page) |
20 June 2012 | Registered office address changed from Fieldhead Farm Barn Flookburgh Grange-over-Sands Cumbria LA11 7LN on 20 June 2012 (1 page) |
1 March 2012 | Appointment of William Alastair More as a director (2 pages) |
1 March 2012 | Termination of appointment of Paul Arnold as a director (1 page) |
1 March 2012 | Termination of appointment of Paul Arnold as a director (1 page) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 March 2012 | Appointment of William Alastair More as a director (2 pages) |
21 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
5 May 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr Paul Arnold on 30 May 2010 (2 pages) |
5 August 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Director's details changed for Mr Paul Arnold on 30 May 2010 (2 pages) |
5 August 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Director's details changed for Mrs Freda Lynott on 30 May 2010 (2 pages) |
4 August 2010 | Director's details changed for Mrs Freda Lynott on 30 May 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Mr Paul Arnold on 5 October 2009 (1 page) |
3 August 2010 | Secretary's details changed for Mr Paul Arnold on 5 October 2009 (1 page) |
3 August 2010 | Secretary's details changed for Mr Paul Arnold on 5 October 2009 (1 page) |
23 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
23 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
3 July 2009 | Return made up to 30/05/09; full list of members (4 pages) |
3 July 2009 | Return made up to 30/05/09; full list of members (4 pages) |
2 July 2009 | Director and secretary's change of particulars / paul arnold / 02/07/2009 (1 page) |
2 July 2009 | Location of register of members (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from town end cottage main street melling LA6 2RB uk (1 page) |
2 July 2009 | Location of debenture register (1 page) |
2 July 2009 | Director's change of particulars / freda lynott / 02/07/2009 (1 page) |
2 July 2009 | Director's change of particulars / freda lynott / 02/07/2009 (1 page) |
2 July 2009 | Location of debenture register (1 page) |
2 July 2009 | Location of register of members (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from town end cottage main street melling LA6 2RB uk (1 page) |
2 July 2009 | Director and secretary's change of particulars / paul arnold / 02/07/2009 (1 page) |
12 June 2008 | Director appointed mrs freda lynott (1 page) |
12 June 2008 | Ad 10/06/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
12 June 2008 | Secretary appointed mr paul arnold (1 page) |
12 June 2008 | Director appointed mr paul arnold (1 page) |
12 June 2008 | Secretary appointed mr paul arnold (1 page) |
12 June 2008 | Ad 10/06/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
12 June 2008 | Director appointed mr paul arnold (1 page) |
12 June 2008 | Director appointed mrs freda lynott (1 page) |
2 June 2008 | Appointment terminated director duport director LIMITED (1 page) |
2 June 2008 | Appointment terminated director duport director LIMITED (1 page) |
30 May 2008 | Incorporation (13 pages) |
30 May 2008 | Incorporation (13 pages) |