Philips Road
Blackburn
Lancashire
BB1 5RB
Director Name | Andrew Gunning |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(same day as company formation) |
Role | Claims Management Manager |
Country of Residence | England |
Correspondence Address | Holland House 1-5 Oakfield Sale Cheshire M33 6TT |
Secretary Name | Andrew Gunning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holland House 1-5 Oakfield Sale Cheshire M33 6TT |
Director Name | Simon Peter Thompson |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ribble House Ribble Business Park Philips Road Blackburn Lancashire BB1 5RB |
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 | £88 |
Cash | £393 |
Current Liabilities | £99,107 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
26 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 September 2019 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
5 February 2019 | Liquidators' statement of receipts and payments to 4 October 2017 (21 pages) |
9 January 2019 | Liquidators' statement of receipts and payments to 4 October 2018 (20 pages) |
17 November 2017 | Liquidators' statement of receipts and payments to 31 August 2017 (23 pages) |
17 November 2017 | Liquidators' statement of receipts and payments to 31 August 2017 (23 pages) |
27 January 2017 | Registered office address changed from Third Floor St George's House St George's Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 27 January 2017 (2 pages) |
27 January 2017 | Registered office address changed from Third Floor St George's House St George's Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 27 January 2017 (2 pages) |
22 November 2016 | Appointment of a voluntary liquidator (1 page) |
22 November 2016 | Appointment of a voluntary liquidator (1 page) |
5 October 2016 | Administrator's progress report to 31 August 2016 (9 pages) |
5 October 2016 | Administrator's progress report to 31 August 2016 (9 pages) |
5 October 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
5 October 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
19 May 2016 | Administrator's progress report to 27 March 2016 (9 pages) |
19 May 2016 | Administrator's progress report to 27 March 2016 (9 pages) |
17 November 2015 | Notice of extension of period of Administration (2 pages) |
17 November 2015 | Notice of extension of period of Administration (2 pages) |
13 April 2015 | Administrator's progress report to 26 March 2015 (12 pages) |
13 April 2015 | Notice of extension of period of Administration (1 page) |
13 April 2015 | Notice of extension of period of Administration (1 page) |
13 April 2015 | Administrator's progress report to 26 March 2015 (12 pages) |
11 November 2014 | Administrator's progress report to 26 September 2014 (9 pages) |
11 November 2014 | Administrator's progress report to 26 September 2014 (9 pages) |
24 June 2014 | Result of meeting of creditors (2 pages) |
24 June 2014 | Result of meeting of creditors (2 pages) |
29 May 2014 | Statement of administrator's proposal (29 pages) |
29 May 2014 | Statement of administrator's proposal (29 pages) |
8 April 2014 | Registered office address changed from Ribble House Ribble Business Park Philips Road Blackburn Lancashire BB1 5RB England on 8 April 2014 (2 pages) |
8 April 2014 | Registered office address changed from Ribble House Ribble Business Park Philips Road Blackburn Lancashire BB1 5RB England on 8 April 2014 (2 pages) |
8 April 2014 | Registered office address changed from Ribble House Ribble Business Park Philips Road Blackburn Lancashire BB1 5RB England on 8 April 2014 (2 pages) |
4 April 2014 | Appointment of an administrator (1 page) |
4 April 2014 | Appointment of an administrator (1 page) |
20 March 2014 | Termination of appointment of Simon Thompson as a director (1 page) |
20 March 2014 | Termination of appointment of Simon Thompson as a director (1 page) |
20 March 2014 | Appointment of Mr Mark William Butterwick as a director (2 pages) |
20 March 2014 | Appointment of Mr Mark William Butterwick as a director (2 pages) |
5 March 2014 | Registration of charge 067455920002 (56 pages) |
5 March 2014 | Registration of charge 067455920002 (56 pages) |
17 January 2014 | Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT on 17 January 2014 (1 page) |
17 January 2014 | Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT on 17 January 2014 (1 page) |
20 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
13 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2013 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2013 | Previous accounting period shortened from 30 November 2012 to 31 October 2012 (1 page) |
12 March 2013 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2013 | Previous accounting period shortened from 30 November 2012 to 31 October 2012 (1 page) |
26 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
26 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
27 March 2012 | Previous accounting period extended from 30 September 2011 to 30 November 2011 (1 page) |
27 March 2012 | Previous accounting period extended from 30 September 2011 to 30 November 2011 (1 page) |
7 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 November 2010 | Termination of appointment of Andrew Gunning as a secretary (1 page) |
30 November 2010 | Termination of appointment of Andrew Gunning as a secretary (1 page) |
30 November 2010 | Termination of appointment of Andrew Gunning as a director (1 page) |
30 November 2010 | Termination of appointment of Andrew Gunning as a director (1 page) |
11 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
19 August 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
3 March 2010 | Previous accounting period shortened from 30 November 2009 to 30 September 2009 (3 pages) |
3 March 2010 | Previous accounting period shortened from 30 November 2009 to 30 September 2009 (3 pages) |
1 February 2010 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Simon Peter Thompson on 31 October 2009 (2 pages) |
1 February 2010 | Secretary's details changed for Andrew Gunning on 31 October 2009 (1 page) |
1 February 2010 | Director's details changed for Simon Peter Thompson on 31 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Andrew Gunning on 31 October 2009 (2 pages) |
1 February 2010 | Secretary's details changed for Andrew Gunning on 31 October 2009 (1 page) |
1 February 2010 | Director's details changed for Andrew Gunning on 31 October 2009 (2 pages) |
3 January 2010 | Registered office address changed from 168a Barton Road Stretford Manchester Gtr. Manchester M32 8DP on 3 January 2010 (2 pages) |
3 January 2010 | Registered office address changed from 168a Barton Road Stretford Manchester Gtr. Manchester M32 8DP on 3 January 2010 (2 pages) |
3 January 2010 | Registered office address changed from 168a Barton Road Stretford Manchester Gtr. Manchester M32 8DP on 3 January 2010 (2 pages) |
18 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 July 2009 | S-div (1 page) |
14 July 2009 | Resolutions
|
14 July 2009 | Resolutions
|
14 July 2009 | S-div (1 page) |
13 July 2009 | Director appointed simon peter thompson (2 pages) |
13 July 2009 | Director appointed simon peter thompson (2 pages) |
10 November 2008 | Incorporation (8 pages) |
10 November 2008 | Incorporation (8 pages) |