Ollerton Fold Ollerton Lane Withnell
Chorley
PR6 8BW
Secretary Name | Jacqueline Anne Livesey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ollerton Barns Ollerton Fold Ollerton Lane Withnell Chorley PR6 8BW |
Director Name | Mr Andrew John Livesey |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ollerton Barns Ollerton Fold Ollerton Lane Withnell Chorley PR6 8BW |
Registered Address | Ninth Floor 80 Mosley Street Manchester M2 3FX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Andrew John Livesey 50.00% Ordinary |
---|---|
1 at £1 | Jacqueline Livesey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,460 |
Current Liabilities | £56,316 |
Latest Accounts | 30 November 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
13 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2011 | Registered office address changed from 1 Ollerton Barn, Ollerton Fold Ollerton Lane, Withnell Chorley Lancashire PR6 8BW England on 25 March 2011 (1 page) |
25 March 2011 | Registered office address changed from 1 Ollerton Barn, Ollerton Fold Ollerton Lane, Withnell Chorley Lancashire PR6 8BW England on 25 March 2011 (1 page) |
24 January 2011 | Registered office address changed from Oak House High Street Chorley Lancashire PR7 1DW Uk on 24 January 2011 (1 page) |
24 January 2011 | Registered office address changed from Oak House High Street Chorley Lancashire PR7 1DW Uk on 24 January 2011 (1 page) |
16 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders Statement of capital on 2010-12-16
|
16 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders Statement of capital on 2010-12-16
|
1 December 2010 | Termination of appointment of Andrew Livesey as a director (1 page) |
1 December 2010 | Termination of appointment of Andrew Livesey as a director (1 page) |
16 November 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
16 December 2009 | Director's details changed for Jacqueline Anne Glynn on 15 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Jacqueline Anne Glynn on 15 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Andrew John Livesey on 15 December 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Jacqueline Anne Glynn on 15 December 2009 (1 page) |
15 December 2009 | Secretary's details changed for Jacqueline Anne Glynn on 15 December 2009 (1 page) |
15 December 2009 | Director's details changed for Andrew John Livesey on 15 December 2009 (2 pages) |
20 August 2009 | Company name changed sjf retail LIMITED\certificate issued on 20/08/09 (3 pages) |
20 August 2009 | Company name changed sjf retail LIMITED\certificate issued on 20/08/09 (3 pages) |
18 November 2008 | Incorporation (14 pages) |
18 November 2008 | Incorporation (14 pages) |