Lytham
Lancashire
FY8 4FE
Secretary Name | Mrs Michelle Leigh Spink |
---|---|
Status | Closed |
Appointed | 25 November 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Crofter's Walk Lytham Lancashire FY8 4FE |
Registered Address | St George's House 215-219 Chester Road Manchester Lancashire M15 4JE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ian Thomas Spink 50.00% Ordinary A |
---|---|
1 at £1 | Michelle Leigh Spink 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £11,372 |
Cash | £27,485 |
Current Liabilities | £27,333 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2016 | Application to strike the company off the register (4 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 March 2016 | Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
18 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
9 June 2015 | Secretary's details changed for Mrs Michelle Leigh Spink on 8 June 2015 (1 page) |
9 June 2015 | Director's details changed for Mr Ian Thomas Spink on 8 June 2015 (2 pages) |
9 June 2015 | Secretary's details changed for Mrs Michelle Leigh Spink on 8 June 2015 (1 page) |
9 June 2015 | Director's details changed for Mr Ian Thomas Spink on 8 June 2015 (2 pages) |
19 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
20 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
21 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
1 February 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Secretary's details changed for Ms Michelle Leigh Totty on 5 May 2012 (1 page) |
24 August 2012 | Secretary's details changed for Ms Michelle Leigh Totty on 5 May 2012 (1 page) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
13 January 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
13 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
27 November 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
15 May 2009 | Resolutions
|
25 November 2008 | Incorporation (19 pages) |