Ingleton
North Yorkshire
LA6 3EB
Director Name | Mr Ian Danskin |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Main Street Ingleton North Yorkshire LA6 3EB |
Director Name | Stephen James Pickup |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(same day as company formation) |
Role | Butcher |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bridge Mews Ingleton Carnforth Lancashire LA6 3JW |
Registered Address | Riverpark Business Centre Riverpark Road Manchester M40 2XP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
50 at £1 | Angela Danskin 50.00% Ordinary |
---|---|
50 at £1 | Ian Danskin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,303 |
Cash | £2,754 |
Current Liabilities | £73,609 |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 September 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 September 2013 | Final Gazette dissolved following liquidation (1 page) |
27 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 June 2013 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
27 June 2013 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
29 April 2013 | Liquidators' statement of receipts and payments to 18 March 2013 (16 pages) |
29 April 2013 | Liquidators statement of receipts and payments to 18 March 2013 (16 pages) |
29 April 2013 | Liquidators' statement of receipts and payments to 18 March 2013 (16 pages) |
2 May 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
2 May 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
22 March 2012 | Resolutions
|
22 March 2012 | Statement of affairs with form 4.19 (7 pages) |
22 March 2012 | Registered office address changed from 11 Main Street Ingleton Carnforth Lancashire LA6 3EB on 22 March 2012 (2 pages) |
22 March 2012 | Resolutions
|
22 March 2012 | Appointment of a voluntary liquidator (1 page) |
22 March 2012 | Registered office address changed from 11 Main Street Ingleton Carnforth Lancashire LA6 3EB on 22 March 2012 (2 pages) |
22 March 2012 | Statement of affairs with form 4.19 (7 pages) |
22 March 2012 | Appointment of a voluntary liquidator (1 page) |
26 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 May 2011 | Amended accounts made up to 30 April 2010 (6 pages) |
24 May 2011 | Amended total exemption small company accounts made up to 30 April 2010 (6 pages) |
8 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders Statement of capital on 2011-04-08
|
8 April 2011 | Register inspection address has been changed from Office Six Acorn Business Park, Keighley Road Skipton North Yorkshire BD23 2UE United Kingdom (1 page) |
8 April 2011 | Termination of appointment of Stephen Pickup as a director (1 page) |
8 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders Statement of capital on 2011-04-08
|
8 April 2011 | Termination of appointment of Stephen Pickup as a director (1 page) |
8 April 2011 | Register inspection address has been changed from Office Six Acorn Business Park, Keighley Road Skipton North Yorkshire BD23 2UE United Kingdom (1 page) |
18 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
18 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
11 May 2010 | Director's details changed for Mrs. Angela June Danskin on 18 February 2010 (2 pages) |
11 May 2010 | Register inspection address has been changed (1 page) |
11 May 2010 | Director's details changed for Mr. Ian Danskin on 18 February 2010 (2 pages) |
11 May 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Director's details changed for Mr. Ian Danskin on 18 February 2010 (2 pages) |
11 May 2010 | Director's details changed for Mrs. Angela June Danskin on 18 February 2010 (2 pages) |
11 May 2010 | Register(s) moved to registered inspection location (1 page) |
11 May 2010 | Director's details changed for Stephen James Pickup on 18 February 2010 (2 pages) |
11 May 2010 | Director's details changed for Stephen James Pickup on 18 February 2010 (2 pages) |
11 May 2010 | Register(s) moved to registered inspection location (1 page) |
11 May 2010 | Register inspection address has been changed (1 page) |
11 May 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Current accounting period extended from 28 February 2010 to 30 April 2010 (1 page) |
2 February 2010 | Current accounting period extended from 28 February 2010 to 30 April 2010 (1 page) |
26 June 2009 | Ad 01/04/09 gbp si 80@1=80 gbp ic 20/100 (2 pages) |
26 June 2009 | Ad 01/04/09\gbp si 80@1=80\gbp ic 20/100\ (2 pages) |
9 April 2009 | Director's Change of Particulars / ian danskin / 31/03/2009 / (1 page) |
9 April 2009 | Director appointed stephen james pickup (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from 11 main street ingleton north yorkshire LA6 3EB (1 page) |
9 April 2009 | Director's Change of Particulars / angela danskin / 31/03/2009 / (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from 11 main street ingleton north yorkshire LA6 3EB (1 page) |
9 April 2009 | Director appointed stephen james pickup (1 page) |
9 April 2009 | Director's change of particulars / angela danskin / 31/03/2009 (1 page) |
9 April 2009 | Director's change of particulars / ian danskin / 31/03/2009 (1 page) |
18 February 2009 | Incorporation (18 pages) |
18 February 2009 | Incorporation (18 pages) |