Lytham St.Annes
Lancashire
FY8 1LA
Secretary Name | Mr Colin John Sneath |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 113 Banbury Road Lytham St.Annes Lancashire FY8 1LA |
Director Name | Mrs Emma Louise Sneath |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2009(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (closed 31 March 2014) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 113 Banbury Road Lytham St. Annes Lancashire FY8 1LA |
Registered Address | Berry & Co First Floor Lloyds House 18 Lloyd Street Manchester Greater Manchester M2 5WA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
50 at £1 | Gillian Martin 5.00% Deferred Ordinary |
---|---|
50 at £1 | John Martin 5.00% Deferred Ordinary |
450 at £1 | Colin John Sneath 45.00% Ordinary |
450 at £1 | Emma Sneath 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,803 |
Cash | £4,382 |
Current Liabilities | £70,138 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 March 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 March 2014 | Final Gazette dissolved following liquidation (1 page) |
31 December 2013 | Return of final meeting in a creditors' voluntary winding up (26 pages) |
31 December 2013 | Return of final meeting in a creditors' voluntary winding up (26 pages) |
25 September 2012 | Liquidators' statement of receipts and payments to 14 August 2012 (29 pages) |
25 September 2012 | Liquidators' statement of receipts and payments to 14 August 2012 (29 pages) |
25 September 2012 | Liquidators statement of receipts and payments to 14 August 2012 (29 pages) |
19 August 2011 | Statement of affairs with form 4.19 (7 pages) |
19 August 2011 | Resolutions
|
19 August 2011 | Registered office address changed from The Clock Tower Market Square Lytham Lancashire FY8 5LW on 19 August 2011 (1 page) |
19 August 2011 | Resolutions
|
19 August 2011 | Statement of affairs with form 4.19 (7 pages) |
19 August 2011 | Registered office address changed from the Clock Tower Market Square Lytham Lancashire FY8 5LW on 19 August 2011 (1 page) |
19 August 2011 | Appointment of a voluntary liquidator (1 page) |
19 August 2011 | Appointment of a voluntary liquidator (1 page) |
6 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders Statement of capital on 2011-05-06
|
6 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders Statement of capital on 2011-05-06
|
31 March 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Director's details changed for Colin John Sneath on 20 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Emma Sneath on 20 March 2010 (2 pages) |
19 April 2010 | Secretary's details changed for Colin John Sneath on 20 March 2010 (1 page) |
19 April 2010 | Director's details changed for Emma Sneath on 20 March 2010 (2 pages) |
19 April 2010 | Secretary's details changed for Colin John Sneath on 20 March 2010 (1 page) |
19 April 2010 | Director's details changed for Colin John Sneath on 20 March 2010 (2 pages) |
3 March 2010 | Registered office address changed from 5 Albert Edward House the Pavillions Preston Lancashire PR2 2YB on 3 March 2010 (2 pages) |
3 March 2010 | Registered office address changed from 5 Albert Edward House the Pavillions Preston Lancashire PR2 2YB on 3 March 2010 (2 pages) |
3 March 2010 | Registered office address changed from 5 Albert Edward House the Pavillions Preston Lancashire PR2 2YB on 3 March 2010 (2 pages) |
25 September 2009 | Resolutions
|
25 September 2009 | Resolutions
|
25 September 2009 | Gbp nc 1000/1100 31/08/09 (1 page) |
25 September 2009 | Gbp nc 1000/1100\31/08/09 (1 page) |
16 September 2009 | Ad 01/09/09 gbp si 900@1=900 gbp ic 100/1000 (2 pages) |
16 September 2009 | Director appointed emma sneath (1 page) |
16 September 2009 | Director appointed emma sneath (1 page) |
16 September 2009 | Ad 01/09/09\gbp si 900@1=900\gbp ic 100/1000\ (2 pages) |
23 March 2009 | Incorporation (17 pages) |
23 March 2009 | Incorporation (17 pages) |