Burnley
Lancashire
BB10 2QS
Secretary Name | Louise Dean |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2012(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 25 August 2015) |
Role | Company Director |
Correspondence Address | 49 Reedley Drive Burnley Lancashire BB10 2QS |
Secretary Name | Mrs Louise Dean |
---|---|
Status | Resigned |
Appointed | 01 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Reedley Drive Burnley Lancashire BB10 2QS |
Registered Address | 78 Dickenson Road Manchester M14 5HF |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Rusholme |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Mr David Dean 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,450 |
Cash | £528 |
Current Liabilities | £8,577 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
25 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 June 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2015 | Application to strike the company off the register (3 pages) |
30 April 2015 | Application to strike the company off the register (3 pages) |
7 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
5 June 2013 | Registered office address changed from 78 Dickenson Road Manchester M14 5HF England on 5 June 2013 (1 page) |
5 June 2013 | Director's details changed for Mr David Dean on 1 April 2013 (2 pages) |
5 June 2013 | Registered office address changed from 304 Cheetham Hill Road Manchester Lancashire M8 0PL on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from 304 Cheetham Hill Road Manchester Lancashire M8 0PL on 5 June 2013 (1 page) |
5 June 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Director's details changed for Mr David Dean on 1 April 2013 (2 pages) |
5 June 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Registered office address changed from 78 Dickenson Road Manchester M14 5HF England on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from 304 Cheetham Hill Road Manchester Lancashire M8 0PL on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from 78 Dickenson Road Manchester M14 5HF England on 5 June 2013 (1 page) |
5 June 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Director's details changed for Mr David Dean on 1 April 2013 (2 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
24 May 2012 | Appointment of Louise Dean as a secretary (3 pages) |
24 May 2012 | Appointment of Louise Dean as a secretary (3 pages) |
11 May 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
11 May 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
11 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (14 pages) |
11 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (14 pages) |
11 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (14 pages) |
11 January 2012 | Termination of appointment of Louise Dean as a secretary (2 pages) |
11 January 2012 | Termination of appointment of Louise Dean as a secretary (2 pages) |
4 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (14 pages) |
4 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (14 pages) |
4 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (14 pages) |
24 February 2011 | Amended accounts made up to 30 April 2010 (3 pages) |
24 February 2011 | Amended accounts made up to 30 April 2010 (3 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
23 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (11 pages) |
23 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (11 pages) |
23 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (11 pages) |
1 April 2009 | Incorporation (10 pages) |
1 April 2009 | Incorporation (10 pages) |