Haslingden
Lancashire
BB4 5JF
Director Name | Mr Damian Totty |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 290 Blackburn Road Haslingden Lancashire BB4 5JF |
Director Name | Mr Andrew John Sullivan |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(11 months, 1 week after company formation) |
Appointment Duration | 1 week, 6 days (resigned 23 March 2010) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 253 Mottram Road Stalybridge Cheshire SK15 2RT |
Director Name | Mr Andrew John Sullivan |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(11 months, 1 week after company formation) |
Appointment Duration | 1 week, 6 days (resigned 23 March 2010) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 253 Mottram Road Stalybridge Cheshire SK15 2RT |
Registered Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
250 at £1 | Damian Totty 25.00% Ordinary A |
---|---|
250 at £1 | Damian Totty 25.00% Ordinary B |
250 at £1 | Kim Woodhead 25.00% Ordinary A |
250 at £1 | Kim Woodhead 25.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £32,773 |
Cash | £59,584 |
Current Liabilities | £34,295 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 February 2016 | Final Gazette dissolved following liquidation (1 page) |
24 February 2016 | Final Gazette dissolved following liquidation (1 page) |
24 November 2015 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
24 November 2015 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
18 November 2014 | Liquidators' statement of receipts and payments to 11 September 2014 (16 pages) |
18 November 2014 | Liquidators statement of receipts and payments to 11 September 2014 (16 pages) |
18 November 2014 | Liquidators' statement of receipts and payments to 11 September 2014 (16 pages) |
19 September 2013 | Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ United Kingdom on 19 September 2013 (2 pages) |
19 September 2013 | Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ United Kingdom on 19 September 2013 (2 pages) |
18 September 2013 | Statement of affairs with form 4.19 (5 pages) |
18 September 2013 | Resolutions
|
18 September 2013 | Appointment of a voluntary liquidator (1 page) |
18 September 2013 | Resolutions
|
18 September 2013 | Statement of affairs with form 4.19 (5 pages) |
18 September 2013 | Appointment of a voluntary liquidator (1 page) |
23 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders Statement of capital on 2013-04-23
|
23 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders Statement of capital on 2013-04-23
|
23 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders Statement of capital on 2013-04-23
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 June 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 December 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
17 December 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
8 July 2010 | Termination of appointment of Andrew Sullivan as a director (1 page) |
8 July 2010 | Termination of appointment of Andrew Sullivan as a director (1 page) |
2 July 2010 | Appointment of Mr Andrew John Sullivan as a director (2 pages) |
2 July 2010 | Appointment of Mr Andrew John Sullivan as a director (2 pages) |
5 May 2010 | Previous accounting period extended from 31 March 2010 to 30 April 2010 (1 page) |
5 May 2010 | Previous accounting period extended from 31 March 2010 to 30 April 2010 (1 page) |
29 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Termination of appointment of Andrew Sullivan as a director (1 page) |
9 March 2010 | Termination of appointment of Andrew Sullivan as a director (1 page) |
25 September 2009 | Director appointed mr andrew john sullivan (1 page) |
25 September 2009 | Director appointed mr andrew john sullivan (1 page) |
29 July 2009 | Resolutions
|
29 July 2009 | Resolutions
|
28 May 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
28 May 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
12 May 2009 | Appointment terminated director damian totty (1 page) |
12 May 2009 | Appointment terminated director damian totty (1 page) |
3 April 2009 | Incorporation (16 pages) |
3 April 2009 | Incorporation (16 pages) |