Coppull
Lancashire
PR7 4QJ
Secretary Name | Mr Stuart Frederick Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 2009(same day as company formation) |
Role | Retail Bathrooms |
Country of Residence | England |
Correspondence Address | 13 Holly Crescent Coppull Lancashire PR7 4QJ |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Director Name | James Machail Mutchon |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2010(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 11 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23-27 Bolton Street Chorley Lancashire PR7 3AA |
Director Name | John Joseph Byrne |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 August 2010(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 June 2012) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | C/O Bellshire Accountants 23-27 Bolton Street Chorley PR7 3AA |
Director Name | John James O'Loughlin |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 August 2010(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 June 2012) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | C/O Bellshire Accountants 23-27 Bolton Street Chorley PR7 3AA |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 3rd Floor West Point 501 Chester Road Old Trafford Manchester M16 9HU |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
1000 at £1 | Mr J. Byrne 25.00% Ordinary |
---|---|
1000 at £1 | Mr J. O'loughlin 25.00% Ordinary |
1000 at £1 | Mr J.m. Hutchon 25.00% Ordinary |
1000 at £1 | Mr S.f. Martin 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,123 |
Cash | £421 |
Current Liabilities | £143,201 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 August 2015 | Final Gazette dissolved following liquidation (1 page) |
11 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 May 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
11 May 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
28 March 2014 | Liquidators' statement of receipts and payments to 7 February 2014 (19 pages) |
28 March 2014 | Liquidators statement of receipts and payments to 7 February 2014 (19 pages) |
28 March 2014 | Liquidators' statement of receipts and payments to 7 February 2014 (19 pages) |
28 March 2014 | Liquidators statement of receipts and payments to 7 February 2014 (19 pages) |
15 February 2013 | Administrator's progress report to 8 February 2013 (11 pages) |
15 February 2013 | Administrator's progress report to 8 February 2013 (11 pages) |
15 February 2013 | Administrator's progress report to 8 February 2013 (11 pages) |
8 February 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
8 February 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
17 October 2012 | Company name changed standish bathrooms LIMITED\certificate issued on 17/10/12
|
17 October 2012 | Change of name notice (2 pages) |
17 October 2012 | Company name changed standish bathrooms LIMITED\certificate issued on 17/10/12
|
17 October 2012 | Change of name notice (2 pages) |
1 August 2012 | Result of meeting of creditors (1 page) |
1 August 2012 | Statement of administrator's proposal (40 pages) |
1 August 2012 | Statement of administrator's proposal (40 pages) |
1 August 2012 | Result of meeting of creditors (1 page) |
17 July 2012 | Statement of administrator's proposal (37 pages) |
17 July 2012 | Statement of administrator's proposal (37 pages) |
12 July 2012 | Statement of affairs with form 2.14B (9 pages) |
12 July 2012 | Statement of affairs with form 2.14B (9 pages) |
5 July 2012 | Registered office address changed from C/O Bellshire Accountants 23-27 Bolton Street Chorley PR7 3AA on 5 July 2012 (2 pages) |
5 July 2012 | Registered office address changed from C/O Bellshire Accountants 23-27 Bolton Street Chorley PR7 3AA on 5 July 2012 (2 pages) |
5 July 2012 | Appointment of an administrator (1 page) |
5 July 2012 | Appointment of an administrator (1 page) |
5 July 2012 | Registered office address changed from C/O Bellshire Accountants 23-27 Bolton Street Chorley PR7 3AA on 5 July 2012 (2 pages) |
15 June 2012 | Termination of appointment of James Mutchon as a director (2 pages) |
15 June 2012 | Termination of appointment of John Byrne as a director (2 pages) |
15 June 2012 | Termination of appointment of John O'loughlin as a director (2 pages) |
15 June 2012 | Termination of appointment of James Mutchon as a director (2 pages) |
15 June 2012 | Termination of appointment of John Byrne as a director (2 pages) |
15 June 2012 | Termination of appointment of John O'loughlin as a director (2 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
27 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders Statement of capital on 2011-07-27
|
27 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders Statement of capital on 2011-07-27
|
17 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 September 2010 | Appointment of John James O'loughlin as a director (3 pages) |
15 September 2010 | Appointment of John Joseph Byrne as a director (3 pages) |
15 September 2010 | Appointment of John James O'loughlin as a director (3 pages) |
15 September 2010 | Appointment of John Joseph Byrne as a director (3 pages) |
26 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (14 pages) |
26 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (14 pages) |
29 June 2010 | Appointment of James Machail Mutchon as a director (3 pages) |
29 June 2010 | Appointment of James Machail Mutchon as a director (3 pages) |
23 December 2009 | Resolutions
|
23 December 2009 | Form 123 increase cap by £999,000 to £1,000,000 24/09/09 (2 pages) |
23 December 2009 | Form 123 increase cap by £999,000 to £1,000,000 24/09/09 (2 pages) |
23 December 2009 | Resolutions
|
24 June 2009 | Director and secretary appointed stuart frederich martin (2 pages) |
24 June 2009 | Director and secretary appointed stuart frederich martin (2 pages) |
17 June 2009 | Appointment terminated director dunstana davies (1 page) |
17 June 2009 | Appointment terminated director dunstana davies (1 page) |
17 June 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
17 June 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
16 June 2009 | Incorporation (20 pages) |
16 June 2009 | Incorporation (20 pages) |