The Low Mill, Caton
Lancaster
LA2 9HY
Director Name | Ms Lynne Johnstone |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Winchester Road Radcliffe Lancashire M26 3LY |
Secretary Name | Ms Lynne Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Winchester Road Radcliffe Lancashire M26 3LY |
Registered Address | Rsm Tenon Arkwright House Parsonage Gardens Manchester Lancashire M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Epe Special Opportunities PLC 9.09% Preference |
---|---|
651 at £0.01 | Epe Special Opportunities PLC 59.18% Ordinary A |
49 at £0.01 | Giles Brand 4.45% Ordinary B |
275 at £0.01 | Anthony Alexander Stennett 25.00% Ordinary B |
25 at £0.01 | Mark Colley 2.27% Ordinary B |
Year | 2014 |
---|---|
Turnover | £3,373,545 |
Gross Profit | £1,068,545 |
Net Worth | -£1,278,444 |
Cash | £5,068 |
Current Liabilities | £2,622,577 |
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 August |
17 July 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 July 2013 | Final Gazette dissolved following liquidation (1 page) |
17 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 April 2013 | Notice of move from Administration to Dissolution (38 pages) |
17 April 2013 | Administrator's progress report to 31 March 2013 (38 pages) |
17 April 2013 | Notice of move from Administration to Dissolution on 4 April 2013 (38 pages) |
17 April 2013 | Administrator's progress report to 31 March 2013 (38 pages) |
14 November 2012 | Administrator's progress report to 9 October 2012 (26 pages) |
14 November 2012 | Administrator's progress report to 9 October 2012 (26 pages) |
14 November 2012 | Administrator's progress report to 9 October 2012 (26 pages) |
28 June 2012 | Notice of deemed approval of proposals (1 page) |
28 June 2012 | Notice of deemed approval of proposals (1 page) |
11 June 2012 | Statement of affairs with form 2.14B (6 pages) |
11 June 2012 | Statement of affairs with form 2.14B (6 pages) |
11 June 2012 | Statement of administrator's proposal (69 pages) |
11 June 2012 | Statement of administrator's proposal (69 pages) |
16 April 2012 | Appointment of an administrator (1 page) |
16 April 2012 | Registered office address changed from Unit 1-2 Laneside Metcalf Drive Altham Industrial Estate Accrington Lancashire BB5 5TU on 16 April 2012 (2 pages) |
16 April 2012 | Registered office address changed from Unit 1-2 Laneside Metcalf Drive Altham Industrial Estate Accrington Lancashire BB5 5TU on 16 April 2012 (2 pages) |
16 April 2012 | Appointment of an administrator (1 page) |
27 September 2011 | Termination of appointment of Lynne Johnstone as a secretary on 22 September 2011 (2 pages) |
27 September 2011 | Termination of appointment of Lynne Johnstone as a director (2 pages) |
27 September 2011 | Termination of appointment of Lynne Johnstone as a secretary (2 pages) |
27 September 2011 | Termination of appointment of Lynne Johnstone as a director on 22 September 2011 (2 pages) |
8 September 2011 | Group of companies' accounts made up to 31 August 2010 (25 pages) |
8 September 2011 | Group of companies' accounts made up to 31 August 2010 (25 pages) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders Statement of capital on 2011-08-05
|
5 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders Statement of capital on 2011-08-05
|
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2010 | Current accounting period extended from 31 July 2010 to 31 August 2010 (3 pages) |
25 August 2010 | Current accounting period extended from 31 July 2010 to 31 August 2010 (3 pages) |
21 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
21 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Resolutions
|
18 August 2010 | Resolutions
|
11 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
8 September 2009 | Ad 28/08/09 gbp si 1@1=1 gbp si [email protected]=9 gbp ic 1/11 (2 pages) |
8 September 2009 | Resolutions
|
8 September 2009 | S-div (1 page) |
8 September 2009 | S-div (1 page) |
8 September 2009 | Particulars of contract relating to shares (2 pages) |
8 September 2009 | Resolutions
|
8 September 2009 | Ad 28/08/09\gbp si 1@1=1\gbp si [email protected]=9\gbp ic 1/11\ (2 pages) |
8 September 2009 | Particulars of contract relating to shares (2 pages) |
24 July 2009 | Incorporation (18 pages) |
24 July 2009 | Incorporation (18 pages) |