Croxteth
Liverpool
Merseyside
L12 0HG
Secretary Name | Robert Edward Salter |
---|---|
Status | Closed |
Appointed | 24 August 2009(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 1 month (closed 23 September 2015) |
Role | Company Director |
Correspondence Address | Highrigg Durton Lane Broughton Preston Lancashire PR3 5LE |
Secretary Name | Mr Adam Jerome Parton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Middle Street Lancaster Lancashire LA1 1JZ |
Registered Address | Hollins Mount Hollins Lane Bury Lancashire BL9 8DG |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
49 at £1 | Franklins Deli Limited 70.00% Ordinary |
---|---|
21 at £1 | Ashwood Fine Foods Limited 30.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
23 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 September 2015 | Final Gazette dissolved following liquidation (1 page) |
23 September 2015 | Final Gazette dissolved following liquidation (1 page) |
23 June 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
23 June 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
9 April 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 April 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 June 2014 | Liquidators' statement of receipts and payments to 14 April 2014 (11 pages) |
19 June 2014 | Liquidators statement of receipts and payments to 14 April 2014 (11 pages) |
19 June 2014 | Liquidators' statement of receipts and payments to 14 April 2014 (11 pages) |
19 June 2013 | Liquidators statement of receipts and payments to 14 April 2013 (13 pages) |
19 June 2013 | Liquidators' statement of receipts and payments to 14 April 2013 (13 pages) |
19 June 2013 | Liquidators' statement of receipts and payments to 14 April 2013 (13 pages) |
10 July 2012 | Court order insolvency:- replacement of liquidators (10 pages) |
10 July 2012 | Appointment of a voluntary liquidator (1 page) |
10 July 2012 | Registered office address changed from Church House 96 Church Street Lancaster Lancashire LA1 1TD on 10 July 2012 (2 pages) |
10 July 2012 | Appointment of a voluntary liquidator (1 page) |
10 July 2012 | Registered office address changed from Church House 96 Church Street Lancaster Lancashire LA1 1TD on 10 July 2012 (2 pages) |
10 July 2012 | Court order insolvency:- replacement of liquidators (10 pages) |
21 May 2012 | Liquidators statement of receipts and payments to 14 April 2012 (10 pages) |
21 May 2012 | Liquidators' statement of receipts and payments to 14 April 2012 (10 pages) |
21 May 2012 | Liquidators' statement of receipts and payments to 14 April 2012 (10 pages) |
25 August 2011 | Registered office address changed from 14 Queen Street Lancaster Lancashire LA1 1RS on 25 August 2011 (2 pages) |
25 August 2011 | Registered office address changed from 14 Queen Street Lancaster Lancashire LA1 1RS on 25 August 2011 (2 pages) |
10 May 2011 | Appointment of a voluntary liquidator (2 pages) |
10 May 2011 | Appointment of a voluntary liquidator (2 pages) |
4 May 2011 | Registered office address changed from Abacus House Rope Walk Garstang Preston Lancashire PR3 1NS United Kingdom on 4 May 2011 (2 pages) |
4 May 2011 | Registered office address changed from Abacus House Rope Walk Garstang Preston Lancashire PR3 1NS United Kingdom on 4 May 2011 (2 pages) |
4 May 2011 | Registered office address changed from Abacus House Rope Walk Garstang Preston Lancashire PR3 1NS United Kingdom on 4 May 2011 (2 pages) |
28 April 2011 | Statement of affairs with form 4.19 (11 pages) |
28 April 2011 | Statement of affairs with form 4.19 (11 pages) |
28 April 2011 | Resolutions
|
28 April 2011 | Resolutions
|
12 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders Statement of capital on 2010-08-12
|
12 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders Statement of capital on 2010-08-12
|
22 June 2010 | Registered office address changed from Priory Close St Marys Gate Lancaster LA1 1XB on 22 June 2010 (1 page) |
22 June 2010 | Registered office address changed from Priory Close St Marys Gate Lancaster LA1 1XB on 22 June 2010 (1 page) |
11 September 2009 | Ad 31/08/09\gbp si 30@1=30\gbp ic 70/100\ (2 pages) |
11 September 2009 | Ad 31/08/09\gbp si 30@1=30\gbp ic 70/100\ (2 pages) |
25 August 2009 | Appointment terminated secretary adam parton (1 page) |
25 August 2009 | Appointment terminated secretary adam parton (1 page) |
25 August 2009 | Secretary appointed robert edward salter (1 page) |
25 August 2009 | Secretary appointed robert edward salter (1 page) |
13 August 2009 | Accounting reference date shortened from 31/08/2010 to 30/06/2010 (1 page) |
13 August 2009 | Accounting reference date shortened from 31/08/2010 to 30/06/2010 (1 page) |
11 August 2009 | Incorporation (31 pages) |
11 August 2009 | Incorporation (31 pages) |