Darwen
Lancashire
BB3 3SG
Secretary Name | Mr Mathew Rees |
---|---|
Status | Closed |
Appointed | 16 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Beaumont Way Darwen Lancashire BB3 3SG |
Director Name | Mr Jerry Forsey |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Pipers End Heswall Merseyside CH60 9LW Wales |
Director Name | Mr Jeremy Paul Forsey |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(5 days after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 09 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 139 Tonge Moor Road Bolton Lancashire BL2 2HR |
Registered Address | Anderton Hall Recovery 11th Floor Regent House Heaton Lane Stockport SK4 1BS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
50 at 1 | Mathew Rees 49.50% Ordinary |
---|---|
25 at 1 | Jerry Forsey 24.75% Ordinary |
25 at 1 | Ms Lynn Forsey 24.75% Ordinary |
1000 at 0.0005 | Ms Helen Fox 0.50% Ordinary |
1000 at 0.0005 | Peter Marsh 0.50% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
2 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 January 2014 | Final Gazette dissolved following liquidation (1 page) |
2 January 2014 | Final Gazette dissolved following liquidation (1 page) |
2 October 2013 | Liquidators statement of receipts and payments to 20 September 2013 (8 pages) |
2 October 2013 | Liquidators' statement of receipts and payments to 20 September 2013 (8 pages) |
2 October 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
2 October 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
2 October 2013 | Liquidators' statement of receipts and payments to 20 September 2013 (8 pages) |
13 June 2013 | Liquidators statement of receipts and payments to 17 April 2013 (7 pages) |
13 June 2013 | Liquidators' statement of receipts and payments to 17 April 2013 (7 pages) |
13 June 2013 | Liquidators' statement of receipts and payments to 17 April 2013 (7 pages) |
28 June 2012 | Registered office address changed from 139 Tonge Moor Road Bolton Lancashire BL2 2HR England on 28 June 2012 (2 pages) |
28 June 2012 | Registered office address changed from 139 Tonge Moor Road Bolton Lancashire BL2 2HR England on 28 June 2012 (2 pages) |
27 June 2012 | Liquidators' statement of receipts and payments to 17 April 2012 (8 pages) |
27 June 2012 | Liquidators' statement of receipts and payments to 17 April 2012 (8 pages) |
27 June 2012 | Liquidators statement of receipts and payments to 17 April 2012 (8 pages) |
3 May 2011 | Resolutions
|
3 May 2011 | Resolutions
|
3 May 2011 | Appointment of a voluntary liquidator (1 page) |
3 May 2011 | Appointment of a voluntary liquidator (1 page) |
3 May 2011 | Statement of affairs with form 4.19 (6 pages) |
3 May 2011 | Statement of affairs with form 4.19 (6 pages) |
22 March 2011 | Company name changed professional financial advice LTD.\certificate issued on 22/03/11
|
22 March 2011 | Company name changed professional financial advice LTD.\certificate issued on 22/03/11
|
16 March 2011 | Change of name notice (4 pages) |
16 March 2011 | Change of name notice (4 pages) |
14 October 2010 | Company name changed citri brokers LTD\certificate issued on 14/10/10
|
14 October 2010 | Company name changed citri brokers LTD\certificate issued on 14/10/10
|
8 September 2010 | Change of name notice (2 pages) |
8 September 2010 | Change of name notice (2 pages) |
4 May 2010 | Statement of capital following an allotment of shares on 5 April 2010
|
4 May 2010 | Statement of capital following an allotment of shares on 5 April 2010
|
4 May 2010 | Statement of capital following an allotment of shares on 5 April 2010
|
30 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders Statement of capital on 2010-04-30
|
30 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders Statement of capital on 2010-04-30
|
30 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders Statement of capital on 2010-04-30
|
9 November 2009 | Termination of appointment of Jerry Forsey as a director (1 page) |
9 November 2009 | Termination of appointment of Jerry Forsey as a director (1 page) |
21 October 2009 | Appointment of Mr Jerry Forsey as a director (2 pages) |
21 October 2009 | Termination of appointment of Jerry Forsey as a director (1 page) |
21 October 2009 | Termination of appointment of Jerry Forsey as a director (1 page) |
21 October 2009 | Appointment of Mr Jerry Forsey as a director (2 pages) |
16 October 2009 | Incorporation (24 pages) |
16 October 2009 | Incorporation (24 pages) |