Euxton
Chorley
Lancashire
PR7 7AW
Director Name | Mr Christopher Hamilton Angus Smith |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2013(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 28 July 2014) |
Role | Web Consultant |
Country of Residence | England |
Correspondence Address | 340 Deansgate Manchester M3 4LY |
Director Name | Mr Adam David Livermore |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 The Fieldings Fulwood Preston Lancashire PR2 3BB |
Secretary Name | Mr Roger William Bessent |
---|---|
Status | Resigned |
Appointed | 22 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Durham Drive Buckshaw Village Euxton Preston Lancashire PR7 7AW |
Secretary Name | Mr Sam Allcock |
---|---|
Status | Resigned |
Appointed | 22 September 2010(11 months after company formation) |
Appointment Duration | 5 days (resigned 27 September 2010) |
Role | Company Director |
Correspondence Address | 32 Durham Drive Buckshaw Village Euxton Preston Lancashire PR7 7AW |
Secretary Name | Mr Adam David Livermore |
---|---|
Status | Resigned |
Appointed | 27 September 2010(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2012) |
Role | Company Director |
Correspondence Address | 28 The Fieldings Fulwood Preston Lancashire PR2 3BB |
Director Name | Mr John Laithwaite |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2012(2 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Mansell House Aspinall Close Horwich Bolton Lancashire BL6 6QQ |
Director Name | Mr Ian Wright |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2012(2 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 16 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Mansell House Aspinall Close Horwich Bolton Lancashire BL6 6QQ |
Registered Address | Begbies Traynor 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
51 at £1 | Samuel Neil Allcock 53.13% Ordinary A |
---|---|
5 at £1 | Ian Wright 5.21% Ordinary C |
40 at £1 | John Laithwaite Partners LLP 41.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £13,139 |
Cash | £17,929 |
Current Liabilities | £107,016 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 April 2014 | Notice of move from Administration to Dissolution (21 pages) |
30 January 2014 | Registered office address changed from Suite 2 Aus Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 30 January 2014 (2 pages) |
13 November 2013 | Administrator's progress report to 18 October 2013 (19 pages) |
10 June 2013 | Result of meeting of creditors (2 pages) |
30 May 2013 | Statement of administrator's proposal (29 pages) |
3 May 2013 | Registered office address changed from First Floor Mansell House Aspinall Close Horwich Bolton Lancashire BL6 6QQ England on 3 May 2013 (2 pages) |
3 May 2013 | Registered office address changed from First Floor Mansell House Aspinall Close Horwich Bolton Lancashire BL6 6QQ England on 3 May 2013 (2 pages) |
1 May 2013 | Appointment of an administrator (1 page) |
17 April 2013 | Termination of appointment of Ian Wright as a director (1 page) |
17 April 2013 | Termination of appointment of John Laithwaite as a director (1 page) |
18 February 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
18 February 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
18 February 2013 | Resolutions
|
18 February 2013 | Change of share class name or designation (2 pages) |
18 February 2013 | Resolutions
|
11 February 2013 | Appointment of Mr Christopher Hamilton Angus Smith as a director (2 pages) |
29 January 2013 | Annual return made up to 22 October 2012 with a full list of shareholders (6 pages) |
5 November 2012 | Registered office address changed from Office 2 Sandbank Estate Cumeragh Lane Whittingham Preston PR3 2AJ United Kingdom on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from Office 2 Sandbank Estate Cumeragh Lane Whittingham Preston PR3 2AJ United Kingdom on 5 November 2012 (1 page) |
17 October 2012 | Appointment of Mr John Laithwaite as a director (2 pages) |
11 October 2012 | Appointment of Mr Ian Wright as a director (2 pages) |
5 September 2012 | Statement of capital following an allotment of shares on 22 August 2012
|
3 September 2012 | Statement of capital following an allotment of shares on 22 August 2012
|
3 September 2012 | Change of share class name or designation (2 pages) |
3 September 2012 | Resolutions
|
3 September 2012 | Change of share class name or designation (2 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
30 August 2012 | Resolutions
|
30 August 2012 | Cancellation of shares. Statement of capital on 30 August 2012
|
23 August 2012 | Termination of appointment of Adam Livermore as a secretary (1 page) |
23 August 2012 | Termination of appointment of Adam Livermore as a director (1 page) |
14 August 2012 | Purchase of own shares. (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
25 July 2012 | Current accounting period shortened from 31 October 2012 to 31 July 2012 (1 page) |
9 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
25 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Appointment of Mr Adam David Livermore as a secretary (2 pages) |
27 September 2010 | Termination of appointment of Sam Allcock as a secretary (1 page) |
23 September 2010 | Appointment of Mr Sam Allcock as a director (2 pages) |
22 September 2010 | Termination of appointment of Roger Bessent as a secretary (1 page) |
22 September 2010 | Appointment of Mr Sam Allcock as a secretary (2 pages) |
3 July 2010 | Registered office address changed from 2a Church Road Leyland Lancashire PR25 3EJ United Kingdom on 3 July 2010 (1 page) |
3 July 2010 | Registered office address changed from 2a Church Road Leyland Lancashire PR25 3EJ United Kingdom on 3 July 2010 (1 page) |
22 October 2009 | Incorporation (22 pages) |