Foulridge
Colne
Lancashire
BB8 7NS
Director Name | Mr Mark Fitzpatrick |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Haugh Avenue Simonstone Burnley Lancashire BB12 7HZ |
Director Name | Mr Garry Quinn |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 December 2012(2 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 31 March 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 59 King Street Whalley Clitheroe Lancashire BB7 9SP |
Website | www.timelessaesthetics.co.uk/ |
---|
Registered Address | 7th Floor Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £23,728 |
Cash | £2,170 |
Current Liabilities | £15,335 |
Latest Accounts | 31 January 2013 (11 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
9 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 May 2017 | Final Gazette dissolved following liquidation (1 page) |
9 February 2017 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
9 February 2017 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
8 November 2016 | Liquidators' statement of receipts and payments to 28 August 2016 (10 pages) |
8 November 2016 | Liquidators' statement of receipts and payments to 28 August 2016 (10 pages) |
3 November 2015 | Liquidators' statement of receipts and payments to 28 August 2015 (8 pages) |
3 November 2015 | Liquidators statement of receipts and payments to 28 August 2015 (8 pages) |
3 November 2015 | Liquidators' statement of receipts and payments to 28 August 2015 (8 pages) |
8 September 2014 | Registered office address changed from The Station House Station Road Whalley Clitheroe Lancashire BB7 9RT to 7Th Floor Ship Canal House 98 King Street Manchester M2 4WU on 8 September 2014 (2 pages) |
8 September 2014 | Registered office address changed from The Station House Station Road Whalley Clitheroe Lancashire BB7 9RT to 7Th Floor Ship Canal House 98 King Street Manchester M2 4WU on 8 September 2014 (2 pages) |
8 September 2014 | Registered office address changed from The Station House Station Road Whalley Clitheroe Lancashire BB7 9RT to 7Th Floor Ship Canal House 98 King Street Manchester M2 4WU on 8 September 2014 (2 pages) |
5 September 2014 | Statement of affairs with form 4.19 (7 pages) |
5 September 2014 | Resolutions
|
5 September 2014 | Statement of affairs with form 4.19 (7 pages) |
5 September 2014 | Appointment of a voluntary liquidator (1 page) |
5 September 2014 | Appointment of a voluntary liquidator (1 page) |
7 March 2014 | Registered office address changed from 59 King Street Whalley Clitheroe Lancashire BB7 9SP United Kingdom on 7 March 2014 (1 page) |
7 March 2014 | Director's details changed for Mrs Julie Quinn on 12 February 2014 (3 pages) |
7 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Registered office address changed from 59 King Street Whalley Clitheroe Lancashire BB7 9SP United Kingdom on 7 March 2014 (1 page) |
7 March 2014 | Director's details changed for Mrs Julie Quinn on 12 February 2014 (3 pages) |
7 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Registered office address changed from 59 King Street Whalley Clitheroe Lancashire BB7 9SP United Kingdom on 7 March 2014 (1 page) |
11 July 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
25 June 2013 | Termination of appointment of Garry Quinn as a director (1 page) |
25 June 2013 | Termination of appointment of Garry Quinn as a director (1 page) |
15 April 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Registered office address changed from 136 Burnley Road Colne Lancashire BB8 8JA England on 12 March 2013 (1 page) |
12 March 2013 | Registered office address changed from 136 Burnley Road Colne Lancashire BB8 8JA England on 12 March 2013 (1 page) |
4 February 2013 | Termination of appointment of Mark Fitzpatrick as a director (1 page) |
4 February 2013 | Appointment of Mr Garry Quinn as a director (2 pages) |
4 February 2013 | Termination of appointment of Mark Fitzpatrick as a director (1 page) |
4 February 2013 | Appointment of Mr Garry Quinn as a director (2 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 January 2012 (10 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 January 2012 (10 pages) |
21 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
14 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Mrs Julie Quinn on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mrs Julie Quinn on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mrs Julie Quinn on 2 February 2010 (2 pages) |
27 January 2010 | Incorporation (35 pages) |
27 January 2010 | Incorporation (35 pages) |