Bispham
Ormskirk
Lancashire
L40 3SD
Director Name | Mr Colin George Eric Corbally |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Parkland Drive St Albans Hertfordshire AL3 4AH |
Secretary Name | Miss Siobhan Joan Lavery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Centrium Station Approach Woking Surrey GU22 7PD |
Secretary Name | Mr Grant Leslie Whitehouse |
---|---|
Status | Resigned |
Appointed | 21 May 2010(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 December 2014) |
Role | Company Director |
Correspondence Address | Flat 12 Winter House 38 Twickenham Road Teddington Middlesex TW11 8AW |
Director Name | Mr Albert Robert Marley |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 August 2012) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mr Kevin Norman Threlfall |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2012(2 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 22 October 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Green Lane Burtonwood Warrington WA5 4AQ |
Registered Address | Duff & Phelps Ltd The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £2,002,519 |
Gross Profit | £74,776 |
Net Worth | £1,863,204 |
Cash | £520,367 |
Current Liabilities | £406,663 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
5 January 2024 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 October 2023 | Return of final meeting in a members' voluntary winding up (22 pages) |
4 November 2015 | Registered office address changed from 3 Mill Lane Parbold Wigan Lancashire WN8 7NW to The Chancery 58 Spring Gardens Manchester M2 1EW on 4 November 2015 (2 pages) |
4 November 2015 | Registered office address changed from 3 Mill Lane Parbold Wigan Lancashire WN8 7NW to The Chancery 58 Spring Gardens Manchester M2 1EW on 4 November 2015 (2 pages) |
27 October 2015 | Resolutions
|
27 October 2015 | Appointment of a voluntary liquidator (1 page) |
27 October 2015 | Resolutions
|
27 October 2015 | Declaration of solvency (3 pages) |
27 October 2015 | Appointment of a voluntary liquidator (1 page) |
27 October 2015 | Declaration of solvency (3 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
13 August 2015 | Previous accounting period shortened from 31 July 2015 to 31 January 2015 (3 pages) |
13 August 2015 | Previous accounting period shortened from 31 July 2015 to 31 January 2015 (3 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
8 May 2015 | Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL United Kingdom to 3 Mill Lane Parbold Wigan Lancashire WN8 7NW on 8 May 2015 (2 pages) |
8 May 2015 | Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL United Kingdom to 3 Mill Lane Parbold Wigan Lancashire WN8 7NW on 8 May 2015 (2 pages) |
8 May 2015 | Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL United Kingdom to 3 Mill Lane Parbold Wigan Lancashire WN8 7NW on 8 May 2015 (2 pages) |
24 March 2015 | Termination of appointment of Grant Leslie Whitehouse as a secretary on 10 December 2014 (1 page) |
24 March 2015 | Termination of appointment of Colin George Eric Corbally as a director on 10 December 2014 (1 page) |
24 March 2015 | Termination of appointment of Grant Leslie Whitehouse as a secretary on 10 December 2014 (1 page) |
24 March 2015 | Termination of appointment of Colin George Eric Corbally as a director on 10 December 2014 (1 page) |
8 December 2014 | Satisfaction of charge 072230040002 in full (1 page) |
8 December 2014 | Satisfaction of charge 072230040001 in full (1 page) |
8 December 2014 | Satisfaction of charge 072230040003 in full (1 page) |
8 December 2014 | Satisfaction of charge 072230040001 in full (1 page) |
8 December 2014 | Satisfaction of charge 072230040003 in full (1 page) |
8 December 2014 | Satisfaction of charge 072230040002 in full (1 page) |
4 July 2014 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 4 July 2014 (1 page) |
19 May 2014 | Registration of charge 072230040003 (17 pages) |
19 May 2014 | Registration of charge 072230040003 (17 pages) |
28 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
5 April 2014 | Registration of charge 072230040002 (18 pages) |
5 April 2014 | Registration of charge 072230040002 (18 pages) |
6 March 2014 | Registration of charge 072230040001 (19 pages) |
6 March 2014 | Registration of charge 072230040001 (19 pages) |
24 October 2013 | Total exemption full accounts made up to 31 July 2013 (8 pages) |
24 October 2013 | Total exemption full accounts made up to 31 July 2013 (8 pages) |
24 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (6 pages) |
24 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (6 pages) |
22 October 2012 | Appointment of Mr Paul Charles Bolton as a director (2 pages) |
22 October 2012 | Appointment of Mr Paul Charles Bolton as a director (2 pages) |
22 October 2012 | Termination of appointment of Kevin Threlfall as a director (1 page) |
22 October 2012 | Termination of appointment of Kevin Threlfall as a director (1 page) |
16 October 2012 | Secretary's details changed for Mr Grant Leslie Whitehouse on 16 October 2012 (2 pages) |
16 October 2012 | Secretary's details changed for Mr Grant Leslie Whitehouse on 16 October 2012 (2 pages) |
13 September 2012 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
13 September 2012 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
11 September 2012 | Termination of appointment of Siobhan Lavery as a secretary (1 page) |
11 September 2012 | Termination of appointment of Siobhan Lavery as a secretary (1 page) |
7 September 2012 | Previous accounting period extended from 30 April 2012 to 31 July 2012 (1 page) |
7 September 2012 | Previous accounting period extended from 30 April 2012 to 31 July 2012 (1 page) |
16 August 2012 | Appointment of Mr Kevin Norman Threlfall as a director (2 pages) |
16 August 2012 | Appointment of Mr Kevin Norman Threlfall as a director (2 pages) |
16 August 2012 | Termination of appointment of Albert Marley as a director (1 page) |
16 August 2012 | Termination of appointment of Albert Marley as a director (1 page) |
18 April 2012 | Secretary's details changed for Siobhan Joan Lavery on 23 March 2012 (2 pages) |
18 April 2012 | Secretary's details changed for Siobhan Joan Lavery on 23 March 2012 (2 pages) |
16 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
20 December 2011 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
14 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Secretary's details changed for Siobhan Joan Lavery on 1 March 2011 (2 pages) |
4 March 2011 | Secretary's details changed for Siobhan Joan Lavery on 1 March 2011 (2 pages) |
4 March 2011 | Secretary's details changed for Siobhan Joan Lavery on 1 March 2011 (2 pages) |
29 September 2010 | Statement of capital following an allotment of shares on 29 September 2010
|
29 September 2010 | Statement of capital following an allotment of shares on 29 September 2010
|
3 September 2010 | Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU on 3 September 2010 (1 page) |
3 September 2010 | Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU on 3 September 2010 (1 page) |
3 September 2010 | Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU on 3 September 2010 (1 page) |
16 June 2010 | Appointment of Mr Albert Robert Marley as a director (2 pages) |
16 June 2010 | Appointment of Mr Albert Robert Marley as a director (2 pages) |
21 May 2010 | Appointment of Mr Grant Leslie Whitehouse as a secretary (1 page) |
21 May 2010 | Appointment of Mr Grant Leslie Whitehouse as a secretary (1 page) |
14 April 2010 | Incorporation (41 pages) |
14 April 2010 | Incorporation (41 pages) |