Lomeshaye Industrial Estate
Nelson
Lancs
BB9 6RT
Director Name | Gary Michael Barker |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2012(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 23 September 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Lawrence Street Padiham Lancashire BB12 8DL |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Graham Malcolm Robert Campbell |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(5 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 January 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 37c Churchill Way Lomeshaye Industrial Estate Nelson Lancs BB9 6RT |
Registered Address | St. Georges House 215-219 Chester Road Manchester Lancashire M15 4JE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £56,385 |
Current Liabilities | £341,811 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
23 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 September 2017 | Final Gazette dissolved following liquidation (1 page) |
23 June 2017 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
23 June 2017 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
22 April 2015 | Statement of affairs with form 4.19 (7 pages) |
22 April 2015 | Registered office address changed from Unit 37C 37 Churchill Way Nelson Lancashire BB9 6RT to C/O Beever and Struthers St. Georges House 215-219 Chester Road Manchester Lancashire M15 4JE on 22 April 2015 (2 pages) |
22 April 2015 | Resolutions
|
22 April 2015 | Appointment of a voluntary liquidator (1 page) |
22 April 2015 | Registered office address changed from Unit 37C 37 Churchill Way Nelson Lancashire BB9 6RT to C/O Beever and Struthers St. Georges House 215-219 Chester Road Manchester Lancashire M15 4JE on 22 April 2015 (2 pages) |
22 April 2015 | Statement of affairs with form 4.19 (7 pages) |
22 April 2015 | Appointment of a voluntary liquidator (1 page) |
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
6 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
5 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
5 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
23 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
17 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
8 May 2012 | Appointment of Gary Michael Barker as a director (3 pages) |
8 May 2012 | Appointment of Gary Michael Barker as a director (3 pages) |
21 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
8 April 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
2 March 2011 | Termination of appointment of Graham Campbell as a director (2 pages) |
2 March 2011 | Termination of appointment of Graham Campbell as a director (2 pages) |
12 October 2010 | Statement of capital following an allotment of shares on 28 September 2010
|
12 October 2010 | Statement of capital following an allotment of shares on 28 September 2010
|
6 October 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 September 2010 | Statement of capital following an allotment of shares on 8 September 2010
|
29 September 2010 | Statement of capital following an allotment of shares on 8 September 2010
|
29 September 2010 | Statement of capital following an allotment of shares on 8 September 2010
|
15 September 2010 | Current accounting period extended from 30 September 2011 to 28 February 2012 (3 pages) |
15 September 2010 | Resolutions
|
15 September 2010 | Current accounting period extended from 30 September 2011 to 28 February 2012 (3 pages) |
15 September 2010 | Resolutions
|
14 September 2010 | Appointment of Geoffrey Douglas Hall as a director (3 pages) |
14 September 2010 | Appointment of Geoffrey Douglas Hall as a director (3 pages) |
14 September 2010 | Appointment of Graham Malcolm Robert Campbell as a director (3 pages) |
14 September 2010 | Appointment of Graham Malcolm Robert Campbell as a director (3 pages) |
3 September 2010 | Incorporation (20 pages) |
3 September 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
3 September 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
3 September 2010 | Incorporation (20 pages) |