Sycamore Avenue
Burnley
BB12 6EG
Director Name | Mr Stewart Paul Day |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin Court 201 Chapel Street Salford Mancheste Lancashire M3 5EQ |
Director Name | Mr Darren Owen |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ |
Director Name | Mr Kevin Gordon Tilley |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ |
Secretary Name | Mr Glenn Thomas |
---|---|
Status | Resigned |
Appointed | 15 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Griffin Court 201 Chapel Street Manchester Lancashire M3 5EQ |
Registered Address | Griffin Court 201 Chapel Street Manchester Lancashire M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Stewart Paul Day 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£418,262 |
Cash | £170 |
Current Liabilities | £549,224 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 February 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
13 February 2014 | Appointment of Mr Stewart Paul Day as a director on 16 December 2012 (2 pages) |
13 February 2014 | Appointment of Mr Stewart Paul Day as a director on 16 December 2012 (2 pages) |
13 February 2014 | Termination of appointment of Stewart Paul Day as a director on 16 December 2012 (1 page) |
13 February 2014 | Termination of appointment of Stewart Paul Day as a director on 16 December 2012 (1 page) |
20 December 2013 | Termination of appointment of Darren Owen as a director on 31 December 2012 (1 page) |
20 December 2013 | Termination of appointment of Darren Owen as a director on 31 December 2012 (1 page) |
29 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 August 2011 | Termination of appointment of Glenn Thomas as a secretary (1 page) |
11 August 2011 | Termination of appointment of Glenn Thomas as a secretary (1 page) |
5 August 2011 | Termination of appointment of Kevin Tilley as a director (2 pages) |
5 August 2011 | Termination of appointment of Kevin Tilley as a director (2 pages) |
15 December 2010 | Incorporation
|
15 December 2010 | Incorporation
|
15 December 2010 | Incorporation
|