Morecambe
Lancashire
LA4 6RR
Director Name | Mrs Patricia Mary Edmondson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Draycombe Drive Heysham Lancashire LA3 1LN |
Registered Address | Regency House 45-53 Chorley New Road Bolton BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£10,234 |
Cash | £987 |
Current Liabilities | £51,617 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 October 2018 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
19 September 2017 | Liquidators' statement of receipts and payments to 10 August 2017 (16 pages) |
19 September 2017 | Liquidators' statement of receipts and payments to 10 August 2017 (16 pages) |
10 October 2016 | Liquidators' statement of receipts and payments to 10 August 2016 (15 pages) |
10 October 2016 | Liquidators' statement of receipts and payments to 10 August 2016 (15 pages) |
25 August 2015 | Statement of affairs with form 4.19 (5 pages) |
25 August 2015 | Resolutions
|
25 August 2015 | Statement of affairs with form 4.19 (5 pages) |
25 August 2015 | Appointment of a voluntary liquidator (1 page) |
25 August 2015 | Appointment of a voluntary liquidator (1 page) |
27 July 2015 | Registered office address changed from 118 Thornton Road Morecambe Lancashire LA4 5PL to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 27 July 2015 (2 pages) |
27 July 2015 | Registered office address changed from 118 Thornton Road Morecambe Lancashire LA4 5PL to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 27 July 2015 (2 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 July 2013 | Director's details changed for Mr James Carleton Fletcher on 1 September 2012 (2 pages) |
5 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
5 July 2013 | Director's details changed for Mr James Carleton Fletcher on 1 September 2012 (2 pages) |
5 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
5 July 2013 | Director's details changed for Mr James Carleton Fletcher on 1 September 2012 (2 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 January 2013 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages) |
5 January 2013 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages) |
16 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Registered office address changed from 13 Clifton Drive Morecambe Lancashire LA4 6SR United Kingdom on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from 13 Clifton Drive Morecambe Lancashire LA4 6SR United Kingdom on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from 13 Clifton Drive Morecambe Lancashire LA4 6SR United Kingdom on 5 January 2012 (2 pages) |
26 October 2011 | Appointment of Mr James Carleton Fletcher as a director (3 pages) |
26 October 2011 | Appointment of Mr James Carleton Fletcher as a director (3 pages) |
19 October 2011 | Termination of appointment of Patricia Edmondson as a director (2 pages) |
19 October 2011 | Termination of appointment of Patricia Edmondson as a director (2 pages) |
1 July 2011 | Incorporation
|
1 July 2011 | Incorporation
|
1 July 2011 | Incorporation
|