Ormskirk
Lancashire
L39 1QR
Director Name | Mr Robert James Macleod |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Malthouse 48 Southport Road Ormskirk Lancashire L39 1QR |
Secretary Name | Mr Robert James Macleod |
---|---|
Status | Closed |
Appointed | 16 April 2012(9 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (closed 30 January 2018) |
Role | Company Director |
Correspondence Address | The Malthouse 48 Southport Road Ormskirk Lancashire L39 1QR |
Registered Address | C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £62,106 |
Cash | £65,862 |
Current Liabilities | £109,800 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 October 2017 | Notice of move from Administration to Dissolution (25 pages) |
30 October 2017 | Notice of move from Administration to Dissolution (25 pages) |
22 May 2017 | Administrator's progress report (30 pages) |
22 May 2017 | Administrator's progress report (30 pages) |
17 November 2016 | Notice of extension of period of Administration (1 page) |
17 November 2016 | Administrator's progress report to 14 October 2016 (24 pages) |
17 November 2016 | Notice of extension of period of Administration (1 page) |
17 November 2016 | Administrator's progress report to 14 October 2016 (24 pages) |
8 July 2016 | Administrator's progress report to 2 June 2016 (24 pages) |
8 July 2016 | Administrator's progress report to 2 June 2016 (24 pages) |
20 January 2016 | Statement of affairs with form 2.14B (7 pages) |
20 January 2016 | Statement of affairs with form 2.14B (7 pages) |
14 January 2016 | Result of meeting of creditors (48 pages) |
14 January 2016 | Result of meeting of creditors (48 pages) |
31 December 2015 | Statement of administrator's proposal (47 pages) |
31 December 2015 | Statement of administrator's proposal (47 pages) |
22 December 2015 | Registered office address changed from The Malthouse 48 Southport Road Ormskirk Lancashire L39 1QR to C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 22 December 2015 (2 pages) |
22 December 2015 | Registered office address changed from The Malthouse 48 Southport Road Ormskirk Lancashire L39 1QR to C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 22 December 2015 (2 pages) |
21 December 2015 | Appointment of an administrator (1 page) |
21 December 2015 | Appointment of an administrator (1 page) |
12 November 2015 | Compulsory strike-off action has been suspended (1 page) |
12 November 2015 | Compulsory strike-off action has been suspended (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
1 October 2014 | Secretary's details changed for Mr Robert James Macleod on 1 October 2014 (1 page) |
1 October 2014 | Secretary's details changed for Mr Robert James Macleod on 1 October 2014 (1 page) |
1 October 2014 | Secretary's details changed for Mr Robert James Macleod on 1 October 2014 (1 page) |
1 October 2014 | Director's details changed for Mr Colin Brooks on 1 October 2014 (2 pages) |
1 October 2014 | Director's details changed for Mr Robert James Macleod on 1 October 2014 (2 pages) |
1 October 2014 | Director's details changed for Mr Robert James Macleod on 1 October 2014 (2 pages) |
1 October 2014 | Director's details changed for Mr Colin Brooks on 1 October 2014 (2 pages) |
1 October 2014 | Director's details changed for Mr Colin Brooks on 1 October 2014 (2 pages) |
1 October 2014 | Director's details changed for Mr Robert James Macleod on 1 October 2014 (2 pages) |
7 August 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to The Malthouse 48 Southport Road Ormskirk Lancashire L39 1QR on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to The Malthouse 48 Southport Road Ormskirk Lancashire L39 1QR on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to The Malthouse 48 Southport Road Ormskirk Lancashire L39 1QR on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to The Malthouse 48 Southport Road Ormskirk Lancashire L39 1QR on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to The Malthouse 48 Southport Road Ormskirk Lancashire L39 1QR on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to The Malthouse 48 Southport Road Ormskirk Lancashire L39 1QR on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to The Malthouse 48 Southport Road Ormskirk Lancashire L39 1QR on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to The Malthouse 48 Southport Road Ormskirk Lancashire L39 1QR on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to The Malthouse 48 Southport Road Ormskirk Lancashire L39 1QR on 7 August 2014 (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
15 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
13 April 2013 | Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page) |
13 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
13 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
13 April 2013 | Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page) |
19 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Appointment of Mr Robert James Macleod as a secretary (2 pages) |
16 April 2012 | Appointment of Mr Robert James Macleod as a secretary (2 pages) |
8 January 2012 | Statement of capital following an allotment of shares on 1 October 2011
|
8 January 2012 | Statement of capital following an allotment of shares on 1 October 2011
|
8 January 2012 | Statement of capital following an allotment of shares on 1 October 2011
|
13 July 2011 | Incorporation
|
13 July 2011 | Incorporation
|