Blackburn
Lancs
BB2 6AE
Director Name | Mrs Tracy Elisabeth Lowe |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2011(same day as company formation) |
Role | Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | 49 Preston New Road Blackburn Lancs BB2 6AE |
Director Name | Mrs Charlotte Rose Yates |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Preston New Road Blackburn Lancs BB2 6AE |
Registered Address | 9th Floor 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | -£78,513 |
Cash | £4,382 |
Current Liabilities | £112,060 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
6 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 March 2017 | Final Gazette dissolved following liquidation (1 page) |
6 December 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
6 December 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
20 January 2016 | Liquidators' statement of receipts and payments to 9 December 2015 (15 pages) |
20 January 2016 | Liquidators' statement of receipts and payments to 9 December 2015 (15 pages) |
20 January 2016 | Liquidators statement of receipts and payments to 9 December 2015 (15 pages) |
10 February 2015 | Liquidators statement of receipts and payments to 9 December 2014 (17 pages) |
10 February 2015 | Liquidators' statement of receipts and payments to 9 December 2014 (17 pages) |
10 February 2015 | Liquidators' statement of receipts and payments to 9 December 2014 (17 pages) |
10 February 2015 | Liquidators statement of receipts and payments to 9 December 2014 (17 pages) |
14 March 2014 | Registered office address changed from C/O Baker Tilly Business Services Limited Arkwright House Parsonage Gardens Manchester M3 2LF on 14 March 2014 (2 pages) |
14 March 2014 | Registered office address changed from C/O Baker Tilly Business Services Limited Arkwright House Parsonage Gardens Manchester M3 2LF on 14 March 2014 (2 pages) |
23 December 2013 | Registered office address changed from 49 Preston New Road Blackburn Lancs BB2 6AE England on 23 December 2013 (2 pages) |
23 December 2013 | Registered office address changed from 49 Preston New Road Blackburn Lancs BB2 6AE England on 23 December 2013 (2 pages) |
20 December 2013 | Appointment of a voluntary liquidator (1 page) |
20 December 2013 | Appointment of a voluntary liquidator (1 page) |
20 December 2013 | Resolutions
|
20 December 2013 | Resolutions
|
19 December 2013 | Statement of affairs with form 4.19 (8 pages) |
19 December 2013 | Statement of affairs with form 4.19 (8 pages) |
21 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-21
|
21 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-21
|
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
24 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
22 August 2011 | Incorporation
|
22 August 2011 | Incorporation
|