Burnley
BB11 2BQ
Director Name | Mr Lee David Hammond |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Elizabeth House 8 Elizabeth Street Burnley BB11 2BQ |
Director Name | Mr Mark Edward Irlam |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Elizabeth House 8 Elizabeth Street Burnley BB11 2BQ |
Director Name | Graeme Sommerville Tindall |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Elizabeth House 8 Elizabeth Street Burnley BB11 2BQ |
Director Name | Mr John Richard Steele Greenwood |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Elizabeth House 8 Elizabeth Street Burnley BB11 2BQ |
Website | www.steelefordnewton.com |
---|---|
Email address | [email protected] |
Telephone | 01282 505555 |
Telephone region | Burnley |
Registered Address | Tower 12 18-22 Nbridge Street Manchester M3 3BZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£445,366 |
Cash | £75,341 |
Current Liabilities | £793,324 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 July 2019 | Administrator's progress report (30 pages) |
1 July 2019 | Notice of move from Administration to Dissolution (30 pages) |
27 June 2019 | Administrator's progress report (25 pages) |
11 January 2019 | Administrator's progress report (27 pages) |
26 June 2018 | Administrator's progress report (29 pages) |
20 June 2018 | Notice of extension of period of Administration (3 pages) |
8 January 2018 | Administrator's progress report (24 pages) |
8 January 2018 | Administrator's progress report (24 pages) |
8 August 2017 | Administrator's progress report (28 pages) |
8 August 2017 | Administrator's progress report (28 pages) |
24 July 2017 | Notice of extension of period of Administration (3 pages) |
24 July 2017 | Notice of extension of period of Administration (3 pages) |
28 February 2017 | Notice of vacation of office by administrator (37 pages) |
28 February 2017 | Notice of vacation of office by administrator (37 pages) |
28 February 2017 | Notice of appointment of replacement/additional administrator (1 page) |
28 February 2017 | Notice of appointment of replacement/additional administrator (1 page) |
10 January 2017 | Administrator's progress report to 27 November 2016 (18 pages) |
10 January 2017 | Administrator's progress report to 27 November 2016 (18 pages) |
29 July 2016 | Administrator's progress report to 27 May 2016 (20 pages) |
29 July 2016 | Administrator's progress report to 27 May 2016 (20 pages) |
28 June 2016 | Notice of extension of period of Administration (1 page) |
28 June 2016 | Notice of extension of period of Administration (1 page) |
20 January 2016 | Administrator's progress report to 17 December 2015 (18 pages) |
20 January 2016 | Administrator's progress report to 17 December 2015 (18 pages) |
24 August 2015 | Result of meeting of creditors (5 pages) |
24 August 2015 | Result of meeting of creditors (5 pages) |
4 August 2015 | Statement of administrator's proposal (31 pages) |
4 August 2015 | Statement of administrator's proposal (31 pages) |
29 June 2015 | Registered office address changed from Elizabeth House 8 Elizabeth Street Burnley BB11 2BQ to C/O Leonard Curtis Tower 12 18-22 Nbridge Street Manchester M3 3BZ on 29 June 2015 (2 pages) |
29 June 2015 | Registered office address changed from Elizabeth House 8 Elizabeth Street Burnley BB11 2BQ to C/O Leonard Curtis Tower 12 18-22 Nbridge Street Manchester M3 3BZ on 29 June 2015 (2 pages) |
25 June 2015 | Appointment of an administrator (1 page) |
25 June 2015 | Appointment of an administrator (1 page) |
31 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
3 April 2014 | Termination of appointment of John Greenwood as a director (2 pages) |
3 April 2014 | Termination of appointment of John Greenwood as a director (2 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 April 2013 | Director's details changed for John Richard Steele Greenwood on 2 April 2013 (2 pages) |
2 April 2013 | Director's details changed for John Richard Steele Greenwood on 2 April 2013 (2 pages) |
2 April 2013 | Director's details changed for John Richard Steele Greenwood on 2 April 2013 (2 pages) |
13 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (9 pages) |
13 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (9 pages) |
13 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (9 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 August 2012 | Statement of capital following an allotment of shares on 10 August 2012
|
20 August 2012 | Statement of capital following an allotment of shares on 10 August 2012
|
20 August 2012 | Statement of capital following an allotment of shares on 10 August 2012
|
20 August 2012 | Statement of capital following an allotment of shares on 10 August 2012
|
20 August 2012 | Statement of capital following an allotment of shares on 10 August 2012
|
20 August 2012 | Statement of capital following an allotment of shares on 10 August 2012
|
20 August 2012 | Statement of capital following an allotment of shares on 10 August 2012
|
20 August 2012 | Statement of capital following an allotment of shares on 10 August 2012
|
20 August 2012 | Statement of capital following an allotment of shares on 10 August 2012
|
20 August 2012 | Statement of capital following an allotment of shares on 10 August 2012
|
1 March 2012 | Incorporation (41 pages) |
1 March 2012 | Incorporation (41 pages) |