Philips Road
Blackburn
Lancashire
BB1 5RB
Director Name | Mrs Samanatha Louise Fearon |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ainsdale Drive Darwen BB3 2EQ |
Registered Address | Lancaster House 171 Chorley New Road Bolton BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | -£56,286 |
Cash | £67 |
Current Liabilities | £82,353 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
26 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 September 2019 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
8 August 2018 | Liquidators' statement of receipts and payments to 7 July 2018 (21 pages) |
15 September 2017 | Liquidators' statement of receipts and payments to 7 July 2017 (21 pages) |
15 September 2017 | Liquidators' statement of receipts and payments to 7 July 2017 (21 pages) |
27 January 2017 | Registered office address changed from Third Floor St George's House St George's Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 27 January 2017 (2 pages) |
27 January 2017 | Registered office address changed from Third Floor St George's House St George's Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 27 January 2017 (2 pages) |
27 September 2016 | Liquidators' statement of receipts and payments to 7 July 2016 (9 pages) |
27 September 2016 | Liquidators' statement of receipts and payments to 7 July 2016 (9 pages) |
5 August 2015 | Liquidators statement of receipts and payments to 7 July 2015 (12 pages) |
5 August 2015 | Liquidators' statement of receipts and payments to 7 July 2015 (12 pages) |
5 August 2015 | Liquidators' statement of receipts and payments to 7 July 2015 (12 pages) |
5 August 2015 | Liquidators statement of receipts and payments to 7 July 2015 (12 pages) |
18 September 2014 | Appointment of a voluntary liquidator (1 page) |
18 September 2014 | Appointment of a voluntary liquidator (1 page) |
24 July 2014 | Administrator's progress report to 4 July 2014 (7 pages) |
24 July 2014 | Administrator's progress report to 4 July 2014 (7 pages) |
24 July 2014 | Administrator's progress report to 4 July 2014 (7 pages) |
8 July 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
8 July 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
20 June 2014 | Result of meeting of creditors (36 pages) |
20 June 2014 | Result of meeting of creditors (36 pages) |
29 May 2014 | Statement of administrator's proposal (34 pages) |
29 May 2014 | Statement of administrator's proposal (34 pages) |
8 April 2014 | Registered office address changed from Ribble House Ribble Business Park Philips Road Blackburn Lancashire BB1 5RB England on 8 April 2014 (2 pages) |
8 April 2014 | Registered office address changed from Ribble House Ribble Business Park Philips Road Blackburn Lancashire BB1 5RB England on 8 April 2014 (2 pages) |
8 April 2014 | Registered office address changed from Ribble House Ribble Business Park Philips Road Blackburn Lancashire BB1 5RB England on 8 April 2014 (2 pages) |
4 April 2014 | Appointment of an administrator (1 page) |
4 April 2014 | Appointment of an administrator (1 page) |
24 January 2014 | Registered office address changed from 22/28 Willow Street Accrington Lancashire BB5 1LP United Kingdom on 24 January 2014 (1 page) |
24 January 2014 | Registered office address changed from 22/28 Willow Street Accrington Lancashire BB5 1LP United Kingdom on 24 January 2014 (1 page) |
20 December 2013 | Statement of capital following an allotment of shares on 27 July 2013
|
20 December 2013 | Statement of capital following an allotment of shares on 27 July 2013
|
20 December 2013 | Statement of capital following an allotment of shares on 27 July 2013
|
20 December 2013 | Statement of capital following an allotment of shares on 27 July 2013
|
2 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
2 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
30 July 2013 | Director's details changed for Miss Samanatha Louise Whitehead on 30 July 2013 (2 pages) |
30 July 2013 | Director's details changed for Miss Samanatha Louise Whitehead on 30 July 2013 (2 pages) |
26 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders (4 pages) |
26 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
8 February 2013 | Director's details changed for Mark William Butterwick on 8 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Mark William Butterwick on 8 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Mark William Butterwick on 8 February 2013 (2 pages) |
20 December 2012 | Current accounting period shortened from 31 July 2013 to 31 December 2012 (1 page) |
20 December 2012 | Current accounting period shortened from 31 July 2013 to 31 December 2012 (1 page) |
26 July 2012 | Incorporation (37 pages) |
26 July 2012 | Incorporation (37 pages) |