Barrowford
Lancashire
BB9 6HL
Secretary Name | Mrs Kathleen Edwina Yates |
---|---|
Status | Resigned |
Appointed | 12 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 David Street Barrowford Lancashire BB9 6HL |
Director Name | Mr Ryan Cole Simpson |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2014(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 July 2019) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 8 Norham Close Burnley Lancashire BB12 0TG |
Secretary Name | Mr Ryan Cole Simpson |
---|---|
Status | Resigned |
Appointed | 17 April 2015(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 July 2019) |
Role | Company Director |
Correspondence Address | 125-127 Union Street Oldham Lancashire OL1 1TE |
Website | www.northernlightsprojects.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 717521885 |
Telephone region | Mobile |
Registered Address | Bridgestones 125-127 Union Street Oldham Lancashire OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £2,793 |
Cash | £4,054 |
Current Liabilities | £13,097 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
11 May 2017 | Delivered on: 11 May 2017 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: Fixed and floating charge. 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Outstanding |
---|
15 September 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 June 2022 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
14 August 2021 | Liquidators' statement of receipts and payments to 13 June 2021 (11 pages) |
3 August 2020 | Liquidators' statement of receipts and payments to 13 June 2020 (12 pages) |
6 August 2019 | Termination of appointment of Ryan Cole Simpson as a director on 30 July 2019 (1 page) |
6 August 2019 | Termination of appointment of Ryan Cole Simpson as a secretary on 30 July 2019 (2 pages) |
16 July 2019 | Appointment of a voluntary liquidator (3 pages) |
12 July 2019 | Registered office address changed from C/O Bridgestones 125-127 Union Street Oldham OL1 1TE to 125-127 Union Street Oldham Lancashire OL1 1TE on 12 July 2019 (2 pages) |
2 July 2019 | Registered office address changed from Manor Mill Hallam Road Nelson BB9 8DN England to C/O Bridgestones 125-127 Union Street Oldham OL1 1TE on 2 July 2019 (2 pages) |
1 July 2019 | Statement of affairs (9 pages) |
1 July 2019 | Resolutions
|
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
22 May 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
26 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
11 May 2017 | Registration of charge 082107660001, created on 11 May 2017 (15 pages) |
11 May 2017 | Registration of charge 082107660001, created on 11 May 2017 (15 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
13 March 2017 | Registered office address changed from Unit 1 Lomeshaye Bridge Mill St Mary's Street Nelson Lancashire BB9 7BA to Manor Mill Hallam Road Nelson BB9 8DN on 13 March 2017 (1 page) |
13 March 2017 | Registered office address changed from Unit 1 Lomeshaye Bridge Mill St Mary's Street Nelson Lancashire BB9 7BA to Manor Mill Hallam Road Nelson BB9 8DN on 13 March 2017 (1 page) |
20 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
20 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
3 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 17 April 2015 (16 pages) |
3 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 17 April 2015 (16 pages) |
23 June 2015 | Cancellation of shares. Statement of capital on 30 April 2015
|
23 June 2015 | Cancellation of shares. Statement of capital on 30 April 2015
|
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
19 May 2015 | Purchase of own shares. (3 pages) |
19 May 2015 | Purchase of own shares. (3 pages) |
17 April 2015 | Termination of appointment of Mark Andrew Yates as a director on 17 April 2015 (1 page) |
17 April 2015 | Termination of appointment of Kathleen Edwina Yates as a secretary on 17 April 2015 (1 page) |
17 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Appointment of Mr Ryan Cole Simpson as a secretary on 17 April 2015 (2 pages) |
17 April 2015 | Termination of appointment of Kathleen Edwina Yates as a secretary on 17 April 2015 (1 page) |
17 April 2015 | Termination of appointment of Mark Andrew Yates as a director on 17 April 2015 (1 page) |
17 April 2015 | Appointment of Mr Ryan Cole Simpson as a secretary on 17 April 2015 (2 pages) |
17 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
19 December 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
19 December 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
20 May 2014 | Registered office address changed from , Unit 1 Lomeshaye Bridge Mill, Bridge Mill Rd, Nelson, Lancashire, BB9 7BD, England on 20 May 2014 (1 page) |
20 May 2014 | Registered office address changed from , Unit 1 Lomeshaye Bridge Mill, Bridge Mill Rd, Nelson, Lancashire, BB9 7BD, England on 20 May 2014 (1 page) |
16 May 2014 | Registered office address changed from , 25 David Street, Barrowford, Lancashire, BB9 6HL on 16 May 2014 (1 page) |
16 May 2014 | Registered office address changed from , 25 David Street, Barrowford, Lancashire, BB9 6HL on 16 May 2014 (1 page) |
16 May 2014 | Registered office address changed from , Unit1 Lomeshaye Bridge Mill Bridge Mill Road, Nelson, Lancashire, BB9 7BD, England on 16 May 2014 (1 page) |
16 May 2014 | Registered office address changed from , Unit1 Lomeshaye Bridge Mill Bridge Mill Road, Nelson, Lancashire, BB9 7BD, England on 16 May 2014 (1 page) |
8 May 2014 | Statement of capital following an allotment of shares on 8 May 2014
|
8 May 2014 | Statement of capital following an allotment of shares on 8 May 2014
|
8 May 2014 | Statement of capital following an allotment of shares on 8 May 2014
|
26 January 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
26 January 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
24 January 2014 | Appointment of Mr Ryan Cole Simpson as a director (2 pages) |
24 January 2014 | Appointment of Mr Ryan Cole Simpson as a director (2 pages) |
17 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders (4 pages) |
17 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders (4 pages) |
12 September 2012 | Incorporation
|
12 September 2012 | Incorporation
|