Blackburn
Lancashire
BB2 7BE
Director Name | Mr Samuel William Courtney |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Nationality | English |
Status | Closed |
Appointed | 05 March 2014(same day as company formation) |
Role | Internet Trader |
Country of Residence | England |
Correspondence Address | 36 Rowen Park Blackburn Lancashire BB2 7BE |
Director Name | Mr William Graham Courtney |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | English |
Status | Closed |
Appointed | 05 March 2014(same day as company formation) |
Role | Internet Trader |
Country of Residence | England |
Correspondence Address | 36 Rowen Park Blackburn Lancashire BB2 7BE |
Secretary Name | Lesley Courtney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Rowen Park Blackburn Lancashire BB2 7BE |
Director Name | Mr Dudley Robert Alexander Miles |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 210d Ballards Lane London N3 2NA |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2014(same day as company formation) |
Correspondence Address | 210d Ballards Lane- London N3 2NA |
Registered Address | 18-22 Lloyd Street Manchester M2 5WA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | William Graham Courtney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,639 |
Current Liabilities | £80,034 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 August 2017 | Final Gazette dissolved following liquidation (1 page) |
12 May 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
12 May 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
3 June 2016 | Registered office address changed from Unit 414 Glenfield Park Business Centre Blakewater Road Blackburn BB1 5QH to C/O Bennett Jones Insolvency 18-22 Lloyd Street Manchester M2 5WA on 3 June 2016 (2 pages) |
3 June 2016 | Registered office address changed from Unit 414 Glenfield Park Business Centre Blakewater Road Blackburn BB1 5QH to C/O Bennett Jones Insolvency 18-22 Lloyd Street Manchester M2 5WA on 3 June 2016 (2 pages) |
27 May 2016 | Statement of affairs with form 4.19 (7 pages) |
27 May 2016 | Appointment of a voluntary liquidator (1 page) |
27 May 2016 | Statement of affairs with form 4.19 (7 pages) |
27 May 2016 | Appointment of a voluntary liquidator (1 page) |
27 May 2016 | Resolutions
|
27 May 2016 | Resolutions
|
9 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
13 March 2014 | Appointment of William Graham Courtney as a director (3 pages) |
13 March 2014 | Appointment of Samuel William Courtney as a director (3 pages) |
13 March 2014 | Appointment of William Graham Courtney as a director (3 pages) |
13 March 2014 | Appointment of Lesley Courtney as a director (3 pages) |
13 March 2014 | Termination of appointment of Dmcs Secretaries Limited as a secretary (2 pages) |
13 March 2014 | Appointment of Lesley Courtney as a secretary (3 pages) |
13 March 2014 | Termination of appointment of Dudley Miles as a director (2 pages) |
13 March 2014 | Appointment of Lesley Courtney as a secretary (3 pages) |
13 March 2014 | Appointment of Lesley Courtney as a director (3 pages) |
13 March 2014 | Appointment of Samuel William Courtney as a director (3 pages) |
13 March 2014 | Termination of appointment of Dmcs Secretaries Limited as a secretary (2 pages) |
13 March 2014 | Termination of appointment of Dudley Miles as a director (2 pages) |
5 March 2014 | Incorporation Statement of capital on 2014-03-05
|
5 March 2014 | Incorporation Statement of capital on 2014-03-05
|