Silverdale
Carnforth
Lancashire
LA5 0TH
Secretary Name | Mrs Margaret Holgate |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1994(58 years, 11 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Wood Close 28 Stankelt Road Silverdale Carnforth Lancashire LA5 0TH |
Director Name | Mrs Margaret Holgate |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 1997(62 years, 9 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | High Holborn House 52-54 High Holborn London WC1V 6RL |
Director Name | Mr Paul Holgate |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 1997(62 years, 9 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wood Close 28 Stankelt Road Silverdale Carnforth Lancashire LA5 0TH |
Director Name | Mr Frank William Holgate |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(56 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 1994) |
Role | Site Manager |
Country of Residence | England |
Correspondence Address | Healthwaite House Far Arnside Carnforth Lancashire LA5 0SL |
Secretary Name | Mr Martin Edmund Holgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(56 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Netherwood Cottage 59 The Row, Silverdale Carnforth Lancashire LA5 0UG |
Registered Address | 20 St. Andrew Street London EC4A 3AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2009 |
---|---|
Turnover | £1,975,730 |
Gross Profit | £1,020,282 |
Net Worth | £316,908 |
Cash | £6,204 |
Current Liabilities | £4,624,443 |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2011 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 October |
Next Return Due | 14 January 2017 (overdue) |
---|
7 November 2017 | Liquidators' statement of receipts and payments to 3 September 2017 (20 pages) |
---|---|
11 November 2016 | Liquidators' statement of receipts and payments to 3 September 2016 (13 pages) |
25 January 2016 | Registered office address changed from 10 Fitzroy Square London W1T 5HP to First Floor Vernon House 23 Sicilian Avenue London WC1A 2QS on 25 January 2016 (2 pages) |
9 November 2015 | Liquidators' statement of receipts and payments to 4 September 2015 (12 pages) |
9 November 2015 | Liquidators statement of receipts and payments to 4 September 2015 (12 pages) |
9 November 2015 | Liquidators statement of receipts and payments to 4 September 2015 (12 pages) |
15 September 2015 | Registered office address changed from C/O Silke Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR to 10 Fitzroy Square London W1T 5HP on 15 September 2015 (2 pages) |
14 September 2015 | Certificate of removal of voluntary liquidator (1 page) |
14 September 2015 | Appointment of a voluntary liquidator (1 page) |
11 August 2015 | Liquidators' statement of receipts and payments to 6 June 2015 (11 pages) |
11 August 2015 | Liquidators statement of receipts and payments to 6 June 2015 (11 pages) |
11 August 2015 | Liquidators statement of receipts and payments to 6 June 2015 (11 pages) |
22 July 2014 | Liquidators statement of receipts and payments to 6 June 2014 (21 pages) |
22 July 2014 | Liquidators' statement of receipts and payments to 6 June 2014 (21 pages) |
22 July 2014 | Liquidators statement of receipts and payments to 6 June 2014 (21 pages) |
16 July 2013 | Registered office address changed from 2 Hardman Street Manchester M3 3HF on 16 July 2013 (2 pages) |
11 July 2013 | Statement of affairs with form 4.19 (15 pages) |
4 July 2013 | Appointment of a voluntary liquidator (1 page) |
18 June 2013 | Administrator's progress report to 3 June 2013 (24 pages) |
18 June 2013 | Notice of a court order ending Administration (27 pages) |
18 June 2013 | Administrator's progress report to 3 June 2013 (24 pages) |
17 January 2013 | Notice of extension of period of Administration (1 page) |
17 January 2013 | Administrator's progress report to 14 December 2012 (19 pages) |
4 September 2012 | Administrator's progress report to 31 July 2012 (21 pages) |
17 April 2012 | Notice of deemed approval of proposals (1 page) |
28 March 2012 | Statement of administrator's proposal (39 pages) |
27 March 2012 | Statement of affairs with form 2.14B/2.15B (16 pages) |
1 March 2012 | Registered office address changed from Wood Close 28 Stankelt Road Silverdale Carnforth Lancashire LA5 0TH on 1 March 2012 (2 pages) |
1 March 2012 | Registered office address changed from Wood Close 28 Stankelt Road Silverdale Carnforth Lancashire LA5 0TH on 1 March 2012 (2 pages) |
10 February 2012 | Registered office address changed from Wood Close 28 Stankelt Road Silverdale Carnforth Lancashire LA5 0TH England on 10 February 2012 (2 pages) |
9 February 2012 | Appointment of an administrator (1 page) |
31 January 2012 | Auditor's resignation (2 pages) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders Statement of capital on 2012-01-12
|
12 January 2012 | Register inspection address has been changed from Silver Ridge Park Hale Milnthorpe Cumbria LA7 7BW United Kingdom (1 page) |
12 November 2011 | Compulsory strike-off action has been suspended (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2011 | Secretary's details changed for Mrs Margaret Holgate on 1 November 2010 (2 pages) |
24 February 2011 | Director's details changed for Mr Paul Holgate on 1 November 2010 (2 pages) |
24 February 2011 | Director's details changed for Mr Paul Holgate on 1 November 2010 (2 pages) |
24 February 2011 | Director's details changed for Mr Martin Edmund Holgate on 1 November 2010 (2 pages) |
24 February 2011 | Director's details changed for Mr Martin Edmund Holgate on 1 November 2010 (2 pages) |
24 February 2011 | Secretary's details changed for Mrs Margaret Holgate on 1 November 2010 (2 pages) |
24 February 2011 | Registered office address changed from Wood Close 28 Stankelt Road Silverdale Carnforth Lancashire LA5 0TH England on 24 February 2011 (1 page) |
24 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
23 February 2011 | Director's details changed for Mrs Margaret Holgate on 1 November 2010 (2 pages) |
23 February 2011 | Director's details changed for Mrs Margaret Holgate on 1 November 2010 (2 pages) |
19 February 2011 | Registered office address changed from Silver Ridge Park.... Hale Milnthorpe Cumbria LA7 7BW United Kingdom on 19 February 2011 (1 page) |
19 November 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 11 (3 pages) |
19 November 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 13 (3 pages) |
3 August 2010 | Full accounts made up to 31 October 2009 (16 pages) |
3 June 2010 | Full accounts made up to 31 October 2008 (16 pages) |
2 February 2010 | Director's details changed for Mr Martin Edmund Holgate on 31 January 2010 (2 pages) |
2 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
2 February 2010 | Register(s) moved to registered inspection location (1 page) |
2 February 2010 | Registered office address changed from 28 Po Box 98 Stankelt Road Silverdale Carnforth Lancashire LA5 0TA on 2 February 2010 (1 page) |
2 February 2010 | Director's details changed for Mr Paul Holgate on 31 January 2010 (2 pages) |
2 February 2010 | Registered office address changed from 28 Po Box 98 Stankelt Road Silverdale Carnforth Lancashire LA5 0TA on 2 February 2010 (1 page) |
2 February 2010 | Director's details changed for Mrs Margaret Holgate on 31 January 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Margaret Holgate on 31 January 2010 (1 page) |
28 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
28 January 2009 | Director's change of particulars / paul holgate / 10/01/2008 (2 pages) |
28 January 2009 | Registered office changed on 28/01/2009 from po box 98, 28 stankelt road carnforth lancashire LA5 0TA (1 page) |
1 December 2008 | Full accounts made up to 31 October 2007 (16 pages) |
5 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 September 2007 | Accounts for a small company made up to 31 October 2006 (8 pages) |
2 February 2007 | Registered office changed on 02/02/07 from: po box 98 28 stankelt road carnforth lancashire LA5 0WA (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
7 September 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
5 February 2006 | Return made up to 31/12/05; full list of members
|
10 December 2005 | Particulars of mortgage/charge (6 pages) |
29 October 2005 | Particulars of mortgage/charge (9 pages) |
22 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2005 | Full accounts made up to 31 October 2004 (14 pages) |
4 August 2005 | Particulars of mortgage/charge (3 pages) |
4 August 2005 | Particulars of mortgage/charge (3 pages) |
23 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
19 May 2004 | Full accounts made up to 31 October 2003 (15 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
2 September 2003 | Full accounts made up to 31 October 2002 (16 pages) |
9 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
25 February 2003 | Particulars of mortgage/charge (5 pages) |
5 February 2003 | Particulars of mortgage/charge (3 pages) |
5 February 2003 | Particulars of mortgage/charge (3 pages) |
18 January 2003 | Particulars of mortgage/charge (4 pages) |
12 June 2002 | Auditor's resignation (2 pages) |
1 June 2002 | Full accounts made up to 31 October 2001 (14 pages) |
24 April 2002 | Return made up to 31/12/01; full list of members (7 pages) |
12 December 2001 | Ad 31/10/01--------- £ si 749200@1=749200 £ ic 800/750000 (2 pages) |
27 November 2001 | Nc inc already adjusted 31/10/01 (1 page) |
27 November 2001 | Resolutions
|
27 November 2001 | Memorandum and Articles of Association (4 pages) |
4 September 2001 | Full accounts made up to 31 October 2000 (15 pages) |
9 April 2001 | Return made up to 31/12/00; full list of members
|
4 September 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
2 February 2000 | Particulars of mortgage/charge (3 pages) |
25 January 2000 | Particulars of mortgage/charge (3 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
19 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
23 April 1999 | Particulars of mortgage/charge (4 pages) |
29 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
17 July 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
20 February 1998 | Registered office changed on 20/02/98 from: the hazels 10 st johns avenue silverdale carnforth lancashire LA5 0SU (1 page) |
10 February 1998 | New director appointed (2 pages) |
1 February 1998 | New director appointed (2 pages) |
1 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
7 January 1998 | Particulars of mortgage/charge (3 pages) |
7 January 1998 | Particulars of mortgage/charge (3 pages) |
7 January 1998 | Particulars of mortgage/charge (3 pages) |
29 December 1997 | Memorandum and Articles of Association (36 pages) |
29 December 1997 | Resolutions
|
14 February 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
20 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
9 May 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
29 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
5 June 1995 | Accounts for a small company made up to 31 October 1994 (3 pages) |
5 June 1995 | Resolutions
|
7 January 1983 | Accounts made up to 31 October 1980 (3 pages) |
22 September 1976 | Share capital/value on formation (2 pages) |
21 January 1976 | Accounts made up to 31 October 1974 (3 pages) |