Raughton Head
Carlisle
CA5 7DE
Director Name | Mr John Lawrence Wood |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2008(54 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 29 July 2013) |
Role | Company Director |
Correspondence Address | Sagar Barn Hicher Hodder Clitheroe BB7 3LW |
Director Name | Mrs Ann Starkie Wood |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(37 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 October 1998) |
Role | Haulage Contractor |
Correspondence Address | 4 Buccleuch Close Clitheroe Lancashire BB7 2EF |
Director Name | Mr John Lawrence Wood |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(37 years, 10 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 27 May 2008) |
Role | Haulage Contractor |
Correspondence Address | Sagar Barn Hicher Hodder Clitheroe BB7 3LW |
Secretary Name | Mr John Lawrence Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(37 years, 10 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 27 May 2008) |
Role | Company Director |
Correspondence Address | Sagar Barn Hicher Hodder Clitheroe BB7 3LW |
Director Name | Ronald Johnston |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(43 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 July 2004) |
Role | Transport Manager |
Correspondence Address | Briggfield Clayton Le Moors Accrington Lancashire BB5 5TD |
Director Name | Susan Elizabeth Wood |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(43 years, 3 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 27 May 2008) |
Role | Administrative/Teaching Assist |
Correspondence Address | Sagar Barn Hicher Hodder Clitheroe BB7 3LW |
Director Name | Mr Kevin Martin Tinnelly |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 May 2008(54 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 February 2009) |
Role | Co Director |
Country of Residence | Northern Ireland |
Correspondence Address | 100 Kilbroney Road Rostrevor Newry County Down BT34 3BN Northern Ireland |
Registered Address | 9 Ensign House Admirals Way Marsh Wall London E14 9XQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,393,551 |
Cash | £1,057,601 |
Current Liabilities | £541,214 |
Latest Accounts | 28 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
29 July 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 July 2013 | Final Gazette dissolved following liquidation (1 page) |
29 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 April 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 April 2013 | Liquidators' statement of receipts and payments to 16 April 2013 (5 pages) |
29 April 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 April 2013 | Liquidators' statement of receipts and payments to 16 April 2013 (5 pages) |
29 April 2013 | Liquidators statement of receipts and payments to 16 April 2013 (5 pages) |
15 January 2013 | Liquidators' statement of receipts and payments to 17 December 2012 (5 pages) |
15 January 2013 | Liquidators' statement of receipts and payments to 17 December 2012 (5 pages) |
15 January 2013 | Liquidators statement of receipts and payments to 17 December 2012 (5 pages) |
10 July 2012 | Liquidators' statement of receipts and payments to 17 June 2012 (5 pages) |
10 July 2012 | Liquidators statement of receipts and payments to 17 June 2012 (5 pages) |
10 July 2012 | Liquidators' statement of receipts and payments to 17 June 2012 (5 pages) |
12 January 2012 | Liquidators statement of receipts and payments to 17 December 2011 (5 pages) |
12 January 2012 | Liquidators' statement of receipts and payments to 17 December 2011 (5 pages) |
12 January 2012 | Liquidators' statement of receipts and payments to 17 December 2011 (5 pages) |
12 July 2011 | Liquidators' statement of receipts and payments to 17 June 2011 (5 pages) |
12 July 2011 | Liquidators statement of receipts and payments to 17 June 2011 (5 pages) |
12 July 2011 | Liquidators' statement of receipts and payments to 17 June 2011 (5 pages) |
17 January 2011 | Liquidators' statement of receipts and payments to 17 December 2010 (7 pages) |
17 January 2011 | Liquidators' statement of receipts and payments to 17 December 2010 (7 pages) |
17 January 2011 | Liquidators statement of receipts and payments to 17 December 2010 (7 pages) |
18 December 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (29 pages) |
18 December 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (29 pages) |
28 September 2009 | Administrator's progress report to 4 September 2009 (28 pages) |
28 September 2009 | Administrator's progress report to 4 September 2009 (28 pages) |
28 September 2009 | Administrator's progress report to 4 September 2009 (28 pages) |
20 May 2009 | Result of meeting of creditors (60 pages) |
20 May 2009 | Result of meeting of creditors (60 pages) |
2 May 2009 | Statement of administrator's proposal (57 pages) |
2 May 2009 | Statement of administrator's proposal (57 pages) |
23 April 2009 | Statement of affairs with form 2.14B (6 pages) |
23 April 2009 | Statement of affairs with form 2.14B (6 pages) |
21 March 2009 | Registered office changed on 21/03/2009 from new garage mitton road whalley nr clitheroe lancashire BB7 9JU (1 page) |
21 March 2009 | Registered office changed on 21/03/2009 from new garage mitton road whalley nr clitheroe lancashire BB7 9JU (1 page) |
17 March 2009 | Appointment terminated director kevin tinnelly (1 page) |
17 March 2009 | Appointment Terminated Director kevin tinnelly (1 page) |
11 March 2009 | Appointment of an administrator (1 page) |
11 March 2009 | Appointment of an administrator (1 page) |
12 July 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
12 July 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
2 July 2008 | Director appointed john lawrence wood (1 page) |
2 July 2008 | Director appointed john lawrence wood (1 page) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 June 2008 | Appointment Terminated Director susan wood (1 page) |
5 June 2008 | Director appointed kevin tinnelly (2 pages) |
5 June 2008 | Secretary appointed colin henderson (2 pages) |
5 June 2008 | Director appointed kevin tinnelly (2 pages) |
5 June 2008 | Appointment Terminated Director and Secretary john wood (1 page) |
5 June 2008 | Appointment terminated director susan wood (1 page) |
5 June 2008 | Appointment terminated director and secretary john wood (1 page) |
5 June 2008 | Secretary appointed colin henderson (2 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
4 June 2008 | Declaration of assistance for shares acquisition (8 pages) |
4 June 2008 | Resolutions
|
4 June 2008 | Resolutions
|
4 June 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
4 June 2008 | Declaration of assistance for shares acquisition (8 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
27 May 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 June 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
7 June 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
5 May 2006 | Accounts for a small company made up to 28 February 2006 (5 pages) |
5 May 2006 | Accounts for a small company made up to 28 February 2006 (5 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
19 May 2005 | Accounts for a small company made up to 28 February 2005 (5 pages) |
19 May 2005 | Accounts for a small company made up to 28 February 2005 (5 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members
|
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 May 2004 | Accounts for a small company made up to 28 February 2004 (5 pages) |
6 May 2004 | Accounts for a small company made up to 28 February 2004 (5 pages) |
29 April 2004 | Aud res stat 394 (1 page) |
29 April 2004 | Aud res stat 394 (1 page) |
16 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members
|
5 July 2003 | Full accounts made up to 28 February 2003 (18 pages) |
5 July 2003 | Full accounts made up to 28 February 2003 (18 pages) |
2 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
2 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
27 October 2002 | Full accounts made up to 28 February 2002 (17 pages) |
27 October 2002 | Full accounts made up to 28 February 2002 (17 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
10 July 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
10 July 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
26 April 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
26 April 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
11 May 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
11 May 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
22 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
14 July 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
14 July 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
18 June 1997 | New director appointed (2 pages) |
18 June 1997 | New director appointed (2 pages) |
18 June 1997 | New director appointed (2 pages) |
18 June 1997 | New director appointed (2 pages) |
7 May 1997 | Full accounts made up to 28 February 1997 (12 pages) |
7 May 1997 | Full accounts made up to 28 February 1997 (12 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
30 May 1996 | Full accounts made up to 29 February 1996 (13 pages) |
30 May 1996 | Full accounts made up to 29 February 1996 (13 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
24 October 1995 | Full accounts made up to 28 February 1995 (13 pages) |
24 October 1995 | Full accounts made up to 28 February 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
24 October 1992 | Particulars of mortgage/charge (3 pages) |
24 October 1992 | Particulars of mortgage/charge (3 pages) |
29 October 1991 | Particulars of mortgage/charge (3 pages) |
29 October 1991 | Particulars of mortgage/charge (3 pages) |
11 August 1954 | Allotment of shares (3 pages) |
11 August 1954 | Allotment of shares (3 pages) |
17 February 1954 | Incorporation (15 pages) |
17 February 1954 | Incorporation (15 pages) |