Sawley Road Sawley
Clitheroe
Lancashire
BB7 4RS
Director Name | Miss Claire Caroline Sharp |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2007(12 years, 1 month after company formation) |
Appointment Duration | 9 years, 12 months (closed 07 September 2017) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | The Croft Blackburn Road, Higher Wheelton Chorley Lancashire PR6 8HL |
Secretary Name | Miss Claire Caroline Sharp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2008(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 07 September 2017) |
Role | Property Director |
Country of Residence | England |
Correspondence Address | The Croft Blackburn Road, Higher Wheelton Chorley Lancashire PR6 8HL |
Director Name | Mr William Ronald Dixon |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2009(13 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 07 September 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 27 Cumberland Drive Bowdon Cheshire WA14 3QP |
Director Name | Mr John James Rigby |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackburnhouse Farm Tannersmith Lane Mawdsley Chorley Lancs PR7 5PD |
Director Name | Mr Terry Malcolm Krell |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Palatine Road Withington Manchester Lancashire M20 3LW |
Director Name | Mr Timothy John Peter Knowles |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Clogh Willey Cottage Tosaby Road Stoney Mountain St Marks Isle Of Man IM9 3AN |
Director Name | Mr Timothy John Peter Knowles |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Clogh Willey Cottage Tosaby Road Stoney Mountain St Marks Isle Of Man IM9 3AN |
Secretary Name | Mr Alan John McMillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Stocks Court Heskin Chorley Lancashire PR7 5JN |
Secretary Name | Miss Claire Caroline Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 May 1998) |
Role | Administration Manager |
Country of Residence | England |
Correspondence Address | The Croft Blackburn Road, Higher Wheelton Chorley Lancashire PR6 8HL |
Secretary Name | Paul Westhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(2 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 28 May 2004) |
Role | Company Director |
Correspondence Address | 11 Delph Way Whittle Le Woods Chorley Lancashire PR6 7TG |
Secretary Name | Rachel Mary Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 August 2005) |
Role | Company Director |
Correspondence Address | 1263 Burnley Road Loveclough Rossendale Lancashire BB4 8RG |
Secretary Name | Miss Claire Caroline Sharp |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(10 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 12 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Blackburn Road, Higher Wheelton Chorley Lancashire PR6 8HL |
Director Name | Jayne Elizabeth Jenkinson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(12 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 10 October 2008) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Inglemere Langley Lane, Goosnargh Preston Lancashire PR3 2JS |
Secretary Name | Jayne Elizabeth Jenkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(12 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 10 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Inglemere Langley Lane, Goosnargh Preston Lancashire PR3 2JS |
Director Name | Mr Gerald Jospeh Wood |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 July 2010) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 1 Stanley Road Farington Leyland Lancashire PR25 4RH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2009 |
---|---|
Turnover | £228,740 |
Net Worth | £3,039,312 |
Current Liabilities | £128,300 |
Latest Accounts | 31 January 2009 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 January |
7 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 June 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
15 July 2016 | Liquidators' statement of receipts and payments to 8 May 2016 (19 pages) |
30 September 2015 | Registered office address changed from C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
16 July 2015 | Liquidators statement of receipts and payments to 8 May 2015 (20 pages) |
16 July 2015 | Liquidators statement of receipts and payments to 8 May 2015 (20 pages) |
16 July 2015 | Liquidators' statement of receipts and payments to 8 May 2015 (20 pages) |
16 July 2014 | Liquidators statement of receipts and payments to 8 May 2014 (19 pages) |
16 July 2014 | Liquidators statement of receipts and payments to 8 May 2014 (19 pages) |
16 July 2014 | Liquidators' statement of receipts and payments to 8 May 2014 (19 pages) |
30 April 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
16 July 2013 | Liquidators statement of receipts and payments to 8 May 2013 (18 pages) |
16 July 2013 | Liquidators' statement of receipts and payments to 8 May 2013 (18 pages) |
16 July 2013 | Liquidators statement of receipts and payments to 8 May 2013 (18 pages) |
10 July 2012 | Liquidators' statement of receipts and payments to 8 May 2012 (20 pages) |
10 July 2012 | Liquidators statement of receipts and payments to 8 May 2012 (20 pages) |
10 July 2012 | Liquidators statement of receipts and payments to 8 May 2012 (20 pages) |
25 May 2011 | Registered office address changed from C/O Hawley (No1) Limited Hercules Business Parks Lostock Lane Lostock Bolton BL6 4BR England on 25 May 2011 (2 pages) |
18 May 2011 | Statement of affairs with form 4.19 (5 pages) |
18 May 2011 | Appointment of a voluntary liquidator (1 page) |
22 February 2011 | Registered office address changed from Canal Mill Botany Bay Villages Botany Brow Chorley Lancashire PR6 8AX on 22 February 2011 (1 page) |
1 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders Statement of capital on 2011-02-01
|
14 January 2011 | Company name changed bygone times (chorley) LIMITED\certificate issued on 14/01/11
|
14 January 2011 | Change of name notice (2 pages) |
28 October 2010 | Previous accounting period shortened from 31 January 2010 to 30 January 2010 (1 page) |
10 August 2010 | Termination of appointment of Timothy Knowles as a director (1 page) |
27 July 2010 | Termination of appointment of Gerald Wood as a director (2 pages) |
27 May 2010 | Notice of appointment of receiver or manager (4 pages) |
5 May 2010 | Notice of appointment of receiver or manager (4 pages) |
1 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
4 December 2009 | Full accounts made up to 31 January 2009 (17 pages) |
23 February 2009 | Director appointed william ronald dixon (3 pages) |
3 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
28 November 2008 | Full accounts made up to 31 January 2008 (16 pages) |
26 November 2008 | Auditor's resignation (1 page) |
19 November 2008 | Director appointed timothy john peter knowles (3 pages) |
6 November 2008 | Auditor's resignation (1 page) |
14 October 2008 | Appointment terminated secretary jayne jenkinson (1 page) |
14 October 2008 | Secretary appointed miss claire caroline sharp (1 page) |
14 October 2008 | Director appointed mr gerald joseph wood (1 page) |
14 October 2008 | Appointment terminated director jayne jenkinson (1 page) |
2 July 2008 | Appointment terminated director timothy knowles (1 page) |
11 March 2008 | Return made up to 31/01/08; full list of members (4 pages) |
30 January 2008 | Full accounts made up to 31 January 2007 (15 pages) |
27 September 2007 | New director appointed (2 pages) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | New secretary appointed (1 page) |
18 September 2007 | New director appointed (1 page) |
13 September 2007 | New director appointed (3 pages) |
7 March 2007 | Full accounts made up to 31 January 2006 (15 pages) |
5 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
26 September 2006 | Memorandum and Articles of Association (10 pages) |
26 September 2006 | Resolutions
|
25 September 2006 | Particulars of mortgage/charge (12 pages) |
15 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Memorandum and Articles of Association (10 pages) |
9 August 2006 | Resolutions
|
5 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
7 December 2005 | Full accounts made up to 31 January 2005 (14 pages) |
16 September 2005 | Secretary resigned (1 page) |
16 September 2005 | New secretary appointed (2 pages) |
2 March 2005 | Return made up to 31/01/05; full list of members
|
6 December 2004 | Full accounts made up to 31 January 2004 (15 pages) |
18 June 2004 | Accounts for a small company made up to 31 January 2003 (7 pages) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | New secretary appointed (2 pages) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
12 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
24 July 2003 | Return made up to 27/07/03; full list of members (6 pages) |
4 July 2003 | Accounts for a small company made up to 31 July 2001 (6 pages) |
9 February 2003 | Accounting reference date extended from 31/07/02 to 31/01/03 (1 page) |
10 October 2002 | Particulars of mortgage/charge (3 pages) |
10 October 2002 | Particulars of mortgage/charge (3 pages) |
19 September 2002 | Particulars of mortgage/charge (7 pages) |
27 August 2002 | Return made up to 27/07/02; full list of members (6 pages) |
14 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 2002 | Particulars of mortgage/charge (4 pages) |
23 July 2002 | Particulars of mortgage/charge (4 pages) |
20 September 2001 | Particulars of mortgage/charge (7 pages) |
20 September 2001 | Particulars of mortgage/charge (3 pages) |
20 September 2001 | Particulars of mortgage/charge (3 pages) |
20 September 2001 | Particulars of mortgage/charge (3 pages) |
20 September 2001 | Particulars of mortgage/charge (7 pages) |
7 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
30 August 2000 | Return made up to 27/07/00; full list of members (6 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
9 May 2000 | Return made up to 27/07/99; no change of members
|
2 June 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
26 July 1998 | Return made up to 27/07/98; full list of members (6 pages) |
26 May 1998 | Secretary resigned (1 page) |
26 May 1998 | New secretary appointed (2 pages) |
3 December 1997 | Accounts for a small company made up to 31 July 1997 (4 pages) |
1 October 1997 | Return made up to 27/07/97; full list of members (6 pages) |
18 February 1997 | Auditor's resignation (1 page) |
4 February 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
23 January 1997 | Auditor's resignation (1 page) |
30 November 1996 | Particulars of mortgage/charge (7 pages) |
5 November 1996 | Registered office changed on 05/11/96 from: griffin court 201 chapel street salford M3 5EQ (1 page) |
15 August 1996 | Return made up to 27/07/96; full list of members (6 pages) |
2 May 1996 | Secretary resigned (1 page) |
2 May 1996 | Director resigned (1 page) |
2 May 1996 | New secretary appointed (2 pages) |
2 May 1996 | Director resigned (1 page) |
13 September 1995 | Registered office changed on 13/09/95 from: colchester house 38-42 peter street manchester M2 5GP (1 page) |
10 August 1995 | New secretary appointed;new director appointed (6 pages) |
10 August 1995 | Registered office changed on 10/08/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 August 1995 | Secretary resigned;director resigned;new director appointed (4 pages) |
27 July 1995 | Incorporation (18 pages) |