Skelmersdale
WN8 6SG
Secretary Name | Caroline Osborne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 September 2005(6 years after company formation) |
Appointment Duration | 17 years, 6 months (closed 05 March 2023) |
Role | Company Director |
Correspondence Address | 85 Elmers Green Skelmersdale Lancashire WN8 6SG |
Secretary Name | Linda Fogarty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(1 day after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 25 November 1999) |
Role | Company Director |
Correspondence Address | 31a Trafalgar Road Southport Merseyside PR8 2HF |
Secretary Name | Gerald Forshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 May 2002) |
Role | Company Director |
Correspondence Address | 22 Small Lane Ormskirk Lancashire L39 4RD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(2 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 02 June 2005) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2007 |
---|---|
Net Worth | £141,630 |
Cash | £25,322 |
Current Liabilities | £864,814 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 March 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 December 2022 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
2 November 2022 | Liquidators' statement of receipts and payments to 1 October 2022 (5 pages) |
4 May 2022 | Removal of liquidator by court order (11 pages) |
4 May 2022 | Appointment of a voluntary liquidator (3 pages) |
26 April 2022 | Liquidators' statement of receipts and payments to 1 April 2022 (5 pages) |
28 March 2022 | Insolvency:secreatary of state release of liquidator. (1 page) |
21 October 2021 | Liquidators' statement of receipts and payments to 1 October 2021 (5 pages) |
21 October 2021 | Liquidators' statement of receipts and payments to 1 April 2021 (5 pages) |
19 October 2020 | Liquidators' statement of receipts and payments to 1 October 2020 (5 pages) |
21 August 2020 | Liquidators' statement of receipts and payments to 1 October 2018 (5 pages) |
21 August 2020 | Liquidators' statement of receipts and payments to 1 April 2018 (5 pages) |
21 August 2020 | Liquidators' statement of receipts and payments to 1 October 2014 (5 pages) |
21 August 2020 | Liquidators' statement of receipts and payments to 1 October 2016 (5 pages) |
21 August 2020 | Liquidators' statement of receipts and payments to 1 April 2015 (5 pages) |
21 August 2020 | Liquidators' statement of receipts and payments to 1 April 2017 (5 pages) |
21 August 2020 | Liquidators' statement of receipts and payments to 1 October 2017 (5 pages) |
21 August 2020 | Liquidators' statement of receipts and payments to 1 October 2013 (5 pages) |
21 August 2020 | Liquidators' statement of receipts and payments to 1 October 2012 (5 pages) |
21 August 2020 | Liquidators' statement of receipts and payments to 1 April 2012 (5 pages) |
21 August 2020 | Liquidators' statement of receipts and payments to 1 April 2019 (5 pages) |
21 August 2020 | Liquidators' statement of receipts and payments to 1 April 2011 (5 pages) |
20 August 2020 | Liquidators' statement of receipts and payments to 1 April 2020 (5 pages) |
20 August 2020 | Liquidators' statement of receipts and payments to 1 October 2011 (5 pages) |
20 August 2020 | Liquidators' statement of receipts and payments to 1 April 2013 (5 pages) |
20 August 2020 | Liquidators' statement of receipts and payments to 1 October 2015 (5 pages) |
20 August 2020 | Liquidators' statement of receipts and payments to 1 April 2016 (5 pages) |
20 August 2020 | Liquidators' statement of receipts and payments to 1 April 2014 (5 pages) |
20 August 2020 | Liquidators' statement of receipts and payments to 1 October 2019 (5 pages) |
19 March 2020 | Appointment of a voluntary liquidator (4 pages) |
4 March 2020 | Registered office address changed from C/O Rooney Asscociates 2nd Floor 19 Castle Street Liverpool Merseyside L2 4SX to 30 Finsbury Square London EC2A 1AG on 4 March 2020 (2 pages) |
12 May 2016 | Satisfaction of charge 1 in full (1 page) |
12 May 2016 | Satisfaction of charge 1 in full (1 page) |
22 October 2010 | Liquidators statement of receipts and payments to 1 October 2010 (5 pages) |
22 October 2010 | Liquidators' statement of receipts and payments to 1 October 2010 (5 pages) |
22 October 2010 | Liquidators statement of receipts and payments to 1 October 2010 (5 pages) |
22 October 2010 | Liquidators' statement of receipts and payments to 1 October 2010 (5 pages) |
27 November 2009 | Resolutions
|
27 November 2009 | Resolutions
|
16 October 2009 | Registered office address changed from Unit 4C Selby Place Stanley Business Park Skelmersdale Lancashire WN8 8EF on 16 October 2009 (2 pages) |
16 October 2009 | Registered office address changed from Unit 4C Selby Place Stanley Business Park Skelmersdale Lancashire WN8 8EF on 16 October 2009 (2 pages) |
6 October 2009 | Appointment of a voluntary liquidator (1 page) |
6 October 2009 | Statement of affairs with form 4.19 (6 pages) |
6 October 2009 | Statement of affairs with form 4.19 (6 pages) |
6 October 2009 | Appointment of a voluntary liquidator (1 page) |
7 October 2008 | Return made up to 08/09/08; full list of members (4 pages) |
7 October 2008 | Return made up to 08/09/08; full list of members (4 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
15 April 2008 | Return made up to 08/09/07; full list of members; amend (6 pages) |
15 April 2008 | Return made up to 08/09/07; full list of members; amend (6 pages) |
15 April 2008 | Return made up to 08/09/06; full list of members; amend (6 pages) |
15 April 2008 | Return made up to 08/09/06; full list of members; amend (6 pages) |
18 March 2008 | Return made up to 08/09/06; full list of members; amend (6 pages) |
18 March 2008 | Return made up to 08/09/06; full list of members; amend (6 pages) |
11 March 2008 | Capitals not rolled up (2 pages) |
11 March 2008 | Capitals not rolled up (2 pages) |
31 October 2007 | Return made up to 08/09/07; full list of members (2 pages) |
31 October 2007 | Return made up to 08/09/07; full list of members (2 pages) |
29 October 2007 | Registered office changed on 29/10/07 from: unit 4C selby place stanley business park skelmersdale lancashire WN8 8ET (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: unit 4C selby place stanley business park skelmersdale lancashire WN8 8ET (1 page) |
21 September 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
3 November 2006 | Return made up to 08/09/06; full list of members (6 pages) |
3 November 2006 | Return made up to 08/09/06; full list of members (6 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
10 April 2006 | Nc inc already adjusted 22/12/05 (2 pages) |
10 April 2006 | Memorandum and Articles of Association (8 pages) |
10 April 2006 | Resolutions
|
10 April 2006 | Ad 22/12/05--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
10 April 2006 | Nc inc already adjusted 22/12/05 (2 pages) |
10 April 2006 | Resolutions
|
10 April 2006 | Memorandum and Articles of Association (8 pages) |
10 April 2006 | Ad 22/12/05--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
25 November 2005 | New secretary appointed (2 pages) |
25 November 2005 | Return made up to 08/09/05; full list of members (7 pages) |
25 November 2005 | Return made up to 08/09/05; full list of members (7 pages) |
25 November 2005 | New secretary appointed (2 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | Secretary resigned (1 page) |
3 September 2004 | Return made up to 08/09/04; full list of members (6 pages) |
3 September 2004 | Return made up to 08/09/04; full list of members (6 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
11 March 2004 | Return made up to 08/09/03; full list of members (6 pages) |
11 March 2004 | Return made up to 08/09/03; full list of members (6 pages) |
15 January 2004 | Secretary's particulars changed (1 page) |
15 January 2004 | Secretary's particulars changed (1 page) |
20 March 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
20 March 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
18 March 2003 | Registered office changed on 18/03/03 from: unit 4 76 stephenson way formby liverpool L37 8EG (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: unit 4 76 stephenson way formby liverpool L37 8EG (1 page) |
2 September 2002 | Return made up to 08/09/02; full list of members
|
2 September 2002 | Return made up to 08/09/02; full list of members
|
17 August 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
17 August 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
12 August 2002 | Company name changed glenmeadows LIMITED\certificate issued on 12/08/02 (2 pages) |
12 August 2002 | Company name changed glenmeadows LIMITED\certificate issued on 12/08/02 (2 pages) |
27 June 2002 | New secretary appointed (2 pages) |
27 June 2002 | New secretary appointed (2 pages) |
27 June 2002 | Secretary resigned (1 page) |
27 June 2002 | Secretary resigned (1 page) |
25 June 2002 | Company name changed rapid construction (north west) LIMITED\certificate issued on 25/06/02 (2 pages) |
25 June 2002 | Company name changed rapid construction (north west) LIMITED\certificate issued on 25/06/02 (2 pages) |
26 January 2002 | Registered office changed on 26/01/02 from: suite 9A, jubilee house altcar road, formby liverpool merseyside L37 8DL (1 page) |
26 January 2002 | Registered office changed on 26/01/02 from: suite 9A, jubilee house altcar road, formby liverpool merseyside L37 8DL (1 page) |
19 September 2001 | Return made up to 08/09/01; full list of members (6 pages) |
19 September 2001 | Return made up to 08/09/01; full list of members (6 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
13 November 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
13 November 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
19 September 2000 | Return made up to 08/09/00; full list of members (6 pages) |
19 September 2000 | Return made up to 08/09/00; full list of members (6 pages) |
11 September 2000 | Particulars of mortgage/charge (3 pages) |
11 September 2000 | Particulars of mortgage/charge (3 pages) |
2 February 2000 | Accounting reference date extended from 30/09/00 to 31/01/01 (1 page) |
2 February 2000 | Accounting reference date extended from 30/09/00 to 31/01/01 (1 page) |
19 December 1999 | New secretary appointed (2 pages) |
19 December 1999 | New secretary appointed (2 pages) |
9 December 1999 | Secretary resigned (1 page) |
9 December 1999 | Secretary resigned (1 page) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | New secretary appointed (2 pages) |
14 September 1999 | Ad 09/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | Ad 09/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 September 1999 | New secretary appointed (2 pages) |
14 September 1999 | Secretary resigned (1 page) |
14 September 1999 | Secretary resigned (1 page) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | New director appointed (2 pages) |
8 September 1999 | Incorporation (12 pages) |
8 September 1999 | Incorporation (12 pages) |