Lowton
Warrington
Greater Manchester
WA3 2EP
Director Name | Mr Matthew Bernard Carr |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Tatton Street Salford Lancs M5 3GB |
Secretary Name | Richard Alan Gillott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2006) |
Role | Secretary |
Correspondence Address | 25 Cherry Tree Court Salford Lancashire M6 5AP |
Secretary Name | Mr Matthew Bernard Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 January 2008) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 95 Tatton Street Salford Lancs M5 3GB |
Director Name | Maqsoom Alam |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(7 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 September 2008) |
Role | Co Director |
Correspondence Address | 9 Coverdale Avenue Bolton Lancashire BL1 5HX |
Secretary Name | Mr Mjahangir Dar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(7 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 September 2008) |
Role | Co. Secretary |
Correspondence Address | Flat 2 3 Spencer Avenue Manchester Lancashire M16 0AW |
Director Name | Mr Matthew Bernard Carr |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(7 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Tatton Street Salford Lancs M5 3GB |
Secretary Name | Carl Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2008(8 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 10 October 2008) |
Role | Company Director |
Correspondence Address | 3 Mode Hill Lane Whitefield Manchester M45 8JF |
Director Name | Mr Austin Speirs |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2011(10 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 3 Kent Street Salford Lancashire M7 1UL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2000(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 | 26 July 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £645,746 |
Cash | £153,963 |
Current Liabilities | £193,348 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 November 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
---|---|
26 January 2017 | Liquidators' statement of receipts and payments to 19 December 2016 (12 pages) |
25 February 2016 | Liquidators statement of receipts and payments to 19 December 2015 (9 pages) |
25 February 2016 | Liquidators' statement of receipts and payments to 19 December 2015 (9 pages) |
27 February 2015 | Liquidators statement of receipts and payments to 19 December 2014 (9 pages) |
27 February 2015 | Liquidators' statement of receipts and payments to 19 December 2014 (9 pages) |
28 January 2014 | Liquidators' statement of receipts and payments to 19 December 2013 (9 pages) |
28 January 2014 | Liquidators statement of receipts and payments to 19 December 2013 (9 pages) |
22 February 2013 | Liquidators statement of receipts and payments to 19 December 2012 (11 pages) |
22 February 2013 | Liquidators' statement of receipts and payments to 19 December 2012 (11 pages) |
8 March 2012 | Registered office address changed from C/O C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG on 8 March 2012 (2 pages) |
8 March 2012 | Appointment of a voluntary liquidator (3 pages) |
8 March 2012 | Notice of ceasing to act as a voluntary liquidator (2 pages) |
8 March 2012 | Registered office address changed from C/O C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG on 8 March 2012 (2 pages) |
5 January 2012 | Registered office address changed from Kent House 3 Kent Street Salford Lancashire M7 1UL on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from Kent House 3 Kent Street Salford Lancashire M7 1UL on 5 January 2012 (2 pages) |
4 January 2012 | Statement of affairs with form 4.19 (6 pages) |
4 January 2012 | Appointment of a voluntary liquidator (1 page) |
4 January 2012 | Resolutions
|
12 December 2011 | Total exemption small company accounts made up to 30 September 2011 (10 pages) |
20 September 2011 | Termination of appointment of Austin Speirs as a director (1 page) |
26 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders Statement of capital on 2011-08-26
|
26 August 2011 | Current accounting period extended from 31 July 2011 to 30 September 2011 (1 page) |
16 March 2011 | Appointment of Mr Austin Speirs as a director (2 pages) |
24 February 2011 | Total exemption full accounts made up to 31 July 2010 (13 pages) |
2 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (3 pages) |
20 October 2009 | Total exemption full accounts made up to 31 July 2009 (13 pages) |
14 August 2009 | Registered office changed on 14/08/2009 from kent house 3 kent street salford lancashire M7 1UL (1 page) |
14 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
2 June 2009 | Total exemption full accounts made up to 31 July 2008 (13 pages) |
22 January 2009 | Total exemption full accounts made up to 31 July 2007 (14 pages) |
14 October 2008 | Appointment terminated secretary carl johnson (1 page) |
22 September 2008 | Return made up to 26/07/08; full list of members (3 pages) |
19 September 2008 | Director appointed john patrick o'regan (2 pages) |
19 September 2008 | Secretary appointed carl johnson (2 pages) |
19 September 2008 | Appointment terminated director maqsoom alam (1 page) |
19 September 2008 | Appointment terminated secretary mjahangir dar (1 page) |
15 July 2008 | Appointment terminated director mathew carr (1 page) |
11 April 2008 | Director appointed mathew bernard carr (2 pages) |
28 March 2008 | Secretary appointed mjahangir dar (2 pages) |
19 February 2008 | Secretary resigned (1 page) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | Director resigned (1 page) |
14 September 2007 | Return made up to 26/07/07; full list of members (2 pages) |
30 May 2007 | Total exemption full accounts made up to 31 July 2006 (14 pages) |
1 November 2006 | Secretary resigned (1 page) |
1 November 2006 | Return made up to 26/07/06; full list of members (3 pages) |
1 November 2006 | New secretary appointed (1 page) |
6 June 2006 | Total exemption full accounts made up to 31 July 2005 (13 pages) |
15 September 2005 | Return made up to 26/07/05; full list of members (6 pages) |
29 June 2005 | Particulars of mortgage/charge (3 pages) |
14 March 2005 | Total exemption full accounts made up to 31 July 2004 (14 pages) |
22 July 2004 | Return made up to 26/07/04; full list of members (6 pages) |
20 April 2004 | Total exemption full accounts made up to 31 July 2003 (16 pages) |
9 October 2003 | Return made up to 26/07/03; no change of members
|
25 June 2003 | Total exemption full accounts made up to 31 July 2002 (13 pages) |
9 November 2002 | Particulars of mortgage/charge (3 pages) |
5 September 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
29 August 2002 | Return made up to 26/07/02; no change of members (7 pages) |
20 September 2001 | Return made up to 26/07/01; full list of members (6 pages) |
18 September 2001 | New secretary appointed (2 pages) |
18 September 2001 | Registered office changed on 18/09/01 from: 22 pine avenue whitefield manchester lancashire M45 7EQ (1 page) |
18 September 2001 | New director appointed (2 pages) |
6 October 2000 | New secretary appointed (2 pages) |
6 October 2000 | New director appointed (2 pages) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Registered office changed on 28/09/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
28 September 2000 | Secretary resigned (1 page) |
25 September 2000 | Company name changed blackthin LTD\certificate issued on 26/09/00 (2 pages) |
26 July 2000 | Incorporation (12 pages) |