Blackburn
Lancashire
BB2 4NN
Director Name | David Timothy Boon |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2001(1 week, 4 days after company formation) |
Appointment Duration | 14 years, 7 months (closed 20 October 2015) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 27 Meadowside Avenue Clayton Le Moors Lancashire BB5 5XF |
Director Name | Anthony John Patrick Gibbons |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2001(1 week, 4 days after company formation) |
Appointment Duration | 14 years, 7 months (closed 20 October 2015) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 9 Brisbane Street Clayton Le Moors Lancashire BB5 5LX |
Director Name | Patrick McKeown |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2001(1 week, 4 days after company formation) |
Appointment Duration | 14 years, 7 months (closed 20 October 2015) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 5 Eaton Bank Clayton Le Moors Lancashire BB5 2LW |
Director Name | Lorcan John Patrick Moriarty |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2001(1 week, 4 days after company formation) |
Appointment Duration | 14 years, 7 months (closed 20 October 2015) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 6 Mavis Road Blackburn Lancashire BB2 6SW |
Director Name | Matthew Liam Smithson |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2001(1 week, 4 days after company formation) |
Appointment Duration | 14 years, 7 months (closed 20 October 2015) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bridge Street Accrington Lancs BB5 1HL |
Director Name | Mr Christopher Rowan Yates |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2001(1 week, 4 days after company formation) |
Appointment Duration | 14 years, 7 months (closed 20 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Manor Road Guildford Surrey GU2 9NQ |
Secretary Name | Mr Christopher Rowan Yates |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2001(4 months, 1 week after company formation) |
Appointment Duration | 14 years, 3 months (closed 20 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Manor Road Guildford Surrey GU2 9NQ |
Director Name | John Burke |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2001(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | The Albion Whalley Road, Clayton Le Moors Accrington Lancashire BB5 5HD |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 19-21 Christopher Street London EC2A 2BS |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Adam John Charles Bishop 12.50% Ordinary |
---|---|
100 at £1 | Anthony John Patrick Gibbons 12.50% Ordinary |
100 at £1 | Christopher Rowan Yates 12.50% Ordinary |
100 at £1 | David Timothy Boon 12.50% Ordinary |
100 at £1 | John Fitzgerald Kennedy Burke 12.50% Ordinary |
100 at £1 | Lorcan John Patrick Moriarty 12.50% Ordinary |
100 at £1 | Matthew Liam Smithson 12.50% Ordinary |
100 at £1 | Patrick Mckeown 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,192 |
Cash | £1 |
Current Liabilities | £5,449 |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2015 | Application to strike the company off the register (3 pages) |
30 June 2015 | Application to strike the company off the register (3 pages) |
22 April 2015 | Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ to 19-21 Christopher Street London EC2A 2BS on 22 April 2015 (1 page) |
22 April 2015 | Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ to 19-21 Christopher Street London EC2A 2BS on 22 April 2015 (1 page) |
12 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
12 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
26 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
5 July 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (11 pages) |
5 July 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (11 pages) |
12 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
12 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
4 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
4 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (11 pages) |
22 August 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (11 pages) |
20 July 2012 | Compulsory strike-off action has been suspended (1 page) |
20 July 2012 | Compulsory strike-off action has been suspended (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
28 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (11 pages) |
25 May 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (11 pages) |
21 April 2011 | Compulsory strike-off action has been suspended (1 page) |
21 April 2011 | Compulsory strike-off action has been suspended (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2010 | Director's details changed for Anthony John Patrick Gibbons on 1 January 2010 (2 pages) |
23 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (9 pages) |
23 March 2010 | Director's details changed for Adam John Charles Bishop on 1 January 2010 (2 pages) |
23 March 2010 | Director's details changed for Adam John Charles Bishop on 1 January 2010 (2 pages) |
23 March 2010 | Director's details changed for Matthew Liam Smithson on 1 January 2010 (2 pages) |
23 March 2010 | Director's details changed for Christopher Rowan Yates on 1 January 2010 (2 pages) |
23 March 2010 | Director's details changed for Anthony John Patrick Gibbons on 1 January 2010 (2 pages) |
23 March 2010 | Director's details changed for Lorcan John Patrick Moriarty on 1 January 2010 (2 pages) |
23 March 2010 | Director's details changed for Patrick Mckeown on 1 January 2010 (2 pages) |
23 March 2010 | Director's details changed for Anthony John Patrick Gibbons on 1 January 2010 (2 pages) |
23 March 2010 | Director's details changed for Matthew Liam Smithson on 1 January 2010 (2 pages) |
23 March 2010 | Director's details changed for David Timothy Boon on 1 January 2010 (2 pages) |
23 March 2010 | Director's details changed for Lorcan John Patrick Moriarty on 1 January 2010 (2 pages) |
23 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (9 pages) |
23 March 2010 | Director's details changed for Matthew Liam Smithson on 1 January 2010 (2 pages) |
23 March 2010 | Director's details changed for Patrick Mckeown on 1 January 2010 (2 pages) |
23 March 2010 | Director's details changed for David Timothy Boon on 1 January 2010 (2 pages) |
23 March 2010 | Director's details changed for Patrick Mckeown on 1 January 2010 (2 pages) |
23 March 2010 | Director's details changed for Christopher Rowan Yates on 1 January 2010 (2 pages) |
23 March 2010 | Director's details changed for Christopher Rowan Yates on 1 January 2010 (2 pages) |
23 March 2010 | Director's details changed for Adam John Charles Bishop on 1 January 2010 (2 pages) |
23 March 2010 | Director's details changed for Lorcan John Patrick Moriarty on 1 January 2010 (2 pages) |
23 March 2010 | Director's details changed for David Timothy Boon on 1 January 2010 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
1 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
14 May 2009 | Return made up to 27/02/09; full list of members (7 pages) |
14 May 2009 | Return made up to 27/02/09; full list of members (7 pages) |
21 November 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
21 November 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
21 November 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
21 November 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
27 February 2008 | Return made up to 27/02/08; full list of members (7 pages) |
27 February 2008 | Return made up to 27/02/08; full list of members (7 pages) |
7 August 2007 | Return made up to 27/02/07; no change of members (9 pages) |
7 August 2007 | Return made up to 27/02/07; no change of members (9 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
9 October 2006 | Director's particulars changed (1 page) |
9 October 2006 | Return made up to 27/02/06; full list of members
|
9 October 2006 | Return made up to 27/02/06; full list of members
|
9 October 2006 | Director's particulars changed (1 page) |
10 October 2005 | Registered office changed on 10/10/05 from: 3 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
10 October 2005 | Registered office changed on 10/10/05 from: 3 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
24 May 2005 | Return made up to 27/02/05; full list of members (12 pages) |
24 May 2005 | Total exemption full accounts made up to 28 February 2005 (12 pages) |
24 May 2005 | Return made up to 27/02/05; full list of members (12 pages) |
24 May 2005 | Total exemption full accounts made up to 28 February 2005 (12 pages) |
29 April 2004 | Return made up to 27/02/04; full list of members (12 pages) |
29 April 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
29 April 2004 | Return made up to 27/02/04; full list of members (12 pages) |
29 April 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
23 October 2003 | Registered office changed on 23/10/03 from: gable house 239 regents park road london N3 3LF (1 page) |
23 October 2003 | Registered office changed on 23/10/03 from: gable house 239 regents park road london N3 3LF (1 page) |
9 April 2003 | Return made up to 27/02/03; full list of members (12 pages) |
9 April 2003 | Return made up to 27/02/03; full list of members (12 pages) |
29 April 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
29 April 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
24 April 2002 | Return made up to 27/02/02; full list of members
|
24 April 2002 | Return made up to 27/02/02; full list of members
|
17 July 2001 | New secretary appointed (1 page) |
17 July 2001 | New secretary appointed (1 page) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
27 February 2001 | Incorporation (31 pages) |
27 February 2001 | Incorporation (31 pages) |