Accrington
Lancashire
BB5 6UE
Director Name | Terence Lindon |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2002(2 days after company formation) |
Appointment Duration | 21 years, 5 months (closed 20 June 2023) |
Role | Company Director |
Correspondence Address | 6 Headland Close West Kirby Wirral Merseyside CH48 3JP Wales |
Director Name | Brendan Dawson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2004(1 year, 11 months after company formation) |
Appointment Duration | 19 years, 5 months (closed 20 June 2023) |
Role | Company Director |
Correspondence Address | Flat 45 238 City Road Islington London EC1V 2PR |
Secretary Name | Thomas Walmsley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2004(2 years, 1 month after company formation) |
Appointment Duration | 19 years, 3 months (closed 20 June 2023) |
Role | Accountant |
Correspondence Address | 30 Rundle Road Liverpool Merseyside L17 0AG |
Director Name | Mr Andrew John Lutley |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Springfield Rookery Hill Ashtead Park Ashtead Surrey KT21 1HY |
Secretary Name | Terence Lindon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(2 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 October 2003) |
Role | Company Director |
Correspondence Address | 6 Headland Close West Kirby Wirral Merseyside CH48 3JP Wales |
Director Name | Mr Robin James Brown |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(6 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 31 March 2003) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Hillside Farm Cheapside Waltham Grimsby East Lincolnshire DN37 0JA |
Director Name | Mr Michael John Evans |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(6 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 31 March 2003) |
Role | Manager |
Country of Residence | England |
Correspondence Address | West Barn Pockley York North Yorkshire YO62 7TE |
Director Name | Giles Richard Hutchinson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(6 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 March 2003) |
Role | Manager |
Correspondence Address | 3 Hardys Road Cleethorpes North East Lincolnshire DN35 0DJ |
Director Name | Joanne Williamson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(6 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 February 2003) |
Role | Manager |
Correspondence Address | Hillside Farm Cheapside, Waltham Grimsby North East Lincolnshire DN37 0JA |
Director Name | Ms Hilary Meredith |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(1 year, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 January 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Stelfox Hall Farm Chelford Road Nether Alderley Macclesfield Cheshire SK10 4TU |
Director Name | Paul Large |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(1 year, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 March 2004) |
Role | Solicitor |
Correspondence Address | Robinswood 57 Croft Drive East Caldy Wirral CH48 2JR Wales |
Secretary Name | Paul Large |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(2 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 March 2004) |
Role | Solicitor |
Correspondence Address | Robinswood 57 Croft Drive East Caldy Wirral CH48 2JR Wales |
Secretary Name | SPS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Correspondence Address | Springfield Rookery Hill Ashtead Park Ashtead Surrey KT21 1HY |
Secretary Name | Salans Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2003(1 year, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 February 2004) |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ |
Registered Address | C/O Harrisons Business Recovery & Insolvency (London) Limited, Westgate House 9 Holborn Holborn EC1N 2LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2003 |
---|---|
Turnover | £10,137,000 |
Gross Profit | £3,056,000 |
Net Worth | £932,000 |
Cash | £1,320,000 |
Current Liabilities | £5,770,000 |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
20 June 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 March 2023 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
23 January 2023 | Liquidators' statement of receipts and payments to 21 December 2022 (8 pages) |
22 July 2022 | Liquidators' statement of receipts and payments to 21 June 2022 (6 pages) |
21 January 2022 | Liquidators' statement of receipts and payments to 21 December 2021 (6 pages) |
17 November 2021 | Registered office address changed from C/O Harrisons Business Recovery & Insolvency Suite 2nd Floor 20 Midtown 20 Procter Street London WC1V 6NX to C/O Harrisons Business Recovery & Insolvency (London) Limited, Westgate House 9 Holborn Holborn EC1N 2LL on 17 November 2021 (2 pages) |
20 July 2021 | Liquidators' statement of receipts and payments to 21 June 2021 (6 pages) |
20 January 2021 | Liquidators' statement of receipts and payments to 21 December 2020 (6 pages) |
31 July 2020 | Liquidators' statement of receipts and payments to 21 June 2020 (6 pages) |
10 January 2020 | Liquidators' statement of receipts and payments to 21 December 2019 (6 pages) |
17 July 2019 | Liquidators' statement of receipts and payments to 21 June 2019 (6 pages) |
28 January 2019 | Liquidators' statement of receipts and payments to 21 December 2018 (6 pages) |
7 November 2018 | Registered office address changed from C/O Harrisons Business Recovery & Insolvency (London) Limited 3rd Floor Office 305 31 Southampton Row Holborn London WC1B 5HJ to C/O Harrisons Business Recovery & Insolvency Suite 2nd Floor 20 Midtown 20 Procter Street London WC1V 6NX on 7 November 2018 (2 pages) |
26 July 2018 | Liquidators' statement of receipts and payments to 21 June 2018 (6 pages) |
26 January 2018 | Liquidators' statement of receipts and payments to 21 December 2017 (6 pages) |
11 July 2017 | Liquidators' statement of receipts and payments to 21 June 2017 (6 pages) |
11 July 2017 | Liquidators' statement of receipts and payments to 21 June 2017 (6 pages) |
12 January 2017 | Liquidators' statement of receipts and payments to 21 December 2016 (6 pages) |
12 January 2017 | Liquidators' statement of receipts and payments to 21 December 2016 (6 pages) |
17 October 2016 | Registered office address changed from C/O Harrisons Business Recovery & Insolvency (London) Limited 25 Shaftesbury Avenue London W1D 7EQ to C/O Harrisons Business Recovery & Insolvency (London) Limited 3rd Floor Office 305 31 Southampton Row Holborn London WC1B 5HJ on 17 October 2016 (2 pages) |
17 October 2016 | Registered office address changed from C/O Harrisons Business Recovery & Insolvency (London) Limited 25 Shaftesbury Avenue London W1D 7EQ to C/O Harrisons Business Recovery & Insolvency (London) Limited 3rd Floor Office 305 31 Southampton Row Holborn London WC1B 5HJ on 17 October 2016 (2 pages) |
1 July 2016 | Liquidators' statement of receipts and payments to 21 June 2016 (7 pages) |
1 July 2016 | Liquidators' statement of receipts and payments to 21 June 2016 (7 pages) |
12 January 2016 | Liquidators statement of receipts and payments to 21 December 2015 (6 pages) |
12 January 2016 | Liquidators' statement of receipts and payments to 21 December 2015 (6 pages) |
12 January 2016 | Liquidators' statement of receipts and payments to 21 December 2015 (6 pages) |
23 July 2015 | Liquidators' statement of receipts and payments to 21 June 2015 (6 pages) |
23 July 2015 | Liquidators statement of receipts and payments to 21 June 2015 (6 pages) |
23 July 2015 | Liquidators' statement of receipts and payments to 21 June 2015 (6 pages) |
22 January 2015 | Liquidators' statement of receipts and payments to 21 December 2014 (6 pages) |
22 January 2015 | Liquidators statement of receipts and payments to 21 December 2014 (6 pages) |
22 January 2015 | Liquidators' statement of receipts and payments to 21 December 2014 (6 pages) |
18 July 2014 | Liquidators statement of receipts and payments to 21 June 2014 (6 pages) |
18 July 2014 | Liquidators' statement of receipts and payments to 21 June 2014 (6 pages) |
18 July 2014 | Liquidators' statement of receipts and payments to 21 June 2014 (6 pages) |
17 January 2014 | Liquidators' statement of receipts and payments to 21 December 2013 (7 pages) |
17 January 2014 | Liquidators' statement of receipts and payments to 21 December 2013 (7 pages) |
17 January 2014 | Liquidators statement of receipts and payments to 21 December 2013 (7 pages) |
12 July 2013 | Liquidators' statement of receipts and payments to 21 June 2013 (6 pages) |
12 July 2013 | Liquidators statement of receipts and payments to 21 June 2013 (6 pages) |
12 July 2013 | Liquidators' statement of receipts and payments to 21 June 2013 (6 pages) |
9 January 2013 | Liquidators' statement of receipts and payments to 21 December 2012 (6 pages) |
9 January 2013 | Liquidators statement of receipts and payments to 21 December 2012 (6 pages) |
9 January 2013 | Liquidators' statement of receipts and payments to 21 December 2012 (6 pages) |
27 September 2012 | Liquidators' statement of receipts and payments (6 pages) |
27 September 2012 | Liquidators statement of receipts and payments (6 pages) |
27 September 2012 | Liquidators statement of receipts and payments (6 pages) |
27 September 2012 | Liquidators' statement of receipts and payments to 21 June 2009 (6 pages) |
27 September 2012 | Liquidators' statement of receipts and payments to 21 June 2011 (6 pages) |
27 September 2012 | Liquidators' statement of receipts and payments to 21 June 2012 (6 pages) |
27 September 2012 | Liquidators statement of receipts and payments to 21 December 2010 (6 pages) |
27 September 2012 | Liquidators' statement of receipts and payments to 21 December 2011 (6 pages) |
27 September 2012 | Liquidators' statement of receipts and payments to 21 June 2012 (6 pages) |
27 September 2012 | Liquidators' statement of receipts and payments (6 pages) |
27 September 2012 | Liquidators statement of receipts and payments (6 pages) |
27 September 2012 | Liquidators' statement of receipts and payments (7 pages) |
27 September 2012 | Liquidators' statement of receipts and payments to 21 December 2009 (6 pages) |
27 September 2012 | Liquidators' statement of receipts and payments to 21 December 2009 (6 pages) |
27 September 2012 | Liquidators statement of receipts and payments to 21 December 2009 (6 pages) |
27 September 2012 | Liquidators' statement of receipts and payments to 21 December 2010 (6 pages) |
27 September 2012 | Liquidators' statement of receipts and payments (6 pages) |
27 September 2012 | Liquidators statement of receipts and payments (6 pages) |
27 September 2012 | Liquidators' statement of receipts and payments to 21 December 2010 (6 pages) |
27 September 2012 | Liquidators statement of receipts and payments to 21 June 2012 (6 pages) |
27 September 2012 | Liquidators' statement of receipts and payments to 21 June 2009 (6 pages) |
27 September 2012 | Liquidators' statement of receipts and payments to 21 June 2010 (6 pages) |
27 September 2012 | Liquidators' statement of receipts and payments (6 pages) |
27 September 2012 | Liquidators' statement of receipts and payments (8 pages) |
27 September 2012 | Liquidators statement of receipts and payments to 21 December 2011 (6 pages) |
27 September 2012 | Liquidators statement of receipts and payments (8 pages) |
27 September 2012 | Liquidators' statement of receipts and payments (6 pages) |
27 September 2012 | Liquidators' statement of receipts and payments (6 pages) |
27 September 2012 | Liquidators' statement of receipts and payments to 21 June 2011 (6 pages) |
27 September 2012 | Liquidators statement of receipts and payments to 21 June 2011 (6 pages) |
27 September 2012 | Liquidators' statement of receipts and payments (7 pages) |
27 September 2012 | Liquidators statement of receipts and payments to 21 June 2010 (6 pages) |
27 September 2012 | Liquidators' statement of receipts and payments (6 pages) |
27 September 2012 | Liquidators statement of receipts and payments (6 pages) |
27 September 2012 | Liquidators' statement of receipts and payments (6 pages) |
27 September 2012 | Liquidators statement of receipts and payments to 21 June 2009 (6 pages) |
27 September 2012 | Liquidators' statement of receipts and payments to 21 June 2010 (6 pages) |
27 September 2012 | Liquidators' statement of receipts and payments (6 pages) |
27 September 2012 | Liquidators statement of receipts and payments (6 pages) |
27 September 2012 | Liquidators' statement of receipts and payments (6 pages) |
27 September 2012 | Liquidators' statement of receipts and payments to 21 December 2011 (6 pages) |
27 September 2012 | Liquidators' statement of receipts and payments (8 pages) |
27 September 2012 | Liquidators' statement of receipts and payments (6 pages) |
27 September 2012 | Liquidators' statement of receipts and payments (6 pages) |
27 September 2012 | Liquidators statement of receipts and payments (7 pages) |
16 November 2011 | Registered office address changed from Bridge Business Recovery 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 16 November 2011 (1 page) |
16 November 2011 | Registered office address changed from Bridge Business Recovery 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 16 November 2011 (1 page) |
21 January 2010 | Notice of ceasing to act as a voluntary liquidator (19 pages) |
21 January 2010 | Notice of ceasing to act as a voluntary liquidator (19 pages) |
23 December 2009 | Registered office address changed from 25 Moorgate London EC2R 6AY on 23 December 2009 (2 pages) |
23 December 2009 | Registered office address changed from 25 Moorgate London EC2R 6AY on 23 December 2009 (2 pages) |
21 January 2009 | Liquidators' statement of receipts and payments to 21 December 2008 (6 pages) |
21 January 2009 | Liquidators statement of receipts and payments to 21 December 2008 (6 pages) |
21 January 2009 | Liquidators' statement of receipts and payments to 21 December 2008 (6 pages) |
21 July 2008 | Liquidators' statement of receipts and payments to 21 June 2008 (7 pages) |
21 July 2008 | Liquidators' statement of receipts and payments to 21 June 2008 (7 pages) |
21 July 2008 | Liquidators statement of receipts and payments to 21 June 2008 (7 pages) |
22 January 2008 | Liquidators' statement of receipts and payments (9 pages) |
22 January 2008 | Liquidators' statement of receipts and payments (9 pages) |
22 January 2008 | Liquidators statement of receipts and payments (9 pages) |
19 July 2007 | Liquidators' statement of receipts and payments (8 pages) |
19 July 2007 | Liquidators' statement of receipts and payments (8 pages) |
19 July 2007 | Liquidators statement of receipts and payments (8 pages) |
17 January 2007 | Liquidators' statement of receipts and payments (7 pages) |
17 January 2007 | Liquidators' statement of receipts and payments (7 pages) |
17 January 2007 | Liquidators statement of receipts and payments (7 pages) |
4 July 2006 | Liquidators statement of receipts and payments (6 pages) |
4 July 2006 | Liquidators' statement of receipts and payments (6 pages) |
4 July 2006 | Liquidators' statement of receipts and payments (6 pages) |
13 January 2006 | Liquidators' statement of receipts and payments (7 pages) |
13 January 2006 | Liquidators' statement of receipts and payments (7 pages) |
13 January 2006 | Liquidators statement of receipts and payments (7 pages) |
10 November 2005 | Registered office changed on 10/11/05 from: 25 moorgate london EC2R 6AY (1 page) |
10 November 2005 | Registered office changed on 10/11/05 from: 25 moorgate london EC2R 6AY (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: smith & williamson LIMITED no 1 riding house street london W1A 3AS (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: smith & williamson LIMITED no 1 riding house street london W1A 3AS (1 page) |
20 July 2005 | Liquidators' statement of receipts and payments (9 pages) |
20 July 2005 | Liquidators' statement of receipts and payments (9 pages) |
20 July 2005 | Liquidators statement of receipts and payments (9 pages) |
15 April 2005 | Notice of Constitution of Liquidation Committee (2 pages) |
15 April 2005 | Notice of Constitution of Liquidation Committee (2 pages) |
31 March 2005 | Notice of Constitution of Liquidation Committee (2 pages) |
31 March 2005 | Notice of Constitution of Liquidation Committee (2 pages) |
2 September 2004 | Notice of Constitution of Liquidation Committee (2 pages) |
2 September 2004 | Notice of Constitution of Liquidation Committee (2 pages) |
28 June 2004 | Resolutions
|
28 June 2004 | Notice of Constitution of Liquidation Committee (2 pages) |
28 June 2004 | Statement of affairs (9 pages) |
28 June 2004 | Statement of affairs (9 pages) |
28 June 2004 | Notice of Constitution of Liquidation Committee (2 pages) |
28 June 2004 | Resolutions
|
28 June 2004 | Appointment of a voluntary liquidator (1 page) |
28 June 2004 | Appointment of a voluntary liquidator (1 page) |
25 June 2004 | Registered office changed on 25/06/04 from: property exchange 14 cook street liverpool merseyside L2 9QU (1 page) |
25 June 2004 | Registered office changed on 25/06/04 from: property exchange 14 cook street liverpool merseyside L2 9QU (1 page) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
15 May 2004 | Director resigned (1 page) |
15 May 2004 | Director resigned (1 page) |
21 April 2004 | Return made up to 23/01/04; full list of members
|
21 April 2004 | Return made up to 23/01/04; full list of members
|
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | New secretary appointed (2 pages) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | New secretary appointed (2 pages) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | Secretary resigned (1 page) |
10 February 2004 | New secretary appointed (2 pages) |
10 February 2004 | New secretary appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
5 December 2003 | Particulars of mortgage/charge (3 pages) |
5 December 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
26 November 2003 | Full accounts made up to 28 February 2003 (17 pages) |
26 November 2003 | Full accounts made up to 28 February 2003 (17 pages) |
7 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | Secretary resigned (1 page) |
7 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | Secretary resigned (1 page) |
25 October 2003 | Particulars of mortgage/charge (11 pages) |
25 October 2003 | Particulars of mortgage/charge (11 pages) |
18 October 2003 | Accounting reference date extended from 31/01/03 to 28/02/03 (1 page) |
18 October 2003 | Accounting reference date extended from 31/01/03 to 28/02/03 (1 page) |
8 October 2003 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | Particulars of mortgage/charge (3 pages) |
2 July 2003 | Return made up to 23/01/03; full list of members
|
2 July 2003 | Return made up to 23/01/03; full list of members
|
7 April 2003 | Secretary resigned;director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Secretary resigned;director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | New director appointed (2 pages) |
6 February 2002 | New secretary appointed;new director appointed (2 pages) |
6 February 2002 | Registered office changed on 06/02/02 from: springfield rookery hill ashtead park ashtead surrey KT21 1HY (1 page) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | Registered office changed on 06/02/02 from: springfield rookery hill ashtead park ashtead surrey KT21 1HY (1 page) |
6 February 2002 | Director resigned (2 pages) |
6 February 2002 | Memorandum and Articles of Association (4 pages) |
6 February 2002 | Director resigned (2 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | Memorandum and Articles of Association (4 pages) |
6 February 2002 | New secretary appointed;new director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
28 January 2002 | Company name changed amberlark LIMITED\certificate issued on 28/01/02 (2 pages) |
28 January 2002 | Company name changed amberlark LIMITED\certificate issued on 28/01/02 (2 pages) |
23 January 2002 | Incorporation (10 pages) |
23 January 2002 | Incorporation (10 pages) |