Stonyhurst
Clitheroe
Lancashire
BB7 9QY
Secretary Name | Mrs Lianna Margaret Walsh Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fell Side Kemple End Stonyhurst Clitheroe Lancashire BB7 9QY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
50 at £1 | John Charles Nelson 50.00% Ordinary A |
---|---|
50 at £1 | John Charles Nelson 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £187,732 |
Cash | £32,794 |
Current Liabilities | £5,844 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
22 June 2017 | Liquidators' statement of receipts and payments to 29 March 2017 (17 pages) |
---|---|
8 April 2016 | Registered office address changed from Baker Tilly 3 Hardman Street Manchester M3 3HF to 24 Conduit Place London W2 1EP on 8 April 2016 (2 pages) |
7 April 2016 | Declaration of solvency (3 pages) |
7 April 2016 | Resolutions
|
7 April 2016 | Appointment of a voluntary liquidator (1 page) |
13 October 2015 | Current accounting period extended from 31 July 2015 to 31 October 2015 (1 page) |
26 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
8 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
28 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
20 May 2014 | Registered office address changed from Cedar House Sandbrook Way Rochdale Lancashire OL11 1LQ on 20 May 2014 (1 page) |
7 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
28 February 2014 | Termination of appointment of Lianna Nelson as a secretary (1 page) |
11 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
23 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
7 July 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Registered office address changed from the Lexicon Mount Street Manchester M2 5NT on 20 May 2011 (2 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
15 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2010 | Director's details changed for John Charles Nelson on 17 May 2010 (2 pages) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 25 February 2010 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 June 2009 | Return made up to 17/05/09; full list of members (3 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
1 October 2008 | Return made up to 17/05/08; full list of members (6 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
6 June 2007 | Return made up to 17/05/07; no change of members (6 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
19 June 2006 | Return made up to 17/05/06; full list of members (6 pages) |
29 March 2006 | Registered office changed on 29/03/06 from: 21-27 st paul's street leeds west yorkshire LS1 2ER (1 page) |
6 December 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
2 July 2005 | Return made up to 17/05/05; full list of members (6 pages) |
21 February 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
8 October 2004 | Ad 29/07/02--------- £ si 99@1 (2 pages) |
8 October 2004 | Resolutions
|
8 October 2004 | Return made up to 17/05/04; full list of members
|
18 June 2004 | Location - directors interests register: non legible (1 page) |
18 June 2004 | Location of debenture register (non legible) (2 pages) |
18 June 2004 | Location of register of members (non legible) (1 page) |
28 January 2004 | Full accounts made up to 31 July 2003 (12 pages) |
5 July 2003 | Return made up to 17/05/03; full list of members (6 pages) |
11 October 2002 | Accounting reference date extended from 31/05/03 to 31/07/03 (1 page) |
25 July 2002 | Company name changed direct stock (uk) LIMITED\certificate issued on 25/07/02 (2 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | Registered office changed on 27/05/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
27 May 2002 | New secretary appointed (2 pages) |
27 May 2002 | Director resigned (2 pages) |
27 May 2002 | Secretary resigned (2 pages) |
17 May 2002 | Incorporation (11 pages) |