Burnley
Lancashire
BB11 4JS
Director Name | Mr Anthony Stone |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2005(1 month after company formation) |
Appointment Duration | 15 years, 10 months (closed 20 June 2021) |
Role | Co Director |
Country of Residence | Monaco |
Correspondence Address | 201/74 Bloc Sunway, Monte-Carlo Sun 74 Boulevard D'Italie Monte Carlo Monaco |
Director Name | Mrs Sheila Lauchlan |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2008(2 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 20 June 2021) |
Role | Psychotherapist |
Country of Residence | England |
Correspondence Address | Heathmere Stoke Close Stoke D'Abernon Cobham Surrey KT11 3AE |
Secretary Name | Mr Anthony Stone |
---|---|
Status | Closed |
Appointed | 05 May 2009(3 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 20 June 2021) |
Role | Company Director |
Correspondence Address | 74 Boulevard D'Italie Monte Carlo Monaco |
Secretary Name | Steven Craig Cornwall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(1 year, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 April 2007) |
Role | Financial Controller |
Correspondence Address | 27 Paradise Street Chorley Lancashire PR6 9BH |
Secretary Name | Mr Michael Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(1 year, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 15 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ambledene Moss Lane Penwortham Preston Lancashire PR1 9TX |
Director Name | Mr Michael Ryan |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(1 year, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 November 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ambledene Moss Lane Penwortham Preston Lancashire PR1 9TX |
Secretary Name | Mrs Catherine Victoria McCarraher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2007(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 May 2009) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 102 Albion Street Burnley Lancs. BB11 4JS |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2005(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2005(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Net Worth | £395,759 |
Current Liabilities | £37,078 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
27 October 2020 | Liquidators' statement of receipts and payments to 13 August 2020 (19 pages) |
---|---|
14 October 2019 | Liquidators' statement of receipts and payments to 13 August 2019 (19 pages) |
8 November 2018 | Registered office address changed from C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 8 November 2018 (2 pages) |
3 September 2018 | Registered office address changed from Greg's Building 1 Booth Street Manchester M2 4DU to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 3 September 2018 (2 pages) |
29 August 2018 | Appointment of a voluntary liquidator (3 pages) |
17 August 2018 | Deferment of dissolution (voluntary) (2 pages) |
24 May 2018 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
20 October 2017 | Registered office address changed from C/O Cg&Co 17 st Ann's Square Manchester M2 7PW to Greg's Building 1 Booth Street Manchester M2 4DU on 20 October 2017 (2 pages) |
20 October 2017 | Registered office address changed from C/O Cg&Co 17 st Ann's Square Manchester M2 7PW to Greg's Building 1 Booth Street Manchester M2 4DU on 20 October 2017 (2 pages) |
14 June 2017 | Liquidators' statement of receipts and payments to 18 March 2017 (14 pages) |
14 June 2017 | Liquidators' statement of receipts and payments to 18 March 2017 (14 pages) |
27 May 2016 | Liquidators' statement of receipts and payments to 18 March 2016 (12 pages) |
27 May 2016 | Liquidators statement of receipts and payments to 18 March 2016 (12 pages) |
27 May 2016 | Liquidators' statement of receipts and payments to 18 March 2016 (12 pages) |
13 May 2015 | Registered office address changed from PO Box 500 Deloitte Llp 2 Hardman Street Manchester M60 2AT to C/O Cg&Co 17 st Ann's Square Manchester M2 7PW on 13 May 2015 (2 pages) |
13 May 2015 | Registered office address changed from PO Box 500 Deloitte Llp 2 Hardman Street Manchester M60 2AT to C/O Cg&Co 17 st Ann's Square Manchester M2 7PW on 13 May 2015 (2 pages) |
12 May 2015 | Resolutions
|
12 May 2015 | Appointment of a voluntary liquidator (1 page) |
12 May 2015 | Restoration by order of the court (4 pages) |
12 May 2015 | Appointment of a voluntary liquidator (1 page) |
12 May 2015 | Restoration by order of the court (4 pages) |
12 May 2015 | Statement of affairs with form 4.19 (5 pages) |
12 May 2015 | Statement of affairs with form 4.19 (5 pages) |
22 July 2013 | Final Gazette dissolved following liquidation (1 page) |
22 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 July 2013 | Final Gazette dissolved following liquidation (1 page) |
22 April 2013 | Notice of move from Administration to Dissolution (30 pages) |
22 April 2013 | Administrator's progress report to 25 March 2013 (30 pages) |
22 April 2013 | Administrator's progress report to 10 April 2013 (30 pages) |
22 April 2013 | Administrator's progress report to 25 March 2013 (30 pages) |
22 April 2013 | Administrator's progress report to 10 April 2013 (30 pages) |
22 April 2013 | Notice of move from Administration to Dissolution (30 pages) |
25 October 2012 | Notice of extension of period of Administration (1 page) |
25 October 2012 | Administrator's progress report to 15 October 2012 (31 pages) |
25 October 2012 | Notice of extension of period of Administration (1 page) |
25 October 2012 | Administrator's progress report to 15 October 2012 (31 pages) |
22 May 2012 | Administrator's progress report to 19 April 2012 (25 pages) |
22 May 2012 | Administrator's progress report to 19 April 2012 (25 pages) |
21 December 2011 | Notice of deemed approval of proposals (1 page) |
21 December 2011 | Notice of deemed approval of proposals (1 page) |
7 December 2011 | Statement of administrator's proposal (31 pages) |
7 December 2011 | Statement of administrator's proposal (31 pages) |
29 November 2011 | Statement of affairs with form 2.14B (7 pages) |
29 November 2011 | Statement of affairs with form 2.14B (7 pages) |
27 October 2011 | Appointment of an administrator (1 page) |
27 October 2011 | Appointment of an administrator (1 page) |
27 October 2011 | Registered office address changed from Kingsmill Queen Street Briercliffe Burnley Lancashire BB10 2HE on 27 October 2011 (1 page) |
27 October 2011 | Registered office address changed from Kingsmill Queen Street Briercliffe Burnley Lancashire BB10 2HE on 27 October 2011 (1 page) |
1 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders Statement of capital on 2011-08-01
|
1 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders Statement of capital on 2011-08-01
|
16 February 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
14 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (5 pages) |
14 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (5 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
29 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
31 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Director's details changed for Anthony Stone on 14 July 2010 (2 pages) |
31 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Director's details changed for Anthony Stone on 14 July 2010 (2 pages) |
16 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
16 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
15 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
15 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
6 May 2009 | Secretary appointed mr anthony stone (1 page) |
6 May 2009 | Secretary appointed mr anthony stone (1 page) |
5 May 2009 | Accounting reference date shortened from 30/09/2009 to 31/08/2009 (1 page) |
5 May 2009 | Appointment terminated secretary catherine mccarraher (1 page) |
5 May 2009 | Appointment terminated secretary catherine mccarraher (1 page) |
5 May 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
5 May 2009 | Accounting reference date shortened from 30/09/2009 to 31/08/2009 (1 page) |
5 May 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
22 August 2008 | Return made up to 14/07/08; full list of members (4 pages) |
22 August 2008 | Return made up to 14/07/08; full list of members (4 pages) |
25 March 2008 | Director appointed sheila lauchlan (2 pages) |
25 March 2008 | Director appointed sheila lauchlan (2 pages) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | New secretary appointed (1 page) |
20 November 2007 | New secretary appointed (1 page) |
7 November 2007 | Declaration of satisfaction of mortgage/charge (5 pages) |
7 November 2007 | Declaration of satisfaction of mortgage/charge (5 pages) |
1 August 2007 | Director's particulars changed (1 page) |
1 August 2007 | Return made up to 14/07/07; full list of members (2 pages) |
1 August 2007 | Return made up to 14/07/07; full list of members (2 pages) |
1 August 2007 | Director's particulars changed (1 page) |
4 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
4 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
27 June 2007 | Particulars of mortgage/charge (3 pages) |
27 June 2007 | Particulars of mortgage/charge (3 pages) |
27 June 2007 | Particulars of mortgage/charge (3 pages) |
27 June 2007 | Particulars of mortgage/charge (3 pages) |
27 June 2007 | Particulars of mortgage/charge (3 pages) |
27 June 2007 | Particulars of mortgage/charge (3 pages) |
27 June 2007 | Particulars of mortgage/charge (3 pages) |
27 June 2007 | Particulars of mortgage/charge (3 pages) |
27 June 2007 | Particulars of mortgage/charge (3 pages) |
27 June 2007 | Particulars of mortgage/charge (3 pages) |
27 June 2007 | Particulars of mortgage/charge (3 pages) |
27 June 2007 | Particulars of mortgage/charge (3 pages) |
26 June 2007 | Particulars of mortgage/charge (3 pages) |
26 June 2007 | Particulars of mortgage/charge (3 pages) |
26 June 2007 | Particulars of mortgage/charge (3 pages) |
26 June 2007 | Particulars of mortgage/charge (3 pages) |
26 June 2007 | Particulars of mortgage/charge (3 pages) |
26 June 2007 | Particulars of mortgage/charge (3 pages) |
26 June 2007 | Particulars of mortgage/charge (3 pages) |
26 June 2007 | Particulars of mortgage/charge (3 pages) |
26 June 2007 | Particulars of mortgage/charge (3 pages) |
26 June 2007 | Particulars of mortgage/charge (3 pages) |
22 June 2007 | Particulars of mortgage/charge (3 pages) |
22 June 2007 | Particulars of mortgage/charge (3 pages) |
22 June 2007 | Particulars of mortgage/charge (3 pages) |
22 June 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
19 June 2007 | New director appointed (1 page) |
19 June 2007 | New director appointed (1 page) |
19 June 2007 | Secretary resigned (1 page) |
19 June 2007 | Secretary resigned (1 page) |
14 June 2007 | Particulars of mortgage/charge (4 pages) |
14 June 2007 | Particulars of mortgage/charge (4 pages) |
29 April 2007 | Registered office changed on 29/04/07 from: 87 albion street burnley lancashire BB11 4JG (1 page) |
29 April 2007 | New secretary appointed (2 pages) |
29 April 2007 | Registered office changed on 29/04/07 from: 87 albion street burnley lancashire BB11 4JG (1 page) |
29 April 2007 | New secretary appointed (2 pages) |
27 September 2006 | Secretary resigned (1 page) |
27 September 2006 | New secretary appointed (1 page) |
27 September 2006 | Secretary resigned (1 page) |
27 September 2006 | New secretary appointed (1 page) |
28 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
28 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
15 February 2006 | Director's particulars changed (1 page) |
15 February 2006 | Director's particulars changed (1 page) |
6 January 2006 | Particulars of mortgage/charge (7 pages) |
6 January 2006 | Particulars of mortgage/charge (7 pages) |
23 December 2005 | Particulars of mortgage/charge (7 pages) |
23 December 2005 | Particulars of mortgage/charge (7 pages) |
20 December 2005 | Particulars of mortgage/charge (19 pages) |
20 December 2005 | Particulars of mortgage/charge (11 pages) |
20 December 2005 | Particulars of mortgage/charge (11 pages) |
20 December 2005 | Particulars of mortgage/charge (11 pages) |
20 December 2005 | Particulars of mortgage/charge (19 pages) |
20 December 2005 | Particulars of mortgage/charge (11 pages) |
12 December 2005 | Particulars of mortgage/charge (8 pages) |
12 December 2005 | Particulars of mortgage/charge (8 pages) |
30 November 2005 | Particulars of mortgage/charge (5 pages) |
30 November 2005 | Particulars of mortgage/charge (5 pages) |
24 November 2005 | Particulars of mortgage/charge (7 pages) |
24 November 2005 | Particulars of mortgage/charge (7 pages) |
11 November 2005 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
11 November 2005 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
9 November 2005 | Particulars of mortgage/charge (7 pages) |
9 November 2005 | Particulars of mortgage/charge (7 pages) |
8 November 2005 | Particulars of mortgage/charge (7 pages) |
8 November 2005 | Particulars of mortgage/charge (7 pages) |
28 October 2005 | Particulars of mortgage/charge (7 pages) |
28 October 2005 | Particulars of mortgage/charge (7 pages) |
14 October 2005 | Particulars of mortgage/charge (7 pages) |
14 October 2005 | Particulars of mortgage/charge (7 pages) |
14 October 2005 | Particulars of mortgage/charge (7 pages) |
14 October 2005 | Particulars of mortgage/charge (7 pages) |
5 October 2005 | Particulars of mortgage/charge (5 pages) |
5 October 2005 | Particulars of mortgage/charge (5 pages) |
5 October 2005 | Particulars of mortgage/charge (5 pages) |
5 October 2005 | Particulars of mortgage/charge (5 pages) |
5 October 2005 | Particulars of mortgage/charge (5 pages) |
5 October 2005 | Particulars of mortgage/charge (5 pages) |
5 October 2005 | Particulars of mortgage/charge (5 pages) |
5 October 2005 | Particulars of mortgage/charge (5 pages) |
1 October 2005 | Particulars of mortgage/charge (19 pages) |
1 October 2005 | Particulars of mortgage/charge (19 pages) |
30 September 2005 | Particulars of mortgage/charge (19 pages) |
30 September 2005 | Particulars of mortgage/charge (19 pages) |
30 September 2005 | Particulars of mortgage/charge (19 pages) |
30 September 2005 | Particulars of mortgage/charge (19 pages) |
30 September 2005 | Particulars of mortgage/charge (19 pages) |
30 September 2005 | Particulars of mortgage/charge (19 pages) |
30 September 2005 | Particulars of mortgage/charge (19 pages) |
30 September 2005 | Particulars of mortgage/charge (19 pages) |
30 September 2005 | Particulars of mortgage/charge (19 pages) |
30 September 2005 | Particulars of mortgage/charge (19 pages) |
30 September 2005 | Particulars of mortgage/charge (19 pages) |
30 September 2005 | Particulars of mortgage/charge (19 pages) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | New director appointed (3 pages) |
22 September 2005 | Registered office changed on 22/09/05 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
22 September 2005 | New director appointed (3 pages) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Registered office changed on 22/09/05 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
14 July 2005 | Incorporation (12 pages) |
14 July 2005 | Incorporation (12 pages) |