Cabus Garstang
Preston
PR3 1JG
Secretary Name | Mrs Margaret Shannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(52 years after company formation) |
Appointment Duration | 20 years (resigned 01 April 2011) |
Role | Company Director |
Correspondence Address | 4 White Lea Cabus Garstang Preston PR3 1JG |
Director Name | Mr Matthew Barker |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(72 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 August 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ |
Director Name | Mr Stephen Roy Baxter |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(72 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL |
Director Name | Mr Alan Andrew Barr |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(72 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 January 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ |
Director Name | Mr Paul Justin Humphreys |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(75 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL |
Registered Address | Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
15 November 2017 | Liquidators' statement of receipts and payments to 1 September 2017 (13 pages) |
---|---|
9 November 2016 | Liquidators' statement of receipts and payments to 1 September 2016 (23 pages) |
30 September 2015 | Register inspection address has been changed to Meadowcroft Lane Ripponden West Yorkshire HX6 4AJ (2 pages) |
14 September 2015 | Registered office address changed from Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ to Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL on 14 September 2015 (2 pages) |
11 September 2015 | Declaration of solvency (3 pages) |
11 September 2015 | Appointment of a voluntary liquidator (1 page) |
2 September 2015 | Resolutions
|
2 September 2015 | Statement of capital following an allotment of shares on 18 August 2015
|
2 September 2015 | Statement of company's objects (2 pages) |
2 September 2015 | Change of share class name or designation (2 pages) |
21 August 2015 | Statement of capital on 21 August 2015
|
21 August 2015 | Statement by Directors (1 page) |
21 August 2015 | Solvency Statement dated 18/08/15 (1 page) |
21 August 2015 | Resolutions
|
14 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
3 February 2015 | Termination of appointment of Alan Andrew Barr as a director on 23 January 2015 (1 page) |
30 October 2014 | Appointment of Mr Paul Justin Humphreys as a director on 22 October 2014 (2 pages) |
20 August 2014 | Accounts for a dormant company made up to 31 October 2013 (1 page) |
14 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
5 August 2013 | Total exemption full accounts made up to 31 October 2012 (14 pages) |
18 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Full accounts made up to 31 October 2011 (17 pages) |
21 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Termination of appointment of Matthew Barker as a director (1 page) |
22 March 2012 | Appointment of Mr Alan Andrew Barr as a director (2 pages) |
7 July 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Appointment of Matthew Howard Barker as a director (3 pages) |
6 May 2011 | Appointment of Mr Stephen Roy Baxter as a director (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
26 April 2011 | Current accounting period shortened from 31 December 2011 to 31 October 2011 (3 pages) |
26 April 2011 | Termination of appointment of Peter Shannon as a director (2 pages) |
26 April 2011 | Resolutions
|
26 April 2011 | Termination of appointment of Margaret Shannon as a secretary (2 pages) |
26 April 2011 | Registered office address changed from 17-19 Park Street Lytham St. Annes Lancashire FY8 5LU England on 26 April 2011 (2 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 January 2011 | Registered office address changed from 132 Highfield Road Blackpool Lancashire FY4 2HH on 12 January 2011 (1 page) |
8 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Director's details changed for Peter Shannon on 3 April 2010 (2 pages) |
2 June 2010 | Director's details changed for Peter Shannon on 3 April 2010 (2 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 May 2009 | Return made up to 03/04/09; full list of members (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
27 May 2008 | Return made up to 03/04/08; full list of members (4 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 May 2007 | Return made up to 03/04/07; full list of members (3 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: 19 park street lytham lancs FY8 5LU (1 page) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
27 April 2006 | Return made up to 03/04/06; full list of members (6 pages) |
3 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
15 April 2005 | Return made up to 03/04/05; full list of members (6 pages) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
10 May 2004 | Return made up to 03/04/04; full list of members (6 pages) |
31 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
1 May 2003 | Return made up to 03/04/03; full list of members (6 pages) |
17 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
30 April 2002 | Return made up to 03/04/02; full list of members
|
10 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
14 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
25 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
13 April 2000 | Return made up to 03/04/00; full list of members (6 pages) |
4 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
14 April 1999 | Return made up to 03/04/99; no change of members (4 pages) |
4 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
21 April 1998 | Return made up to 03/04/98; full list of members (6 pages) |
23 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
3 May 1997 | Return made up to 03/04/97; no change of members (4 pages) |
26 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
26 March 1996 | Return made up to 03/04/96; no change of members
|
31 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
23 May 1995 | Return made up to 03/04/95; full list of members (6 pages) |
21 August 1986 | Particulars of mortgage/charge (3 pages) |
24 July 1986 | Return made up to 31/12/85; full list of members (4 pages) |
31 March 1939 | Incorporation (25 pages) |