Ingleton
Carnforth
LA6 3JW
Secretary Name | Mr Stephen Charles Dawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 1991(45 years after company formation) |
Appointment Duration | 24 years, 9 months (closed 12 August 2016) |
Role | Company Director |
Correspondence Address | 16 Mount Pleasant Terrace Bentham Lancaster LA2 7LB |
Director Name | Philip James Baren |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2005(58 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 12 August 2016) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 3 Links Drive High Bentham LA2 7BJ |
Director Name | Eric Dawson Brown |
---|---|
Date of Birth | February 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(45 years after company formation) |
Appointment Duration | 10 years, 12 months (resigned 07 November 2002) |
Role | Master Joiner |
Correspondence Address | 1 Tweed Street Bentham Lancaster Lancashire LA2 7HW |
Director Name | Michael Andrew Brown |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(45 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 February 1995) |
Role | Master Joiner |
Correspondence Address | Berrys Brow Beech Mount Cottages Main St Bentham Lancaster LA2 7LA |
Director Name | William Anthony Brown |
---|---|
Date of Birth | December 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(45 years after company formation) |
Appointment Duration | 19 years, 10 months (resigned 03 October 2011) |
Role | Master Joiner |
Country of Residence | England |
Correspondence Address | Glenandale Main Street Ingleton Carnforth Lancashire LA6 3EH |
Registered Address | Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Gildersome |
Ward | Morley North |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £587,631 |
Cash | £322 |
Current Liabilities | £1,828,733 |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 August 2016 | Final Gazette dissolved following liquidation (1 page) |
12 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 May 2016 | Satisfaction of charge 4 in full (1 page) |
16 May 2016 | Satisfaction of charge 4 in full (1 page) |
12 May 2016 | Notice of move from Administration to Dissolution on 26 April 2016 (23 pages) |
12 May 2016 | Notice of move from Administration to Dissolution on 26 April 2016 (23 pages) |
13 April 2016 | Administrator's progress report to 27 February 2016 (17 pages) |
13 April 2016 | Administrator's progress report to 27 February 2016 (17 pages) |
9 October 2015 | Administrator's progress report to 27 August 2015 (16 pages) |
9 October 2015 | Administrator's progress report to 27 August 2015 (16 pages) |
6 May 2015 | Administrator's progress report to 27 February 2015 (20 pages) |
6 May 2015 | Administrator's progress report to 27 February 2015 (20 pages) |
30 October 2014 | Administrator's progress report to 27 August 2014 (13 pages) |
30 October 2014 | Administrator's progress report to 27 August 2014 (13 pages) |
28 May 2014 | Notice of extension of period of Administration (1 page) |
28 May 2014 | Administrator's progress report to 27 February 2014 (16 pages) |
28 May 2014 | Notice of extension of period of Administration (1 page) |
28 May 2014 | Administrator's progress report to 27 February 2014 (16 pages) |
23 October 2013 | Administrator's progress report to 30 September 2013 (27 pages) |
23 October 2013 | Administrator's progress report to 30 September 2013 (27 pages) |
23 October 2013 | Notice of extension of period of Administration (1 page) |
23 October 2013 | Notice of extension of period of Administration (1 page) |
14 June 2013 | Statement of affairs with form 2.14B (9 pages) |
14 June 2013 | Statement of affairs with form 2.14B (9 pages) |
7 June 2013 | Administrator's progress report to 28 April 2013 (15 pages) |
7 June 2013 | Administrator's progress report to 28 April 2013 (15 pages) |
4 January 2013 | Result of meeting of creditors (1 page) |
4 January 2013 | Result of meeting of creditors (1 page) |
28 December 2012 | Amended certificate of constitution of creditors' committee (1 page) |
28 December 2012 | Amended certificate of constitution of creditors' committee (1 page) |
7 December 2012 | Statement of administrator's proposal (22 pages) |
7 December 2012 | Statement of administrator's proposal (22 pages) |
7 November 2012 | Registered office address changed from 39 Main Street Ingleton LA6 3EH on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from 39 Main Street Ingleton LA6 3EH on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from 39 Main Street Ingleton LA6 3EH on 7 November 2012 (1 page) |
6 November 2012 | Appointment of an administrator (1 page) |
6 November 2012 | Appointment of an administrator (1 page) |
24 January 2012 | Memorandum and Articles of Association (14 pages) |
24 January 2012 | Memorandum and Articles of Association (14 pages) |
12 January 2012 | Change of share class name or designation (2 pages) |
12 January 2012 | Resolutions
|
12 January 2012 | Statement of company's objects (2 pages) |
12 January 2012 | Change of share class name or designation (2 pages) |
12 January 2012 | Statement of company's objects (2 pages) |
12 January 2012 | Resolutions
|
8 November 2011 | Termination of appointment of William Brown as a director (1 page) |
8 November 2011 | Termination of appointment of William Brown as a director (1 page) |
8 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders Statement of capital on 2011-11-08
|
8 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders Statement of capital on 2011-11-08
|
7 November 2011 | Termination of appointment of William Brown as a director (1 page) |
7 November 2011 | Termination of appointment of William Brown as a director (1 page) |
7 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
7 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
28 January 2011 | Accounts for a small company made up to 30 April 2010 (8 pages) |
28 January 2011 | Accounts for a small company made up to 30 April 2010 (8 pages) |
29 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Accounts for a small company made up to 30 April 2009 (8 pages) |
3 February 2010 | Accounts for a small company made up to 30 April 2009 (8 pages) |
24 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Thomas Edward Brown on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Secretary's details changed for Stephen Charles Dawson on 24 November 2009 (1 page) |
24 November 2009 | Director's details changed for Philip James Baren on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Thomas Edward Brown on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Philip James Baren on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for William Anthony Brown on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for William Anthony Brown on 24 November 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Stephen Charles Dawson on 24 November 2009 (1 page) |
7 October 2009 | Annual return made up to 29 October 2008 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 29 October 2008 with a full list of shareholders (4 pages) |
2 March 2009 | Accounts for a small company made up to 30 April 2008 (9 pages) |
2 March 2009 | Accounts for a small company made up to 30 April 2008 (9 pages) |
28 January 2008 | Accounts for a small company made up to 30 April 2007 (9 pages) |
28 January 2008 | Accounts for a small company made up to 30 April 2007 (9 pages) |
26 November 2007 | Return made up to 29/10/07; no change of members (7 pages) |
26 November 2007 | Return made up to 29/10/07; no change of members (7 pages) |
27 June 2007 | Particulars of mortgage/charge (4 pages) |
27 June 2007 | Particulars of mortgage/charge (4 pages) |
14 May 2007 | Particulars of mortgage/charge (3 pages) |
14 May 2007 | Particulars of mortgage/charge (3 pages) |
14 May 2007 | Particulars of mortgage/charge (3 pages) |
14 May 2007 | Particulars of mortgage/charge (3 pages) |
14 February 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
14 February 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
29 November 2006 | Return made up to 29/10/06; full list of members
|
29 November 2006 | Return made up to 29/10/06; full list of members
|
26 May 2006 | Particulars of mortgage/charge (3 pages) |
26 May 2006 | Particulars of mortgage/charge (3 pages) |
30 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
25 November 2005 | Return made up to 29/10/05; full list of members (7 pages) |
25 November 2005 | Return made up to 29/10/05; full list of members (7 pages) |
11 January 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
11 January 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
11 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
11 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
30 October 2004 | Resolutions
|
30 October 2004 | Resolutions
|
4 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
4 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
5 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
5 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
8 February 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
8 February 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
4 November 2002 | Return made up to 29/10/02; full list of members
|
4 November 2002 | Return made up to 29/10/02; full list of members
|
1 October 2002 | Particulars of mortgage/charge (3 pages) |
1 October 2002 | Particulars of mortgage/charge (3 pages) |
26 February 2002 | Particulars of mortgage/charge (3 pages) |
26 February 2002 | Particulars of mortgage/charge (3 pages) |
6 November 2001 | Return made up to 29/10/01; full list of members (7 pages) |
6 November 2001 | Return made up to 29/10/01; full list of members (7 pages) |
25 September 2001 | Accounts for a small company made up to 30 April 2001 (8 pages) |
25 September 2001 | Accounts for a small company made up to 30 April 2001 (8 pages) |
14 November 2000 | Return made up to 08/11/00; full list of members (7 pages) |
14 November 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
14 November 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
14 November 2000 | Return made up to 08/11/00; full list of members (7 pages) |
19 November 1999 | Return made up to 08/11/99; full list of members
|
19 November 1999 | Return made up to 08/11/99; full list of members
|
9 September 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
9 September 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
5 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1998 | Return made up to 12/11/98; full list of members (6 pages) |
18 November 1998 | Return made up to 12/11/98; full list of members (6 pages) |
12 October 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
12 October 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
18 November 1997 | Return made up to 12/11/97; no change of members (4 pages) |
18 November 1997 | Return made up to 12/11/97; no change of members (4 pages) |
5 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
5 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
12 February 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
12 February 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
20 November 1996 | Return made up to 12/11/96; no change of members
|
20 November 1996 | Return made up to 12/11/96; no change of members
|
28 December 1995 | Return made up to 12/11/95; full list of members
|
28 December 1995 | Return made up to 12/11/95; full list of members
|
26 July 1995 | Accounts for a small company made up to 30 April 1995 (11 pages) |
26 July 1995 | Accounts for a small company made up to 30 April 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
14 December 1994 | Resolutions
|
14 December 1994 | Resolutions
|
23 November 1946 | Incorporation (19 pages) |
23 November 1946 | Incorporation (19 pages) |