Melling
Carnforth
Lancashire
LA6 2QY
Secretary Name | Lillian Desiree Gibson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 1995(47 years, 1 month after company formation) |
Appointment Duration | 13 years, 5 months (closed 08 October 2008) |
Role | Company Director |
Correspondence Address | Station House Melling Carnforth Lancashire LA6 2QY |
Director Name | Lillian Desiree Gibson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 1995(47 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 08 October 2008) |
Role | Company Secretary |
Correspondence Address | Station House Melling Carnforth Lancashire LA6 2QY |
Director Name | Mr Michael Robert Gibson |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(43 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 May 1995) |
Role | Company Director |
Correspondence Address | Wrayton Hall Wrayton Carnforth Lancashire LA6 2QU |
Secretary Name | Mr Christopher Robert Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(43 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 May 1995) |
Role | Company Director |
Correspondence Address | The Old Forge Melling Carnforth Lancashire LA6 2RA |
Registered Address | B W C Business Solutions 8 Park Place Leeds LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £152 |
Current Liabilities | £337,621 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 July 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 July 2008 | Liquidators statement of receipts and payments to 19 December 2008 (5 pages) |
2 July 2008 | Liquidators statement of receipts and payments to 19 December 2008 (6 pages) |
22 June 2007 | Statement of affairs (6 pages) |
22 June 2007 | Appointment of a voluntary liquidator (1 page) |
22 June 2007 | Resolutions
|
20 June 2007 | Registered office changed on 20/06/07 from: brock service station, garstang road, brock, nr preston,PR3 0RD. (1 page) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 August 2006 | Return made up to 11/07/06; full list of members (2 pages) |
21 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2006 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
27 September 2005 | Return made up to 11/07/05; full list of members (2 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
6 September 2004 | Return made up to 11/07/04; full list of members (7 pages) |
8 June 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
5 August 2003 | Return made up to 11/07/03; full list of members (7 pages) |
12 June 2003 | Accounts for a small company made up to 31 October 2002 (9 pages) |
2 September 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
7 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
26 July 2001 | Return made up to 11/07/01; full list of members (6 pages) |
11 December 2000 | Particulars of mortgage/charge (3 pages) |
25 July 2000 | Return made up to 11/07/00; full list of members (6 pages) |
2 June 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
19 August 1999 | Return made up to 11/07/99; full list of members (6 pages) |
19 August 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
18 August 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
13 August 1998 | Return made up to 11/07/98; no change of members (4 pages) |
5 August 1997 | Return made up to 11/07/97; no change of members (4 pages) |
20 June 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
6 September 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
5 September 1996 | Return made up to 11/07/95; full list of members (4 pages) |
5 September 1996 | Return made up to 11/07/96; full list of members (6 pages) |
1 September 1995 | New director appointed (2 pages) |
31 August 1995 | Particulars of mortgage/charge (4 pages) |
25 August 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
29 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 1995 | Particulars of mortgage/charge (6 pages) |
19 June 1995 | Secretary resigned (2 pages) |
19 June 1995 | Director resigned (2 pages) |
6 June 1995 | New secretary appointed (2 pages) |