Overtown Woodman Lane
Cowan Bridge
Lancashire
LA6 2HT
Director Name | James Marcham |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 1998(27 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 19 July 2010) |
Role | Company Director |
Correspondence Address | The Old Mill 4 Lowe Street Macclesfield Cheshire SK11 7NJ |
Director Name | Brian Armstrong |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 1 Priesthorpe Lane Bingley West Yorkshire BD16 4ED |
Director Name | Allan Marcham |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(21 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 05 February 2004) |
Role | Contractor |
Correspondence Address | Bobs Cottage Overtown Woodman Lane Cowan Bridge Lancashire LA6 2HT |
Director Name | Pamela Marcham |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(21 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 17 December 2005) |
Role | Company Director |
Correspondence Address | Bobs Cottage Overtown Woodman Lane Cowan Bridge Lancashire LA6 2HT |
Secretary Name | Brian Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 1 Priesthorpe Lane Bingley West Yorkshire BD16 4ED |
Registered Address | Armstrong Watson Central House 47 St Pauls Street Leeds LS1 2TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£22,334 |
Cash | £1,927 |
Current Liabilities | £163,664 |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
19 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2010 | Final Gazette dissolved following liquidation (1 page) |
19 April 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 April 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 March 2010 | Liquidators statement of receipts and payments to 20 February 2010 (5 pages) |
29 March 2010 | Liquidators' statement of receipts and payments to 20 February 2010 (5 pages) |
27 August 2009 | Liquidators statement of receipts and payments to 20 August 2009 (5 pages) |
27 August 2009 | Liquidators' statement of receipts and payments to 20 August 2009 (5 pages) |
9 March 2009 | Liquidators statement of receipts and payments to 20 February 2009 (5 pages) |
9 March 2009 | Liquidators' statement of receipts and payments to 20 February 2009 (5 pages) |
17 December 2008 | Liquidators' statement of receipts and payments to 20 August 2008 (5 pages) |
17 December 2008 | Liquidators statement of receipts and payments to 20 August 2008 (5 pages) |
8 April 2008 | Liquidators' statement of receipts and payments to 20 August 2008 (5 pages) |
8 April 2008 | Liquidators statement of receipts and payments to 20 August 2008 (5 pages) |
16 March 2007 | Resolutions
|
16 March 2007 | Appointment of a voluntary liquidator (1 page) |
16 March 2007 | Resolutions
|
16 March 2007 | Appointment of a voluntary liquidator (1 page) |
27 February 2007 | Statement of affairs (10 pages) |
27 February 2007 | Statement of affairs (10 pages) |
13 February 2007 | Registered office changed on 13/02/07 from: 33 george street wakefield west yorkshire WF1 1LX (1 page) |
13 February 2007 | Registered office changed on 13/02/07 from: 33 george street wakefield west yorkshire WF1 1LX (1 page) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
3 October 2006 | Return made up to 28/08/06; full list of members (6 pages) |
3 October 2006 | Return made up to 28/08/06; full list of members (6 pages) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
5 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
5 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
16 September 2005 | Return made up to 28/08/05; full list of members (7 pages) |
16 September 2005 | Return made up to 28/08/05; full list of members (7 pages) |
24 December 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
24 December 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
28 October 2004 | Return made up to 28/08/04; full list of members (7 pages) |
28 October 2004 | Return made up to 28/08/04; full list of members (7 pages) |
4 March 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
4 March 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
20 November 2003 | Return made up to 28/08/03; full list of members
|
20 November 2003 | Return made up to 28/08/03; full list of members (7 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
30 October 2002 | Return made up to 28/08/02; full list of members (7 pages) |
30 October 2002 | Return made up to 28/08/02; full list of members
|
27 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
27 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
27 March 2002 | Director's particulars changed (1 page) |
27 March 2002 | Director's particulars changed (1 page) |
30 November 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
30 November 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
21 September 2001 | Return made up to 28/08/01; full list of members
|
21 September 2001 | Return made up to 28/08/01; full list of members (7 pages) |
12 December 2000 | Return made up to 28/08/00; full list of members (8 pages) |
12 December 2000 | Return made up to 28/08/00; full list of members (8 pages) |
4 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
4 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
22 October 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
22 October 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
6 October 1999 | Return made up to 28/08/99; full list of members (6 pages) |
6 October 1999 | Return made up to 28/08/99; full list of members (6 pages) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | New director appointed (2 pages) |
3 November 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
3 November 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
21 September 1998 | Return made up to 28/08/98; no change of members (4 pages) |
21 September 1998 | Return made up to 28/08/98; no change of members (4 pages) |
19 September 1997 | Return made up to 28/08/97; no change of members (4 pages) |
19 September 1997 | Return made up to 28/08/97; no change of members (4 pages) |
21 July 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
21 July 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
8 April 1997 | Registered office changed on 08/04/97 from: craven house carleton road skipton north yorks BD23 2DE (1 page) |
8 April 1997 | Registered office changed on 08/04/97 from: craven house carleton road skipton north yorks BD23 2DE (1 page) |
2 October 1996 | Return made up to 28/08/96; full list of members (6 pages) |
2 October 1996 | Return made up to 28/08/96; full list of members (6 pages) |
20 June 1996 | New secretary appointed (2 pages) |
20 June 1996 | New secretary appointed (2 pages) |
20 June 1996 | Secretary resigned;director resigned (1 page) |
20 June 1996 | Secretary resigned;director resigned (1 page) |
29 May 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
29 May 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
18 October 1995 | Return made up to 28/08/95; no change of members (4 pages) |
18 October 1995 | Return made up to 28/08/95; no change of members (4 pages) |
6 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
25 May 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
16 March 1971 | Allotment of shares (2 pages) |
16 March 1971 | Allotment of shares (2 pages) |