Cabus Garstang
Preston
PR3 1JG
Secretary Name | Mrs Margaret Shannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(8 years, 7 months after company formation) |
Appointment Duration | 19 years, 6 months (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(28 years, 2 months 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(28 years, 2 months 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(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 January 2015) |
Role | Finance 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(31 years, 8 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, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
14 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 July 2018 | Termination of appointment of Paul Justin Humphreys as a director on 2 July 2018 (1 page) |
2 July 2018 | Termination of appointment of Stephen Roy Baxter as a director on 2 July 2018 (1 page) |
14 May 2018 | Return of final meeting in a members' voluntary winding up (13 pages) |
15 November 2017 | Liquidators' statement of receipts and payments to 1 September 2017 (13 pages) |
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) |
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) |
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) |
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 | Appointment of a voluntary liquidator (1 page) |
11 September 2015 | Declaration of solvency (3 pages) |
11 September 2015 | Appointment of a voluntary liquidator (1 page) |
11 September 2015 | Resolutions
|
11 September 2015 | Declaration of solvency (3 pages) |
3 February 2015 | Termination of appointment of Alan Andrew Barr as a director on 23 January 2015 (1 page) |
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) |
30 October 2014 | Appointment of Mr Paul Justin Humphreys as a director on 22 October 2014 (2 pages) |
23 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
12 August 2014 | Accounts for a dormant company made up to 31 October 2013 (1 page) |
12 August 2014 | Accounts for a dormant company made up to 31 October 2013 (1 page) |
30 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
5 August 2013 | Full accounts made up to 31 October 2012 (14 pages) |
5 August 2013 | Full accounts made up to 31 October 2012 (14 pages) |
8 April 2013 | Full accounts made up to 31 October 2011 (16 pages) |
8 April 2013 | Full accounts made up to 31 October 2011 (16 pages) |
10 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (3 pages) |
15 November 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (3 pages) |
15 November 2011 | Appointment of Mr Alan Andrew Barr as a director (2 pages) |
15 November 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (3 pages) |
15 November 2011 | Appointment of Mr Alan Andrew Barr as a director (2 pages) |
15 November 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (3 pages) |
15 November 2011 | Termination of appointment of Matthew Barker as a director (1 page) |
15 November 2011 | Termination of appointment of Matthew Barker as a director (1 page) |
6 May 2011 | Appointment of Mr Stephen Roy Baxter as a director (3 pages) |
6 May 2011 | Appointment of Mr Stephen Roy Baxter as a director (3 pages) |
6 May 2011 | Appointment of Matthew Howard Barker as a director (3 pages) |
6 May 2011 | Appointment of Matthew Howard Barker 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) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
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) |
26 April 2011 | Termination of appointment of Peter Shannon as a director (2 pages) |
26 April 2011 | Resolutions
|
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) |
26 April 2011 | Termination of appointment of Peter Shannon as a director (2 pages) |
26 April 2011 | Current accounting period shortened from 31 December 2011 to 31 October 2011 (3 pages) |
26 April 2011 | Resolutions
|
26 April 2011 | Termination of appointment of Margaret Shannon as a secretary (2 pages) |
26 April 2011 | Current accounting period shortened from 31 December 2011 to 31 October 2011 (3 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 January 2011 | Registered office address changed from 132 Highfield Road Blackpool Lancashire FY4 2HH on 12 January 2011 (1 page) |
12 January 2011 | Registered office address changed from 132 Highfield Road Blackpool Lancashire FY4 2HH on 12 January 2011 (1 page) |
21 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 September 2009 | Return made up to 05/09/09; full list of members (3 pages) |
15 September 2009 | Return made up to 05/09/09; full list of members (3 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
16 September 2008 | Return made up to 05/09/08; full list of members (3 pages) |
16 September 2008 | Return made up to 05/09/08; full list of members (3 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 October 2007 | Return made up to 05/09/07; full list of members (2 pages) |
2 October 2007 | Return made up to 05/09/07; full list of members (2 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: 19 park street lytham lancashire FY8 5LU (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: 19 park street lytham lancashire FY8 5LU (1 page) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
5 October 2006 | Return made up to 05/09/06; full list of members (6 pages) |
5 October 2006 | Return made up to 05/09/06; full list of members (6 pages) |
3 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
3 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
14 October 2005 | Return made up to 05/09/05; full list of members (6 pages) |
14 October 2005 | Return made up to 05/09/05; full list of members (6 pages) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
16 September 2004 | Return made up to 05/09/04; full list of members (6 pages) |
16 September 2004 | Return made up to 05/09/04; full list of members (6 pages) |
31 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
31 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
27 September 2003 | Return made up to 05/09/03; full list of members (6 pages) |
27 September 2003 | Return made up to 05/09/03; full list of members (6 pages) |
17 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
17 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
8 October 2002 | Return made up to 25/09/02; full list of members (6 pages) |
8 October 2002 | Return made up to 25/09/02; full list of members (6 pages) |
10 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
10 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
10 October 2001 | Return made up to 25/09/01; full list of members (6 pages) |
10 October 2001 | Return made up to 25/09/01; full list of members (6 pages) |
25 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
25 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
21 September 2000 | Return made up to 25/09/00; full list of members (6 pages) |
21 September 2000 | Return made up to 25/09/00; full list of members (6 pages) |
25 May 2000 | Particulars of mortgage/charge (3 pages) |
25 May 2000 | Particulars of mortgage/charge (3 pages) |
4 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
4 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
20 September 1999 | Return made up to 25/09/99; full list of members (6 pages) |
20 September 1999 | Return made up to 25/09/99; full list of members (6 pages) |
12 October 1998 | Return made up to 25/09/98; no change of members (4 pages) |
12 October 1998 | Return made up to 25/09/98; no change of members (4 pages) |
4 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
4 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
29 September 1997 | Return made up to 25/09/97; no change of members (4 pages) |
29 September 1997 | Return made up to 25/09/97; no change of members (4 pages) |
23 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
23 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
21 October 1996 | Return made up to 25/09/96; full list of members (6 pages) |
21 October 1996 | Return made up to 25/09/96; full list of members (6 pages) |
7 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
7 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
16 June 1993 | Particulars of mortgage/charge (3 pages) |
16 June 1993 | Particulars of mortgage/charge (3 pages) |
23 December 1992 | Particulars of mortgage/charge (3 pages) |
23 December 1992 | Particulars of mortgage/charge (3 pages) |
28 January 1987 | Return made up to 16/09/86; full list of members (4 pages) |
28 January 1987 | Return made up to 16/09/86; full list of members (4 pages) |
19 April 1984 | Allotment of shares (2 pages) |
19 April 1984 | Allotment of shares (2 pages) |
2 March 1983 | Memorandum and Articles of Association (14 pages) |
2 March 1983 | Memorandum and Articles of Association (14 pages) |
3 February 1983 | Incorporation (17 pages) |
3 February 1983 | Incorporation (17 pages) |