Blackburn
Lancashire
BB2 6PT
Secretary Name | Christopher Sheils |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 14 years (closed 23 October 2012) |
Role | Contracts Manager |
Correspondence Address | 2 Holtdale Lawn Cookridge Leeds LS16 7RP |
Director Name | Christopher Sheils |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 2000(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 23 October 2012) |
Role | Company Director |
Correspondence Address | 2 Holtdale Lawn Cookridge Leeds LS16 7RP |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Begbies Traynor 30 Park Cross Street Leeds West Yorkshire LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£44,423 |
Current Liabilities | £98,451 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 30 June |
23 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2012 | Notice of discharge of Administration Order (3 pages) |
2 April 2012 | Notice of discharge of Administration Order (3 pages) |
26 March 2012 | Administrator's abstract of receipts and payments to 13 January 2012 (3 pages) |
26 March 2012 | Administrator's abstract of receipts and payments to 13 January 2012 (3 pages) |
2 February 2012 | Court order INSOLVENCY:replacement of liquidator (5 pages) |
2 February 2012 | Court order insolvency:replacement of liquidator (5 pages) |
10 January 2012 | Court order insolvency:miscellaneous:-re paul whitwam no longer acting as administrator. (13 pages) |
10 January 2012 | Court order INSOLVENCY:MISCELLANEOUS:-Re Paul Whitwam no longer acting as administrator. (13 pages) |
23 December 2011 | Administrator's abstract of receipts and payments to 13 July 2011 (3 pages) |
23 December 2011 | Administrator's abstract of receipts and payments to 13 July 2010 (3 pages) |
23 December 2011 | Administrator's abstract of receipts and payments to 13 July 2010 (3 pages) |
23 December 2011 | Administrator's abstract of receipts and payments to 13 January 2010 (3 pages) |
23 December 2011 | Administrator's abstract of receipts and payments to 13 July 2009 (3 pages) |
23 December 2011 | Administrator's abstract of receipts and payments to 13 July 2009 (3 pages) |
23 December 2011 | Administrator's abstract of receipts and payments to 13 January 2011 (3 pages) |
23 December 2011 | Administrator's abstract of receipts and payments to 13 July 2011 (3 pages) |
23 December 2011 | Administrator's abstract of receipts and payments to 13 January 2010 (3 pages) |
23 December 2011 | Administrator's abstract of receipts and payments to 13 January 2011 (3 pages) |
2 February 2006 | Administrator's abstract of receipts and payments (2 pages) |
2 February 2006 | Administrator's abstract of receipts and payments (2 pages) |
4 August 2005 | Administrator's abstract of receipts and payments (2 pages) |
4 August 2005 | Administrator's abstract of receipts and payments (2 pages) |
17 January 2005 | Administrator's abstract of receipts and payments (2 pages) |
17 January 2005 | Administrator's abstract of receipts and payments (2 pages) |
21 July 2004 | Administrator's abstract of receipts and payments (3 pages) |
21 July 2004 | Administrator's abstract of receipts and payments (3 pages) |
22 January 2004 | Administrator's abstract of receipts and payments (3 pages) |
22 January 2004 | Administrator's abstract of receipts and payments (3 pages) |
18 July 2003 | Administrator's abstract of receipts and payments (3 pages) |
18 July 2003 | Administrator's abstract of receipts and payments (3 pages) |
17 January 2003 | Administrator's abstract of receipts and payments (3 pages) |
17 January 2003 | Administrator's abstract of receipts and payments (3 pages) |
19 July 2002 | Administrator's abstract of receipts and payments (3 pages) |
19 July 2002 | Administrator's abstract of receipts and payments (3 pages) |
7 March 2002 | Notice of result of meeting of creditors (3 pages) |
7 March 2002 | Notice of result of meeting of creditors (3 pages) |
7 March 2002 | Statement of administrator's proposal (2 pages) |
7 March 2002 | Statement of administrator's proposal (2 pages) |
1 February 2002 | Administration Order (4 pages) |
1 February 2002 | Administration Order (4 pages) |
23 January 2002 | Registered office changed on 23/01/02 from: 9 station road hesketh bank preston lancashire PR4 6SN (1 page) |
23 January 2002 | Registered office changed on 23/01/02 from: 9 station road hesketh bank preston lancashire PR4 6SN (1 page) |
18 January 2002 | Notice of Administration Order (1 page) |
18 January 2002 | Notice of Administration Order (1 page) |
28 June 2001 | Return made up to 22/06/01; full list of members (6 pages) |
28 June 2001 | Return made up to 22/06/01; full list of members (6 pages) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
21 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
21 November 2000 | New director appointed (2 pages) |
20 July 2000 | Return made up to 22/06/00; full list of members
|
28 June 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
28 June 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
27 June 2000 | Particulars of mortgage/charge (3 pages) |
27 June 2000 | Particulars of mortgage/charge (3 pages) |
8 June 2000 | Company name changed sturley management LIMITED\certificate issued on 09/06/00 (3 pages) |
8 June 2000 | Company name changed sturley management LIMITED\certificate issued on 09/06/00 (3 pages) |
10 November 1999 | Return made up to 22/06/99; full list of members (6 pages) |
10 November 1999 | Return made up to 22/06/99; full list of members (6 pages) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Registered office changed on 12/10/99 from: suite 19925 72 new bond street london W1Y 9DD (1 page) |
12 October 1999 | Registered office changed on 12/10/99 from: suite 19925 72 new bond street london W1Y 9DD (1 page) |
5 February 1999 | New director appointed (1 page) |
5 February 1999 | New secretary appointed (1 page) |
5 February 1999 | New director appointed (1 page) |
5 February 1999 | New secretary appointed (1 page) |
22 June 1998 | Incorporation (16 pages) |