George Lane
Burnley
Lancashire
BB12 7RQ
Secretary Name | Alison Dawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2000(3 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 30 October 2010) |
Role | Secretary Director |
Correspondence Address | White Gables George Lane Read Burnley BB12 7RD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Kpmg Llp 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£154,427 |
Cash | £732 |
Current Liabilities | £219,625 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 October 2010 | Final Gazette dissolved following liquidation (1 page) |
17 August 2010 | Administrator's progress report to 2 October 2009 (15 pages) |
17 August 2010 | Administrator's progress report to 2 October 2009 (15 pages) |
17 August 2010 | Administrator's progress report to 2 October 2009 (15 pages) |
30 July 2010 | Notice of move from Administration to Dissolution (15 pages) |
30 July 2010 | Notice of move from Administration to Dissolution on 2 October 2009 (15 pages) |
14 May 2009 | Administrator's progress report to 10 April 2009 (20 pages) |
14 May 2009 | Administrator's progress report to 10 April 2009 (20 pages) |
9 April 2009 | Administrator's progress report to 6 March 2009 (18 pages) |
9 April 2009 | Administrator's progress report to 6 March 2009 (18 pages) |
9 April 2009 | Administrator's progress report to 6 March 2009 (18 pages) |
2 April 2009 | Notice of extension of period of Administration (1 page) |
2 April 2009 | Notice of extension of period of Administration (1 page) |
12 November 2008 | Administrator's progress report to 10 October 2008 (19 pages) |
12 November 2008 | Administrator's progress report to 10 October 2008 (19 pages) |
14 July 2008 | Statement of administrator's proposal (33 pages) |
14 July 2008 | Statement of administrator's proposal (33 pages) |
6 June 2008 | Statement of affairs with form 2.15B/2.14B (8 pages) |
6 June 2008 | Statement of affairs with form 2.15B/2.14B (8 pages) |
21 April 2008 | Appointment of an administrator (1 page) |
21 April 2008 | Appointment of an administrator (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from 23 george lane read lancashire BB12 7RQ (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from kpmg LLP 1 the embankment neville street leeds west yorkshire LS1 4DW (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from kpmg LLP 1 the embankment neville street leeds west yorkshire LS1 4DW (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from 23 george lane read lancashire BB12 7RQ (1 page) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
23 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
3 April 2007 | Return made up to 23/12/06; full list of members (6 pages) |
3 April 2007 | Return made up to 23/12/06; full list of members (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
3 April 2006 | Return made up to 23/12/05; full list of members (6 pages) |
3 April 2006 | Return made up to 23/12/05; full list of members (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 January 2005 | Return made up to 23/12/04; full list of members (6 pages) |
6 January 2005 | Return made up to 23/12/04; full list of members (6 pages) |
1 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
1 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
8 January 2004 | Return made up to 23/12/03; full list of members (6 pages) |
8 January 2004 | Return made up to 23/12/03; full list of members (6 pages) |
20 October 2003 | Registered office changed on 20/10/03 from: 150 burnley road accrington lancashire BB5 6DW (1 page) |
20 October 2003 | Registered office changed on 20/10/03 from: 150 burnley road accrington lancashire BB5 6DW (1 page) |
26 June 2003 | Ad 03/02/03--------- £ si 139782@1=139782 £ ic 100/139882 (2 pages) |
26 June 2003 | Ad 03/02/03--------- £ si 139782@1=139782 £ ic 100/139882 (2 pages) |
2 April 2003 | Memorandum and Articles of Association (11 pages) |
2 April 2003 | Memorandum and Articles of Association (11 pages) |
9 March 2003 | Nc inc already adjusted 03/02/03 (1 page) |
9 March 2003 | Nc inc already adjusted 03/02/03 (1 page) |
9 March 2003 | Resolutions
|
9 March 2003 | Resolutions
|
8 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
8 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
26 January 2003 | Return made up to 23/12/02; full list of members (6 pages) |
26 January 2003 | Return made up to 23/12/02; full list of members (6 pages) |
20 December 2001 | Return made up to 23/12/01; full list of members (6 pages) |
20 December 2001 | Return made up to 23/12/01; full list of members
|
25 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
5 July 2001 | Registered office changed on 05/07/01 from: 150 burnley road accrington lancashire (1 page) |
5 July 2001 | Registered office changed on 05/07/01 from: 150 burnley road accrington lancashire (1 page) |
18 April 2001 | Secretary's particulars changed (1 page) |
18 April 2001 | Secretary's particulars changed (1 page) |
18 April 2001 | Director's particulars changed (1 page) |
18 April 2001 | Director's particulars changed (1 page) |
9 February 2001 | Registered office changed on 09/02/01 from: peel house, 2 chorley old road bolton lancashire BL1 3AA (1 page) |
9 February 2001 | Registered office changed on 09/02/01 from: peel house, 2 chorley old road bolton lancashire BL1 3AA (1 page) |
29 December 2000 | Return made up to 23/12/00; full list of members (6 pages) |
29 December 2000 | Return made up to 23/12/00; full list of members (6 pages) |
21 June 2000 | Company name changed zonepoint ventures LIMITED\certificate issued on 22/06/00 (2 pages) |
21 June 2000 | Company name changed zonepoint ventures LIMITED\certificate issued on 22/06/00 (2 pages) |
30 May 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
30 May 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
28 April 2000 | Ad 31/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | Secretary resigned (1 page) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | Director resigned (1 page) |
28 April 2000 | Secretary resigned (1 page) |
28 April 2000 | Director resigned (1 page) |
28 April 2000 | Ad 31/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 April 2000 | New secretary appointed (2 pages) |
28 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | Particulars of mortgage/charge (3 pages) |
5 April 2000 | Particulars of mortgage/charge (3 pages) |
29 March 2000 | Registered office changed on 29/03/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
29 March 2000 | Registered office changed on 29/03/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
23 December 1999 | Incorporation (17 pages) |
23 December 1999 | Incorporation (17 pages) |