Crownthorn
Bolton
Lancashire
BL7 0JF
Director Name | Mr Stephen Paul Booth |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2000(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | Elmtree Cottage 150 Walton Road Stockton Heath Warrington WA4 6NS |
Secretary Name | Dale Edginton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 2000(same day as company formation) |
Role | Design Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Sandygate Broadhead Road Crownthorn Bolton Lancashire BL7 0JF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £39,661 |
Cash | £431 |
Current Liabilities | £527,626 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
22 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 July 2016 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
18 November 2015 | Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 November 2015 (2 pages) |
6 July 2015 | Liquidators statement of receipts and payments to 12 May 2015 (28 pages) |
6 July 2015 | Liquidators' statement of receipts and payments to 12 May 2015 (28 pages) |
3 July 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 July 2015 | Court order INSOLVENCY:court order - replacement of liquidator (3 pages) |
15 June 2015 | INSOLVENCY:Sec of State Cert of Release of Liquidator (1 page) |
21 May 2015 | Appointment of a voluntary liquidator (1 page) |
17 June 2014 | Registered office address changed from Unit 4 Swan Lane Hindley Industrial Estate Hindley Green Wigan WN2 4HD on 17 June 2014 (2 pages) |
22 May 2014 | Appointment of a voluntary liquidator (1 page) |
22 May 2014 | Statement of affairs with form 4.19 (8 pages) |
21 May 2014 | Resolutions
|
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
8 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
19 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
7 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
23 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
18 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Director's details changed for Dale Edginton on 5 July 2010 (2 pages) |
20 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Director's details changed for Dale Edginton on 5 July 2010 (2 pages) |
12 July 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
20 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
8 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
8 July 2009 | Director and secretary's change of particulars / dale edginton / 12/10/2007 (1 page) |
15 October 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
16 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
20 July 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
6 July 2007 | Return made up to 05/07/07; full list of members (3 pages) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
14 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 July 2006 | Return made up to 05/07/06; full list of members (3 pages) |
16 June 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
11 July 2005 | Return made up to 05/07/05; full list of members (3 pages) |
28 April 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
15 November 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
23 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
5 June 2004 | Particulars of mortgage/charge (9 pages) |
31 October 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
27 August 2003 | Return made up to 05/07/03; full list of members (7 pages) |
21 October 2002 | Return made up to 05/07/02; full list of members (7 pages) |
5 June 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
9 July 2001 | Ad 05/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 July 2001 | Return made up to 05/07/01; full list of members
|
21 May 2001 | Particulars of mortgage/charge (3 pages) |
26 April 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
26 April 2001 | Accounting reference date shortened from 31/07/01 to 28/02/01 (1 page) |
10 July 2000 | Resolutions
|
5 July 2000 | Incorporation (17 pages) |
5 July 2000 | Secretary resigned (1 page) |