Church Street, Whittington
Carnforth
Lancashire
LA6 2NU
Director Name | Mr Anthony William Stubbs |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 December 2000(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Wood End Thornthwaite Keswick Cumbria CA12 5SL |
Secretary Name | Mr Anthony William Stubbs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 December 2000(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Wood End Thornthwaite Keswick Cumbria CA12 5SL |
Director Name | Francis Anthony Byatt |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 3 months (resigned 21 September 2012) |
Role | Air Traffic Manager |
Country of Residence | United Kingdom |
Correspondence Address | Woodheath Dunnocksfold Road Alsager Stoke On Trent Staffordshire ST7 2TJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
625 at £1 | Francis Anthony Byatt 9.62% Ordinary B |
---|---|
1.7k at £1 | Anthony William Stubbs 25.38% Ordinary A |
1.4k at £1 | Alexander John Dawson 20.77% Ordinary A |
137 at £1 | Anthony William Stubbs 2.11% Ordinary A |
875 at £1 | Albert Barry Leese 13.46% Ordinary B |
875 at £1 | Andrew William Nelson 13.46% Ordinary B |
875 at £1 | Graham Williams 13.46% Ordinary B |
113 at £1 | Alexander John Dawson 1.74% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£7,670,718 |
Cash | £13,000 |
Current Liabilities | £10,634,999 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 July 2014 | Final Gazette dissolved following liquidation (1 page) |
10 July 2014 | Final Gazette dissolved following liquidation (1 page) |
11 April 2014 | Administrator's progress report to 4 April 2014 (15 pages) |
11 April 2014 | Administrator's progress report to 4 April 2014 (15 pages) |
11 April 2014 | Administrator's progress report to 4 April 2014 (15 pages) |
10 April 2014 | Notice of move from Administration to Dissolution (15 pages) |
10 April 2014 | Notice of move from Administration to Dissolution (15 pages) |
10 April 2014 | Administrator's progress report to 4 April 2014 (15 pages) |
10 April 2014 | Administrator's progress report to 4 April 2014 (15 pages) |
10 April 2014 | Administrator's progress report to 4 April 2014 (15 pages) |
31 October 2013 | Notice of extension of period of Administration (1 page) |
31 October 2013 | Administrator's progress report to 17 October 2013 (12 pages) |
31 October 2013 | Administrator's progress report to 17 October 2013 (12 pages) |
31 October 2013 | Notice of extension of period of Administration (1 page) |
10 June 2013 | Administrator's progress report to 30 April 2013 (12 pages) |
10 June 2013 | Administrator's progress report to 30 April 2013 (12 pages) |
15 January 2013 | Notice of deemed approval of proposals (1 page) |
15 January 2013 | Notice of deemed approval of proposals (1 page) |
4 January 2013 | Auditor's resignation (1 page) |
4 January 2013 | Auditor's resignation (1 page) |
27 December 2012 | Statement of administrator's proposal (20 pages) |
27 December 2012 | Statement of administrator's proposal (20 pages) |
17 December 2012 | Statement of affairs with form 2.14B (7 pages) |
17 December 2012 | Statement of affairs with form 2.14B (7 pages) |
14 November 2012 | Registered office address changed from Hackthorpe Hall Hackthorpe Penrith Cumbria CA10 2HX on 14 November 2012 (2 pages) |
14 November 2012 | Registered office address changed from Hackthorpe Hall Hackthorpe Penrith Cumbria CA10 2HX on 14 November 2012 (2 pages) |
6 November 2012 | Appointment of an administrator (1 page) |
6 November 2012 | Appointment of an administrator (1 page) |
26 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Termination of appointment of Francis Byatt as a director (1 page) |
27 September 2012 | Termination of appointment of Francis Byatt as a director (1 page) |
25 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders Statement of capital on 2012-01-25
|
25 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders Statement of capital on 2012-01-25
|
27 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
27 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
11 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
11 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
21 September 2010 | Accounts for a small company made up to 31 December 2009 (12 pages) |
21 September 2010 | Accounts for a small company made up to 31 December 2009 (12 pages) |
11 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (7 pages) |
11 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (7 pages) |
15 September 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
15 September 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
14 January 2009 | Return made up to 29/12/08; full list of members (6 pages) |
14 January 2009 | Return made up to 29/12/08; full list of members (6 pages) |
29 October 2008 | Accounts for a small company made up to 31 December 2007 (10 pages) |
29 October 2008 | Accounts for a small company made up to 31 December 2007 (10 pages) |
2 January 2008 | Return made up to 29/12/07; full list of members (4 pages) |
2 January 2008 | Return made up to 29/12/07; full list of members (4 pages) |
1 June 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
1 June 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
26 January 2007 | Return made up to 29/12/06; full list of members (4 pages) |
26 January 2007 | Return made up to 29/12/06; full list of members (4 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
18 April 2006 | Particulars of mortgage/charge (3 pages) |
18 April 2006 | Particulars of mortgage/charge (3 pages) |
6 January 2006 | Return made up to 29/12/05; full list of members (4 pages) |
6 January 2006 | Return made up to 29/12/05; full list of members (4 pages) |
26 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2005 | Ad 28/09/05--------- £ si 250@1=250 £ ic 6250/6500 (2 pages) |
25 October 2005 | Ad 28/09/05--------- £ si 250@1=250 £ ic 6250/6500 (2 pages) |
29 September 2005 | Particulars of mortgage/charge (3 pages) |
29 September 2005 | Particulars of mortgage/charge (3 pages) |
23 September 2005 | Particulars of mortgage/charge (3 pages) |
23 September 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
6 January 2005 | Return made up to 29/12/04; full list of members (8 pages) |
6 January 2005 | Return made up to 29/12/04; full list of members (8 pages) |
1 April 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
1 April 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
12 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
12 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
8 March 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
8 March 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
17 January 2003 | Return made up to 29/12/02; full list of members (8 pages) |
17 January 2003 | Return made up to 29/12/02; full list of members (8 pages) |
9 December 2002 | Registered office changed on 09/12/02 from: 136 gray street workington cumbria CA14 2LU (1 page) |
9 December 2002 | Registered office changed on 09/12/02 from: 136 gray street workington cumbria CA14 2LU (1 page) |
28 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
7 January 2002 | Return made up to 29/12/01; full list of members
|
7 January 2002 | Return made up to 29/12/01; full list of members
|
5 September 2001 | Resolutions
|
5 September 2001 | Resolutions
|
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | Ad 15/06/01--------- £ si 2000@1=2000 £ ic 4250/6250 (2 pages) |
2 July 2001 | Ad 15/06/01--------- £ si 3250@1=3250 £ ic 1000/4250 (2 pages) |
2 July 2001 | Ad 15/06/01--------- £ si 2000@1=2000 £ ic 4250/6250 (2 pages) |
2 July 2001 | Ad 15/06/01--------- £ si 3250@1=3250 £ ic 1000/4250 (2 pages) |
28 June 2001 | Particulars of mortgage/charge (3 pages) |
28 June 2001 | Particulars of mortgage/charge (3 pages) |
28 June 2001 | Particulars of mortgage/charge (3 pages) |
28 June 2001 | Particulars of mortgage/charge (3 pages) |
28 June 2001 | Particulars of mortgage/charge (3 pages) |
28 June 2001 | Particulars of mortgage/charge (3 pages) |
28 June 2001 | Particulars of mortgage/charge (3 pages) |
28 June 2001 | Particulars of mortgage/charge (3 pages) |
11 June 2001 | Ad 29/12/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 June 2001 | Director's particulars changed (1 page) |
11 June 2001 | Ad 29/12/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 June 2001 | Director's particulars changed (1 page) |
15 January 2001 | Registered office changed on 15/01/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
15 January 2001 | Registered office changed on 15/01/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New secretary appointed;new director appointed (2 pages) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Secretary resigned (1 page) |
15 January 2001 | Secretary resigned (1 page) |
15 January 2001 | New secretary appointed;new director appointed (2 pages) |
29 December 2000 | Incorporation (32 pages) |
29 December 2000 | Incorporation (32 pages) |