Barrow
Clitheroe
Lancashire
BB7 9WB
Secretary Name | Denise Bibby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2005(3 years after company formation) |
Appointment Duration | 16 years, 9 months (closed 18 November 2021) |
Role | Secretary |
Correspondence Address | 10 Newport Road Haughton Green Denton Manchester M34 7QS |
Director Name | Ms Katarzyna Bibby |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | Polish |
Status | Closed |
Appointed | 18 February 2015(13 years after company formation) |
Appointment Duration | 6 years, 9 months (closed 18 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suites 5 & 6 The Printworks Hey Road Barrow Clitheroe Lancashire BB7 9WB |
Secretary Name | Denise Bibby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 January 2004) |
Role | Secretary |
Correspondence Address | 10 Newport Road Haughton Green Denton Manchester M34 7QS |
Secretary Name | Joanne Shenton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 15 February 2005) |
Role | Secretary |
Correspondence Address | 292 Councillor Lane Cheadle Hulme Cheadle Cheshire SK8 5PN |
Director Name | Regent Road Nominees Limited (Corporation) |
---|---|
Date of Birth | November 1995 (Born 28 years ago) |
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Secretary Name | Downs Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Website | www.accommodationforstudents.com |
---|
Registered Address | Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £68,098 |
Cash | £2,422 |
Current Liabilities | £9,324 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
2 July 2015 | Delivered on: 15 January 2016 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: 7 gainsborough street salford t/no GM550919. Outstanding |
---|
18 November 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 August 2021 | Return of final meeting in a members' voluntary winding up (18 pages) |
10 December 2020 | Liquidators' statement of receipts and payments to 3 October 2020 (17 pages) |
21 January 2020 | Appointment of a voluntary liquidator (3 pages) |
21 January 2020 | Removal of liquidator by court order (8 pages) |
18 October 2019 | Registered office address changed from Suite 5 & 6, the Printworks, Hey Road Barrow Clitheroe Lancashire BB7 9WB England to Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 18 October 2019 (2 pages) |
17 October 2019 | Declaration of solvency (6 pages) |
17 October 2019 | Appointment of a voluntary liquidator (4 pages) |
17 October 2019 | Resolutions
|
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
18 March 2019 | Confirmation statement made on 7 February 2019 with updates (4 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
12 February 2018 | Director's details changed for Ms Katarzyna Bibby on 8 February 2018 (2 pages) |
12 February 2018 | Change of details for Ms Katarzyna Bibby as a person with significant control on 8 February 2018 (2 pages) |
12 February 2018 | Change of details for Mr Mark Bibby as a person with significant control on 8 February 2018 (2 pages) |
12 February 2018 | Director's details changed for Mr Mark Bibby on 8 February 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 7 February 2018 with updates (5 pages) |
24 July 2017 | Sub-division of shares on 5 July 2017 (6 pages) |
24 July 2017 | Sub-division of shares on 5 July 2017 (6 pages) |
19 July 2017 | Resolutions
|
19 July 2017 | Resolutions
|
13 July 2017 | Notification of Katarzyna Bibby as a person with significant control on 5 July 2017 (2 pages) |
13 July 2017 | Change of details for Mr Mark Bibby as a person with significant control on 5 July 2017 (2 pages) |
13 July 2017 | Change of details for Mr Mark Bibby as a person with significant control on 5 July 2017 (2 pages) |
13 July 2017 | Notification of Katarzyna Bibby as a person with significant control on 5 July 2017 (2 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
21 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
14 September 2016 | Director's details changed for Miss1 Katarzyna Dabrowska on 20 August 2016 (2 pages) |
14 September 2016 | Director's details changed for Miss1 Katarzyna Dabrowska on 20 August 2016 (2 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
4 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
15 January 2016 | Registration of a charge with Charles court order to extend. Charge code 043691360001, created on 2 July 2015 (9 pages) |
15 January 2016 | Registration of a charge with Charles court order to extend. Charge code 043691360001, created on 2 July 2015 (9 pages) |
15 January 2016 | Registration of a charge with Charles court order to extend. Charge code 043691360001, created on 2 July 2015 (9 pages) |
18 March 2015 | Registered office address changed from Bridgewater House Caspian Park Caspian Road Altrincham Cheshire WA14 5HH to Suite 5 & 6, the Printworks, Hey Road Barrow Clitheroe Lancashire BB7 9WB on 18 March 2015 (1 page) |
18 March 2015 | Registered office address changed from Bridgewater House Caspian Park Caspian Road Altrincham Cheshire WA14 5HH to Suite 5 & 6, the Printworks, Hey Road Barrow Clitheroe Lancashire BB7 9WB on 18 March 2015 (1 page) |
18 March 2015 | Appointment of Miss1 Katarzyna Dabrowska as a director on 18 February 2015 (2 pages) |
18 March 2015 | Appointment of Miss1 Katarzyna Dabrowska as a director on 18 February 2015 (2 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
24 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
10 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
13 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
13 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
13 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
24 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Total exemption full accounts made up to 31 July 2011 (12 pages) |
14 November 2011 | Total exemption full accounts made up to 31 July 2011 (12 pages) |
27 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
27 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
27 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
7 February 2011 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
29 April 2010 | Director's details changed for Mark Bibby on 1 October 2009 (2 pages) |
29 April 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Mark Bibby on 1 October 2009 (2 pages) |
29 April 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Mark Bibby on 1 October 2009 (2 pages) |
1 March 2010 | Total exemption full accounts made up to 31 July 2009 (12 pages) |
1 March 2010 | Total exemption full accounts made up to 31 July 2009 (12 pages) |
28 May 2009 | Director's change of particulars / mark bibby / 23/05/2009 (1 page) |
28 May 2009 | Director's change of particulars / mark bibby / 23/05/2009 (1 page) |
5 April 2009 | Return made up to 07/02/09; full list of members (3 pages) |
5 April 2009 | Return made up to 07/02/09; full list of members (3 pages) |
25 February 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
25 February 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
11 March 2008 | Return made up to 07/02/08; no change of members (6 pages) |
11 March 2008 | Return made up to 07/02/08; no change of members (6 pages) |
12 February 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
12 February 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
5 March 2007 | Return made up to 07/02/07; full list of members (6 pages) |
5 March 2007 | Return made up to 07/02/07; full list of members (6 pages) |
28 February 2007 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
28 February 2007 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
15 March 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
15 March 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
22 February 2006 | Return made up to 07/02/06; full list of members
|
22 February 2006 | Return made up to 07/02/06; full list of members
|
6 June 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
6 June 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | New secretary appointed (2 pages) |
26 April 2005 | New secretary appointed (2 pages) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | New secretary appointed (2 pages) |
8 February 2005 | Return made up to 07/02/05; full list of members (6 pages) |
8 February 2005 | Return made up to 07/02/05; full list of members (6 pages) |
16 February 2004 | Director's particulars changed (1 page) |
16 February 2004 | Secretary resigned (1 page) |
16 February 2004 | Secretary resigned (1 page) |
16 February 2004 | Director's particulars changed (1 page) |
16 February 2004 | New secretary appointed (2 pages) |
16 February 2004 | New secretary appointed (2 pages) |
4 February 2004 | Return made up to 07/02/04; full list of members (6 pages) |
4 February 2004 | Return made up to 07/02/04; full list of members (6 pages) |
14 November 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
14 November 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
5 February 2003 | Accounting reference date extended from 28/02/03 to 31/07/03 (1 page) |
5 February 2003 | Return made up to 07/02/03; full list of members (6 pages) |
5 February 2003 | Return made up to 07/02/03; full list of members (6 pages) |
5 February 2003 | Accounting reference date extended from 28/02/03 to 31/07/03 (1 page) |
20 March 2002 | Resolutions
|
20 March 2002 | Resolutions
|
5 March 2002 | Registered office changed on 05/03/02 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
5 March 2002 | New director appointed (1 page) |
5 March 2002 | New secretary appointed (1 page) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
5 March 2002 | New director appointed (1 page) |
5 March 2002 | New secretary appointed (1 page) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | Secretary resigned (1 page) |
7 February 2002 | Incorporation (20 pages) |
7 February 2002 | Incorporation (20 pages) |