Blackburn
Lancashire
BB1 2JE
Director Name | Carol Dawn Richardson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2006(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 05 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gisburn Park Stables Gisburn Clitheroe Lancashire BB7 4HU |
Director Name | Nicholas Stuart Saville |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2007(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 05 August 2011) |
Role | Company Director |
Correspondence Address | Gisburn Park Stables Gisburn Park Gisburn Lancashire BB7 4HU |
Director Name | Nicholas Stuart Saville |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Gisburn Park Stables Gisburn Park Gisburn Lancashire BB7 4HU |
Director Name | Ailsa Dawn Richardson |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 113 Oban Drive Blackburn Lancashire BB1 2JE |
Director Name | Joss McCarthy Saville |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(3 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 01 September 2006) |
Role | Racehorse Trainer |
Country of Residence | England |
Correspondence Address | The Stables Cottage Gisburn Lancashire BB7 4HU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Bwc Business Solutions Limited 8 Park Place Leeds LS1 2RU |
---|---|
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 | 2014 |
---|---|
Net Worth | -£66,285 |
Cash | £1,366 |
Current Liabilities | £127,339 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 August 2011 | Final Gazette dissolved following liquidation (1 page) |
5 May 2011 | Liquidators statement of receipts and payments to 20 April 2011 (5 pages) |
5 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 May 2011 | Liquidators' statement of receipts and payments to 20 April 2011 (5 pages) |
5 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 December 2010 | Liquidators statement of receipts and payments to 3 December 2010 (5 pages) |
13 December 2010 | Liquidators' statement of receipts and payments to 3 December 2010 (5 pages) |
13 December 2010 | Liquidators statement of receipts and payments to 3 December 2010 (5 pages) |
5 October 2010 | Liquidators statement of receipts and payments to 3 June 2010 (5 pages) |
5 October 2010 | Liquidators' statement of receipts and payments to 3 June 2010 (5 pages) |
5 October 2010 | Liquidators statement of receipts and payments to 3 June 2010 (5 pages) |
27 September 2010 | Court order insolvency:replacement of liquidator (4 pages) |
27 September 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 September 2010 | Appointment of a voluntary liquidator (1 page) |
27 September 2010 | Court order INSOLVENCY:replacement of liquidator (4 pages) |
27 September 2010 | Appointment of a voluntary liquidator (1 page) |
27 September 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 December 2009 | Liquidators' statement of receipts and payments to 3 December 2009 (5 pages) |
15 December 2009 | Liquidators statement of receipts and payments to 3 December 2009 (5 pages) |
15 December 2009 | Liquidators statement of receipts and payments to 3 December 2009 (5 pages) |
16 December 2008 | Appointment of a voluntary liquidator (1 page) |
16 December 2008 | Resolutions
|
16 December 2008 | Statement of affairs with form 4.19 (7 pages) |
16 December 2008 | Statement of affairs with form 4.19 (7 pages) |
16 December 2008 | Resolutions
|
16 December 2008 | Appointment of a voluntary liquidator (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from stable cottage gisburn park gisburn lancashire BB7 4HU (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from stable cottage gisburn park gisburn lancashire BB7 4HU (1 page) |
15 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
15 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
10 April 2008 | Appointment Terminated Director ailsa richardson (1 page) |
10 April 2008 | Appointment terminated director ailsa richardson (1 page) |
4 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
31 May 2007 | Return made up to 15/05/07; full list of members (2 pages) |
31 May 2007 | Return made up to 15/05/07; full list of members (2 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 April 2007 | Registered office changed on 28/04/07 from: 10 borough road darwen lancashire BB3 1PL (1 page) |
28 April 2007 | Registered office changed on 28/04/07 from: 10 borough road darwen lancashire BB3 1PL (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | New director appointed (2 pages) |
12 June 2006 | Return made up to 15/05/06; full list of members (6 pages) |
12 June 2006 | Return made up to 15/05/06; full list of members (6 pages) |
18 May 2006 | Particulars of mortgage/charge (3 pages) |
18 May 2006 | Particulars of mortgage/charge (3 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 August 2005 | Resolutions
|
11 August 2005 | Resolutions
|
11 August 2005 | Ad 31/03/05--------- £ si 6999@1 (2 pages) |
11 August 2005 | Ad 31/03/05--------- £ si 6999@1 (2 pages) |
11 August 2005 | £ nc 1000/50000 31/03/05 (1 page) |
11 August 2005 | £ nc 1000/50000 31/03/05 (1 page) |
27 July 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
27 July 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
25 June 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
25 June 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
13 May 2005 | Return made up to 15/05/05; full list of members
|
13 May 2005 | Return made up to 15/05/05; full list of members (6 pages) |
24 May 2004 | Return made up to 15/05/04; full list of members (6 pages) |
24 May 2004 | Return made up to 15/05/04; full list of members (6 pages) |
23 October 2003 | Particulars of mortgage/charge (7 pages) |
23 October 2003 | Particulars of mortgage/charge (7 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
17 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | Director resigned (1 page) |
15 May 2003 | Incorporation (16 pages) |
15 May 2003 | Incorporation (16 pages) |