Burnley
Lancashire
BB12 6PA
Secretary Name | Mrs Amanda Grogan |
---|---|
Status | Closed |
Appointed | 06 December 2010(7 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (closed 22 February 2011) |
Role | Company Director |
Correspondence Address | C/O Jacksons 19 Prospect Place Ossett Wakefield WF5 8AE |
Secretary Name | Barrie Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 May 2008) |
Role | Builder |
Correspondence Address | Parkhill Cottage Cornfield Grove Burnley Lancashire BB12 8UD |
Director Name | Colin Boothman |
---|---|
Date of Birth | October 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 September 2007) |
Role | Company Director |
Correspondence Address | 12 Mitella Street Burnley Lancashire BB10 4DS |
Director Name | Mr Stephen McKenzie |
---|---|
Date of Birth | June 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Whittaker Close Burnley Lancashire BB12 8XG |
Secretary Name | Mr Stephen McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2008(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Whittaker Close Burnley Lancashire BB12 8XG |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | C/O Jacksons 19 Prospect Place Ossett Wakefield WF5 8AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £37,388 |
Cash | £12,044 |
Current Liabilities | £21,000 |
Latest Accounts | 31 July 2009 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
22 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 December 2010 | Appointment of Mrs Amanda Grogan as a secretary (1 page) |
6 December 2010 | Termination of appointment of Stephen Mckenzie as a secretary (1 page) |
6 December 2010 | Termination of appointment of Stephen Mckenzie as a director (1 page) |
6 December 2010 | Appointment of Mrs Amanda Grogan as a secretary (1 page) |
6 December 2010 | Termination of appointment of Stephen Mckenzie as a secretary (1 page) |
6 December 2010 | Termination of appointment of Stephen Mckenzie as a director (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | Compulsory strike-off action has been suspended (1 page) |
12 May 2009 | Compulsory strike-off action has been suspended (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2008 | Appointment terminated secretary barrie butterworth (1 page) |
28 May 2008 | Secretary appointed stephen mckenzie (2 pages) |
28 May 2008 | Appointment Terminated Secretary barrie butterworth (1 page) |
28 May 2008 | Secretary appointed stephen mckenzie (2 pages) |
26 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
26 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
14 May 2008 | Director's change of particulars / terry grogan / 14/05/2008 (1 page) |
14 May 2008 | Director's Change of Particulars / terry grogan / 14/05/2008 / HouseName/Number was: , now: captains cottage; Street was: 117 lower house lane, now: 485 padiham road; Area was: , now: burnley; Post Town was: burnley, now: ; Post Code was: BB12 6JA, now: BB12 6PA; Country was: , now: united kingdom (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
8 September 2007 | Return made up to 15/07/07; full list of members (7 pages) |
8 September 2007 | Return made up to 15/07/07; full list of members (7 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
19 April 2007 | Return made up to 15/07/06; full list of members (7 pages) |
19 April 2007 | Return made up to 15/07/06; full list of members (7 pages) |
1 August 2006 | Particulars of mortgage/charge (9 pages) |
1 August 2006 | Particulars of mortgage/charge (9 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | Ad 13/04/06--------- £ si [email protected]=16 £ ic 4/20 (2 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | Ad 13/04/06--------- £ si [email protected]=16 £ ic 4/20 (2 pages) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | New director appointed (2 pages) |
19 April 2006 | Return made up to 15/07/05; full list of members (6 pages) |
19 April 2006 | Ad 20/10/05--------- £ si [email protected]=2 £ ic 2/4 (2 pages) |
19 April 2006 | Registered office changed on 19/04/06 from: 1 new road, horbury wakefield west yorkshire WF4 5LR (1 page) |
19 April 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
19 April 2006 | Return made up to 15/07/05; full list of members (6 pages) |
19 April 2006 | Ad 20/10/05--------- £ si [email protected]=2 £ ic 2/4 (2 pages) |
19 April 2006 | Registered office changed on 19/04/06 from: 1 new road, horbury wakefield west yorkshire WF4 5LR (1 page) |
19 April 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
2 September 2004 | Return made up to 15/07/04; full list of members (6 pages) |
2 September 2004 | Return made up to 15/07/04; full list of members (6 pages) |
23 August 2004 | Ad 28/08/03--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
23 August 2004 | Ad 28/08/03--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
9 September 2003 | New secretary appointed (2 pages) |
9 September 2003 | New director appointed (1 page) |
9 September 2003 | New secretary appointed (2 pages) |
9 September 2003 | New director appointed (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Secretary resigned (1 page) |
15 July 2003 | Incorporation (9 pages) |
15 July 2003 | Incorporation (9 pages) |