Overton
Morecambe
Lancashire
LA3 3HB
Secretary Name | Michaela Denise Wakefield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 September 2003(1 week, 2 days after company formation) |
Appointment Duration | 5 years (closed 07 October 2008) |
Role | Conference Assistant |
Correspondence Address | 11 Hawthorn Drive Salford Greater Manchester M6 8FU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Begbies Traynor Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £6,131 |
Cash | £1,581 |
Current Liabilities | £113,762 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 July 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 July 2008 | Liquidators statement of receipts and payments to 16 November 2008 (5 pages) |
12 June 2008 | Liquidators statement of receipts and payments to 16 November 2008 (5 pages) |
4 June 2007 | Appointment of a voluntary liquidator (1 page) |
4 June 2007 | Resolutions
|
4 June 2007 | Statement of affairs (7 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: unit 12 heysham business park middleton road heysham lancaster lancashire LA3 3PP (1 page) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 September 2006 | Return made up to 17/09/06; full list of members (6 pages) |
24 April 2006 | Director's particulars changed (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 September 2005 | Return made up to 17/09/05; full list of members (6 pages) |
29 July 2005 | Registered office changed on 29/07/05 from: jackson & graham lake road bowness on windermere windermere cumbria LA23 2JJ (1 page) |
29 July 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
18 July 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
12 January 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2004 | Return made up to 17/09/04; full list of members
|
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | New secretary appointed (2 pages) |
17 September 2003 | Incorporation (16 pages) |