Goosnargh
Lancashire
PR3 2JJ
Secretary Name | Dominic Coyne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 2004(same day as company formation) |
Role | IT |
Correspondence Address | Drovers Barn 724 Whittingham Lane Goosnargh Lancashire PR3 2JJ |
Director Name | Mr Justin Roy Barker |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2008(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 26 August 2014) |
Role | Consultant |
Correspondence Address | 21a West Bank Avenue Lytham Lancashire FY8 5RB |
Director Name | Justin Barker |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 23 Atlantic House Waterson Street London E2 8HH |
Director Name | Jonathan William Tinkler |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 14 Cleveleys Road Upper Clapton London E5 9JN |
Director Name | Mr Justin Roy Barker |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2006(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 May 2008) |
Role | Consultant |
Correspondence Address | 21a West Bank Avenue Lytham Lancashire FY8 5RB |
Director Name | Mark Singleton |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(3 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 May 2008) |
Role | Company Director |
Correspondence Address | 5 Regent Avenue Lytham St Annes Lancashire FY8 4AG |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | Sterling House 1 Sheepscar Court Meanwood Road Leeds Yorkshire LS7 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £308,877 |
Cash | £21,307 |
Current Liabilities | £2,126,835 |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
26 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2013 | Compulsory strike-off action has been suspended (1 page) |
26 October 2013 | Compulsory strike-off action has been suspended (1 page) |
15 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
5 December 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
1 October 2010 | Receiver's abstract of receipts and payments to 6 September 2010 (2 pages) |
1 October 2010 | Receiver's abstract of receipts and payments to 6 September 2010 (2 pages) |
1 October 2010 | Receiver's abstract of receipts and payments to 6 September 2010 (2 pages) |
23 September 2010 | Receiver's abstract of receipts and payments to 6 September 2010 (2 pages) |
23 September 2010 | Receiver's abstract of receipts and payments to 6 September 2010 (2 pages) |
23 September 2010 | Receiver's abstract of receipts and payments to 6 September 2010 (2 pages) |
15 September 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
15 September 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
28 July 2010 | Receiver's abstract of receipts and payments to 11 July 2010 (2 pages) |
28 July 2010 | Receiver's abstract of receipts and payments to 11 July 2010 (2 pages) |
18 May 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
18 May 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
1 April 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
1 April 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
1 April 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
1 April 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
1 April 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
1 April 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
24 March 2010 | Receiver's abstract of receipts and payments to 18 March 2010 (2 pages) |
24 March 2010 | Receiver's abstract of receipts and payments to 18 March 2010 (2 pages) |
24 March 2010 | Receiver's abstract of receipts and payments to 18 March 2010 (2 pages) |
24 March 2010 | Receiver's abstract of receipts and payments to 18 March 2010 (2 pages) |
22 March 2010 | Receiver's abstract of receipts and payments to 18 March 2010 (2 pages) |
22 March 2010 | Receiver's abstract of receipts and payments to 18 March 2010 (2 pages) |
22 March 2010 | Receiver's abstract of receipts and payments to 18 March 2010 (2 pages) |
22 March 2010 | Receiver's abstract of receipts and payments to 18 March 2010 (2 pages) |
19 February 2010 | Receiver's abstract of receipts and payments to 11 January 2010 (2 pages) |
19 February 2010 | Receiver's abstract of receipts and payments to 11 January 2010 (2 pages) |
1 February 2010 | Receiver's abstract of receipts and payments to 11 January 2010 (2 pages) |
1 February 2010 | Receiver's abstract of receipts and payments to 11 January 2010 (2 pages) |
1 February 2010 | Receiver's abstract of receipts and payments to 11 January 2010 (2 pages) |
1 February 2010 | Receiver's abstract of receipts and payments to 11 January 2010 (2 pages) |
1 February 2010 | Receiver's abstract of receipts and payments to 11 January 2010 (2 pages) |
1 February 2010 | Receiver's abstract of receipts and payments to 11 January 2010 (2 pages) |
29 January 2010 | Receiver's abstract of receipts and payments to 11 January 2010 (2 pages) |
29 January 2010 | Receiver's abstract of receipts and payments to 11 January 2010 (2 pages) |
10 February 2009 | Notice of appointment of receiver or manager (2 pages) |
10 February 2009 | Notice of appointment of receiver or manager (2 pages) |
16 January 2009 | Notice of appointment of receiver or manager (1 page) |
16 January 2009 | Notice of appointment of receiver or manager (1 page) |
16 January 2009 | Notice of appointment of receiver or manager (1 page) |
16 January 2009 | Notice of appointment of receiver or manager (1 page) |
16 January 2009 | Notice of appointment of receiver or manager (1 page) |
16 January 2009 | Notice of appointment of receiver or manager (1 page) |
16 January 2009 | Notice of appointment of receiver or manager (1 page) |
16 January 2009 | Notice of appointment of receiver or manager (1 page) |
16 January 2009 | Notice of appointment of receiver or manager (1 page) |
16 January 2009 | Notice of appointment of receiver or manager (1 page) |
22 September 2008 | Director's change of particulars / justin barker / 16/09/2008 (1 page) |
22 September 2008 | Director's change of particulars / justin barker / 16/09/2008 (1 page) |
22 July 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
22 July 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
24 June 2008 | Return made up to 17/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 17/06/08; full list of members (4 pages) |
11 June 2008 | Director appointed mr justin roy barker (1 page) |
11 June 2008 | Director appointed mr justin roy barker (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from, 91-97 saltergate, chesterfield, derbyshire, S40 1LA (1 page) |
9 June 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
9 June 2008 | Registered office changed on 09/06/2008 from, 91-97 saltergate, chesterfield, derbyshire, S40 1LA (1 page) |
9 June 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
31 May 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
31 May 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
22 May 2008 | Particulars of a mortgage or charge/co extend / charge no: 12 (5 pages) |
22 May 2008 | Particulars of a mortgage or charge/co extend / charge no: 12 (5 pages) |
14 May 2008 | Appointment terminated director mark singleton (1 page) |
14 May 2008 | Appointment terminated director mark singleton (1 page) |
14 May 2008 | Appointment terminated director justin barker (1 page) |
14 May 2008 | Appointment terminated director justin barker (1 page) |
23 January 2008 | New director appointed (2 pages) |
23 January 2008 | New director appointed (2 pages) |
6 December 2007 | Particulars of mortgage/charge (3 pages) |
6 December 2007 | Particulars of mortgage/charge (3 pages) |
30 November 2007 | Amended accounts made up to 31 January 2007 (8 pages) |
30 November 2007 | Amended accounts made up to 31 January 2007 (8 pages) |
7 November 2007 | Particulars of mortgage/charge (3 pages) |
7 November 2007 | Particulars of mortgage/charge (3 pages) |
7 November 2007 | Particulars of mortgage/charge (3 pages) |
7 November 2007 | Particulars of mortgage/charge (3 pages) |
7 November 2007 | Particulars of mortgage/charge (3 pages) |
7 November 2007 | Particulars of mortgage/charge (3 pages) |
23 August 2007 | Accounts for a small company made up to 31 January 2007 (8 pages) |
23 August 2007 | Accounts for a small company made up to 31 January 2007 (8 pages) |
25 June 2007 | Director's particulars changed (1 page) |
25 June 2007 | Return made up to 17/06/07; full list of members (3 pages) |
25 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 June 2007 | Return made up to 17/06/07; full list of members (3 pages) |
25 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 June 2007 | Director's particulars changed (1 page) |
12 May 2007 | Particulars of mortgage/charge (4 pages) |
12 May 2007 | Particulars of mortgage/charge (4 pages) |
11 May 2007 | Registered office changed on 11/05/07 from: 10 cable court, pittman way fulwood, preston, lancashire PR2 9YW (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: 10 cable court, pittman way fulwood, preston, lancashire PR2 9YW (1 page) |
11 May 2007 | Director resigned (1 page) |
23 February 2007 | Particulars of mortgage/charge (5 pages) |
23 February 2007 | Particulars of mortgage/charge (5 pages) |
17 January 2007 | Particulars of mortgage/charge (5 pages) |
17 January 2007 | Particulars of mortgage/charge (5 pages) |
28 November 2006 | New director appointed (1 page) |
28 November 2006 | New director appointed (1 page) |
19 July 2006 | Particulars of mortgage/charge (5 pages) |
19 July 2006 | Particulars of mortgage/charge (5 pages) |
19 July 2006 | Particulars of mortgage/charge (5 pages) |
19 July 2006 | Particulars of mortgage/charge (5 pages) |
11 July 2006 | Particulars of mortgage/charge (5 pages) |
11 July 2006 | Particulars of mortgage/charge (5 pages) |
6 July 2006 | Return made up to 17/06/06; full list of members (7 pages) |
6 July 2006 | Return made up to 17/06/06; full list of members (7 pages) |
21 June 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
21 June 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
24 May 2006 | Registered office changed on 24/05/06 from: 27 atlantic house, waterson street, london, E2 8HH (1 page) |
24 May 2006 | Registered office changed on 24/05/06 from: 27 atlantic house, waterson street, london, E2 8HH (1 page) |
12 May 2006 | Director's particulars changed (1 page) |
12 May 2006 | Director's particulars changed (1 page) |
12 April 2006 | Accounting reference date extended from 30/11/05 to 31/01/06 (1 page) |
12 April 2006 | Accounting reference date extended from 30/11/05 to 31/01/06 (1 page) |
1 April 2006 | Particulars of mortgage/charge (3 pages) |
1 April 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Accounting reference date shortened from 30/06/06 to 30/11/05 (1 page) |
23 December 2005 | Accounting reference date shortened from 30/06/06 to 30/11/05 (1 page) |
16 December 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
16 December 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
22 September 2005 | Return made up to 17/06/05; full list of members (7 pages) |
22 September 2005 | Return made up to 17/06/05; full list of members (7 pages) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
13 October 2004 | Director's particulars changed (1 page) |
13 October 2004 | Director's particulars changed (1 page) |
13 October 2004 | Director's particulars changed (1 page) |
13 October 2004 | Director's particulars changed (1 page) |
17 June 2004 | Incorporation (16 pages) |
17 June 2004 | Secretary resigned (1 page) |
17 June 2004 | Incorporation (16 pages) |
17 June 2004 | Secretary resigned (1 page) |