Clitheroe
Lancashire
BB7 2PA
Director Name | Nigel Ian Michael Pratt |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Garnett Road Clitheroe Lancashire BB7 2PA |
Secretary Name | Janet Pratt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Garnett Road Clitheroe Lancashire BB7 2PA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 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 |
50 at 1 | Ms Janet Pratt 50.00% Ordinary |
---|---|
50 at 1 | Nigel Ian Michael Pratt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£114,935 |
Cash | £544 |
Current Liabilities | £147,017 |
Latest Accounts | 31 May 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 October 2013 | Final Gazette dissolved following liquidation (1 page) |
19 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 July 2013 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
19 July 2013 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
8 June 2012 | Liquidators' statement of receipts and payments to 18 May 2012 (12 pages) |
8 June 2012 | Liquidators statement of receipts and payments to 18 May 2012 (12 pages) |
8 June 2012 | Liquidators' statement of receipts and payments to 18 May 2012 (12 pages) |
25 May 2011 | Statement of affairs with form 4.19 (7 pages) |
25 May 2011 | Appointment of a voluntary liquidator (1 page) |
25 May 2011 | Statement of affairs with form 4.19 (7 pages) |
25 May 2011 | Resolutions
|
25 May 2011 | Resolutions
|
25 May 2011 | Appointment of a voluntary liquidator (1 page) |
24 May 2011 | Registered office address changed from Suites 5 & 6, the Printworks Hey Road, Barrow, Clitheroe Lancs BB7 9WB on 24 May 2011 (2 pages) |
24 May 2011 | Registered office address changed from Suites 5 & 6, the Printworks Hey Road, Barrow, Clitheroe Lancs BB7 9WB on 24 May 2011 (2 pages) |
21 April 2010 | Director's details changed for Nigel Ian Michael Pratt on 1 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Janet Pratt on 1 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Nigel Ian Michael Pratt on 1 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders Statement of capital on 2010-04-21
|
21 April 2010 | Director's details changed for Nigel Ian Michael Pratt on 1 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Janet Pratt on 1 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Janet Pratt on 1 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders Statement of capital on 2010-04-21
|
2 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
23 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
23 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
21 March 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
21 March 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
28 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
28 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
2 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
24 May 2006 | Registered office changed on 24/05/06 from: suites 5 & 6, the printworks hey road, ribble valley ent pk barrow,, clitheroe lancs BB7 9WB (1 page) |
24 May 2006 | Registered office changed on 24/05/06 from: suites 5 & 6, the printworks hey road, ribble valley ent pk barrow,, clitheroe lancs BB7 9WB (1 page) |
24 May 2006 | Return made up to 29/03/06; full list of members (2 pages) |
24 May 2006 | Return made up to 29/03/06; full list of members (2 pages) |
27 May 2005 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
27 May 2005 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
3 May 2005 | New secretary appointed;new director appointed (2 pages) |
3 May 2005 | New secretary appointed;new director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | Ad 29/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 May 2005 | Ad 29/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Secretary resigned (1 page) |
29 March 2005 | Incorporation (9 pages) |
29 March 2005 | Incorporation (9 pages) |