Barrow In Furness
Cumbria
LA14 1HX
Director Name | Mr Andrew Richard North |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Park Edge Harrogate North Yorkshire HG2 8JU |
Secretary Name | Mr Andrew Richard North |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Park Edge Harrogate North Yorkshire HG2 8JU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
---|---|
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 | 2010 |
---|---|
Net Worth | -£60,346 |
Cash | £522,374 |
Current Liabilities | £1,588,532 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 March 2017 | Final Gazette dissolved following liquidation (1 page) |
2 December 2016 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
2 December 2016 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
26 October 2016 | INSOLVENCY:Secretary of state's certificate of release of liquidator (1 page) |
26 October 2016 | INSOLVENCY:Secretary of state's certificate of release of liquidator (1 page) |
18 August 2016 | Resignation of a liquidator (1 page) |
18 August 2016 | Appointment of a voluntary liquidator (2 pages) |
18 August 2016 | Resignation of a liquidator (1 page) |
18 August 2016 | Appointment of a voluntary liquidator (2 pages) |
18 August 2016 | Court order insolvency:court order - removal/ replacement of liquidator (11 pages) |
18 August 2016 | Court order insolvency:court order - removal/ replacement of liquidator (11 pages) |
15 March 2016 | Liquidators' statement of receipts and payments to 6 February 2016 (22 pages) |
15 March 2016 | Liquidators statement of receipts and payments to 6 February 2016 (22 pages) |
15 March 2016 | Liquidators' statement of receipts and payments to 6 February 2016 (22 pages) |
18 November 2015 | Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 November 2015 (2 pages) |
18 November 2015 | Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 November 2015 (2 pages) |
8 April 2015 | Liquidators' statement of receipts and payments to 6 February 2015 (24 pages) |
8 April 2015 | Liquidators statement of receipts and payments to 6 February 2015 (24 pages) |
8 April 2015 | Liquidators' statement of receipts and payments to 6 February 2015 (24 pages) |
8 April 2015 | Liquidators statement of receipts and payments to 6 February 2015 (24 pages) |
27 March 2014 | Liquidators' statement of receipts and payments to 6 February 2014 (24 pages) |
27 March 2014 | Liquidators' statement of receipts and payments to 6 February 2014 (24 pages) |
27 March 2014 | Liquidators statement of receipts and payments to 6 February 2014 (24 pages) |
27 March 2014 | Liquidators' statement of receipts and payments to 6 February 2014 (24 pages) |
27 March 2014 | Liquidators' statement of receipts and payments to 6 February 2014 (24 pages) |
27 March 2014 | Liquidators statement of receipts and payments to 6 February 2014 (24 pages) |
27 March 2014 | Liquidators statement of receipts and payments to 6 February 2014 (24 pages) |
27 March 2014 | Liquidators statement of receipts and payments to 6 February 2014 (24 pages) |
8 October 2013 | Termination of appointment of Stephen Moseley as a director (2 pages) |
8 October 2013 | Termination of appointment of Stephen Moseley as a director (2 pages) |
16 April 2013 | Termination of appointment of Stephen Moseley as a director (2 pages) |
16 April 2013 | Termination of appointment of Stephen Moseley as a director (2 pages) |
21 February 2013 | Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 21 February 2013 (2 pages) |
21 February 2013 | Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 21 February 2013 (2 pages) |
21 February 2013 | Registered office address changed from Westminster Business Centre Great North Way Nether Poppleton York YO26 6RB on 21 February 2013 (2 pages) |
21 February 2013 | Registered office address changed from Westminster Business Centre Great North Way Nether Poppleton York YO26 6RB on 21 February 2013 (2 pages) |
19 February 2013 | Administrator's progress report to 7 February 2013 (12 pages) |
19 February 2013 | Administrator's progress report to 7 February 2013 (12 pages) |
19 February 2013 | Administrator's progress report to 7 February 2013 (12 pages) |
7 February 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
7 February 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
3 December 2012 | Result of meeting of creditors (4 pages) |
3 December 2012 | Result of meeting of creditors (4 pages) |
8 November 2012 | Statement of affairs with form 2.14B (6 pages) |
8 November 2012 | Statement of affairs with form 2.14B (6 pages) |
8 November 2012 | Statement of administrator's proposal (14 pages) |
8 November 2012 | Statement of administrator's proposal (14 pages) |
21 September 2012 | Registered office address changed from the Old Fire Station 1 Abbey Road Barrow in Furness Cumbria LA14 1XH United Kingdom on 21 September 2012 (1 page) |
21 September 2012 | Registered office address changed from the Old Fire Station 1 Abbey Road Barrow in Furness Cumbria LA14 1XH United Kingdom on 21 September 2012 (1 page) |
19 September 2012 | Appointment of an administrator (1 page) |
19 September 2012 | Appointment of an administrator (1 page) |
12 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders Statement of capital on 2012-09-12
|
12 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders Statement of capital on 2012-09-12
|
3 May 2012 | Registered office address changed from Waterside House Bridge Approach Barrow-in-Furness Cumbria LA14 2HE United Kingdom on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from Waterside House Bridge Approach Barrow-in-Furness Cumbria LA14 2HE United Kingdom on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from Waterside House Bridge Approach Barrow-in-Furness Cumbria LA14 2HE United Kingdom on 3 May 2012 (1 page) |
16 April 2012 | Director's details changed for Mr Stephen Raymond Moseley on 2 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Mr Stephen Raymond Moseley on 2 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Mr Stephen Raymond Moseley on 2 April 2012 (2 pages) |
11 January 2012 | Director's details changed for Mr Stephen Raymond Moseley on 28 December 2011 (3 pages) |
11 January 2012 | Director's details changed for Mr Stephen Raymond Moseley on 28 December 2011 (3 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (14 pages) |
27 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (14 pages) |
20 September 2011 | Termination of appointment of Andrew North as a secretary (2 pages) |
20 September 2011 | Termination of appointment of Andrew North as a director (2 pages) |
20 September 2011 | Termination of appointment of Andrew North as a director (2 pages) |
20 September 2011 | Termination of appointment of Andrew North as a secretary (2 pages) |
12 September 2011 | Registered office address changed from Knox Accounting Waterside House Bridge Approach Barrow in Furness Cumbria LA14 2HE on 12 September 2011 (1 page) |
12 September 2011 | Registered office address changed from Knox Accounting Waterside House Bridge Approach Barrow in Furness Cumbria LA14 2HE on 12 September 2011 (1 page) |
18 July 2011 | Registered office address changed from 27a Lidget Hill Pudsey West Yorkshire LS28 7LG on 18 July 2011 (1 page) |
18 July 2011 | Registered office address changed from 27a Lidget Hill Pudsey West Yorkshire LS28 7LG on 18 July 2011 (1 page) |
6 June 2011 | Termination of appointment of Andrew North as a secretary (2 pages) |
6 June 2011 | Termination of appointment of a director (2 pages) |
6 June 2011 | Termination of appointment of Andrew North as a director (2 pages) |
6 June 2011 | Resolutions
|
6 June 2011 | Termination of appointment of Andrew North as a director (2 pages) |
6 June 2011 | Termination of appointment of Andrew North as a secretary (2 pages) |
6 June 2011 | Resolutions
|
6 June 2011 | Termination of appointment of a director (2 pages) |
14 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
28 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
28 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 December 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
22 December 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
20 October 2008 | Return made up to 17/09/08; full list of members (7 pages) |
20 October 2008 | Return made up to 17/09/08; full list of members (7 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: abbey house, church avenue selby yorkshire YO8 4PG (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: abbey house, church avenue selby yorkshire YO8 4PG (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
3 October 2007 | New secretary appointed;new director appointed (1 page) |
3 October 2007 | Secretary resigned (1 page) |
3 October 2007 | New secretary appointed;new director appointed (1 page) |
3 October 2007 | New director appointed (1 page) |
3 October 2007 | New director appointed (1 page) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Secretary resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
17 September 2007 | Incorporation (16 pages) |
17 September 2007 | Incorporation (16 pages) |