Padiham
Burnley
Lancashire
BB12 8PY
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Director Name | Mr Peter Edwin Edwardson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(5 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 April 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 35 Pendle Street East Sabden Clitheroe Lancashire BB7 9EQ |
Director Name | Katie Ann Edwardson |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2010(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 November 2011) |
Role | Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8b1 Time Technology Park Blackburn Road Simonstone Lancashire BB12 7TW |
Director Name | Gary Paul McLaughlin |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2010(11 months, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 17 December 2010) |
Role | Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8b1 Time Technology Park Blackburn Road Simonstone Lancashire BB12 7TW |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Westminster Business Centre Nether Poppleton York YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Intersoft Group Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,511 |
Cash | £3,595 |
Current Liabilities | £183,230 |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
23 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 May 2015 | Final Gazette dissolved following liquidation (1 page) |
23 February 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
23 February 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
22 January 2014 | Liquidators' statement of receipts and payments to 13 January 2014 (10 pages) |
22 January 2014 | Liquidators' statement of receipts and payments to 13 January 2014 (10 pages) |
22 January 2014 | Liquidators statement of receipts and payments to 13 January 2014 (10 pages) |
25 January 2013 | Registered office address changed from Greenwood Barton Limited Barclays Bank Chambers 2 Northgate Cleckheaton West Yorkshire BD19 5AA United Kingdom on 25 January 2013 (2 pages) |
25 January 2013 | Registered office address changed from Greenwood Barton Limited Barclays Bank Chambers 2 Northgate Cleckheaton West Yorkshire BD19 5AA United Kingdom on 25 January 2013 (2 pages) |
23 January 2013 | Appointment of a voluntary liquidator (1 page) |
23 January 2013 | Resolutions
|
23 January 2013 | Appointment of a voluntary liquidator (1 page) |
23 January 2013 | Statement of affairs with form 4.19 (7 pages) |
23 January 2013 | Resolutions
|
23 January 2013 | Statement of affairs with form 4.19 (7 pages) |
24 April 2012 | Termination of appointment of Katie Ann Edwardson as a director on 17 November 2011 (1 page) |
24 April 2012 | Termination of appointment of Katie Ann Edwardson as a director on 17 November 2011 (1 page) |
23 April 2012 | Termination of appointment of Katie Ann Edwardson as a director on 17 November 2011 (1 page) |
23 April 2012 | Termination of appointment of Katie Ann Edwardson as a director on 17 November 2011 (1 page) |
17 April 2012 | Registered office address changed from Unit 8B1 Time Technology Park Blackburn Road Simonstone Burnley Lancashire BB12 7TW on 17 April 2012 (1 page) |
17 April 2012 | Registered office address changed from Unit 8B1 Time Technology Park Blackburn Road Simonstone Burnley Lancashire BB12 7TW on 17 April 2012 (1 page) |
15 August 2011 | Termination of appointment of Gary Mclaughlin as a director (1 page) |
15 August 2011 | Termination of appointment of Gary Mclaughlin as a director (1 page) |
19 July 2011 | Annual return made up to 6 May 2011 with a full list of shareholders Statement of capital on 2011-07-19
|
19 July 2011 | Annual return made up to 6 May 2011 with a full list of shareholders Statement of capital on 2011-07-19
|
19 July 2011 | Annual return made up to 6 May 2011 with a full list of shareholders Statement of capital on 2011-07-19
|
24 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2010 | Director's details changed for Shaune Christopher Edwardson on 6 May 2010 (2 pages) |
29 September 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Director's details changed for Shaune Christopher Edwardson on 6 May 2010 (2 pages) |
29 September 2010 | Director's details changed for Shaune Christopher Edwardson on 6 May 2010 (2 pages) |
29 September 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (6 pages) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2010 | Termination of appointment of Peter Edwardson as a director (2 pages) |
1 September 2010 | Termination of appointment of Peter Edwardson as a director (2 pages) |
19 April 2010 | Appointment of Katie Ann Edwardson as a director (3 pages) |
19 April 2010 | Appointment of Gary Paul Mclaughlin as a director (3 pages) |
19 April 2010 | Appointment of Gary Paul Mclaughlin as a director (3 pages) |
19 April 2010 | Appointment of Katie Ann Edwardson as a director (3 pages) |
19 October 2009 | Appointment of Shaune Christopher Edwardson as a director (2 pages) |
19 October 2009 | Appointment of Shaune Christopher Edwardson as a director (2 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from 10/12 wellington street st johns blackburn BB1 8AG (1 page) |
19 May 2009 | Director appointed peter edwin edwardson (2 pages) |
19 May 2009 | Director appointed peter edwin edwardson (2 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from 10/12 wellington street st johns blackburn BB1 8AG (1 page) |
11 May 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
11 May 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
11 May 2009 | Appointment terminated director aderyn hurworth (1 page) |
11 May 2009 | Appointment terminated director aderyn hurworth (1 page) |
6 May 2009 | Incorporation (6 pages) |
6 May 2009 | Incorporation (6 pages) |