Blackburn
Lancashire
BB1 5PF
Director Name | Mrs Sara Kirsty Morar |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2010(same day as company formation) |
Role | Medical Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Glenfield House Philips Road Blackburn Lancashire BB1 5PF |
Director Name | Mr Jack Benjamin Morar |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2014(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 15 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21a Tan House Lane Parbold Wigan Lancashire WN8 7HG |
Director Name | Mr Oliver James Morar |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2014(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 15 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21a Tan House Lane Parbold Wigan Lancashire WN8 7HG |
Registered Address | Maclaren House Skerne Road Driffield YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
40 at £1 | Sara Kirsty Morar 40.00% Ordinary A |
---|---|
20 at £1 | Morar Family Trust 20.00% Ordinary B |
20 at £1 | Pradeep Morar 20.00% Ordinary |
10 at £1 | Jack Benjamin Morar 10.00% Ordinary |
10 at £1 | Oliver James Morar 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £294,916 |
Cash | £337,574 |
Current Liabilities | £64,775 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 August 2017 | Final Gazette dissolved following liquidation (1 page) |
15 May 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
15 May 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
15 April 2016 | Registered office address changed from Suite 46 Manor Court Salesbury Hall Road Ribchester Lancashire PR3 3XR United Kingdom to Maclaren House Skerne Road Driffield YO25 6PN on 15 April 2016 (2 pages) |
15 April 2016 | Registered office address changed from Suite 46 Manor Court Salesbury Hall Road Ribchester Lancashire PR3 3XR United Kingdom to Maclaren House Skerne Road Driffield YO25 6PN on 15 April 2016 (2 pages) |
9 April 2016 | Resolutions
|
9 April 2016 | Appointment of a voluntary liquidator (1 page) |
9 April 2016 | Resolutions
|
9 April 2016 | Declaration of solvency (5 pages) |
9 April 2016 | Appointment of a voluntary liquidator (1 page) |
9 April 2016 | Declaration of solvency (5 pages) |
23 February 2016 | Registered office address changed from Egan Roberts Glenfield House Philips Road Blackburn Lancashire BB1 5PF to Suite 46 Manor Court Salesbury Hall Road Ribchester Lancashire PR3 3XR on 23 February 2016 (1 page) |
23 February 2016 | Registered office address changed from Egan Roberts Glenfield House Philips Road Blackburn Lancashire BB1 5PF to Suite 46 Manor Court Salesbury Hall Road Ribchester Lancashire PR3 3XR on 23 February 2016 (1 page) |
12 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 June 2014 | Appointment of Mr Jack Benjamin Morar as a director (2 pages) |
30 June 2014 | Appointment of Mr Oliver James Morar as a director (2 pages) |
30 June 2014 | Appointment of Mr Jack Benjamin Morar as a director (2 pages) |
30 June 2014 | Appointment of Mr Oliver James Morar as a director (2 pages) |
9 April 2014 | Registered office address changed from Glenfield House Philips Road Blackburn Lancashire BB1 5PF on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from Glenfield House Philips Road Blackburn Lancashire BB1 5PF on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from Glenfield House Philips Road Blackburn Lancashire BB1 5PF on 9 April 2014 (1 page) |
3 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
11 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 June 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
12 June 2012 | Change of share class name or designation (2 pages) |
12 June 2012 | Change of share class name or designation (2 pages) |
12 June 2012 | Particulars of variation of rights attached to shares (3 pages) |
12 June 2012 | Particulars of variation of rights attached to shares (3 pages) |
25 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
7 April 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
9 December 2010 | Incorporation (37 pages) |
9 December 2010 | Incorporation (37 pages) |