Orrell
Wigan
Lancashire
WN5 8SQ
Secretary Name | Debra Janet Ball |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 2003(same day as company formation) |
Role | Purchasing Assistant |
Correspondence Address | 2 Middlecot Close Orrell Wigan Lancashire WN5 8SQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
80 at £1 | Steven John Ball 80.00% Ordinary |
---|---|
20 at £1 | Debra Janet Ball 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,965 |
Cash | £7,892 |
Current Liabilities | £16,598 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 February 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 February 2014 | Final Gazette dissolved following liquidation (1 page) |
28 November 2013 | Liquidators' statement of receipts and payments to 19 November 2013 (21 pages) |
28 November 2013 | Liquidators' statement of receipts and payments to 19 November 2013 (21 pages) |
28 November 2013 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
28 November 2013 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
28 November 2013 | Liquidators statement of receipts and payments to 19 November 2013 (21 pages) |
14 March 2013 | Registered office address changed from Pegasus House, 5 Winckley Court Mount Street Preston Lancashire PR1 8BU on 14 March 2013 (1 page) |
14 March 2013 | Registered office address changed from Pegasus House, 5 Winckley Court Mount Street Preston Lancashire PR1 8BU on 14 March 2013 (1 page) |
13 March 2013 | Resolutions
|
13 March 2013 | Statement of affairs with form 4.19 (5 pages) |
13 March 2013 | Appointment of a voluntary liquidator (1 page) |
13 March 2013 | Statement of affairs with form 4.19 (5 pages) |
13 March 2013 | Resolutions
|
13 March 2013 | Appointment of a voluntary liquidator (1 page) |
9 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders Statement of capital on 2012-11-09
|
9 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders Statement of capital on 2012-11-09
|
3 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
16 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
29 October 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
20 January 2010 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Director's details changed for Steven John Ball on 10 October 2009 (2 pages) |
20 January 2010 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Director's details changed for Steven John Ball on 10 October 2009 (2 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
12 November 2008 | Return made up to 27/10/08; full list of members (3 pages) |
12 November 2008 | Return made up to 27/10/08; full list of members (3 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
14 November 2007 | Return made up to 27/10/07; full list of members (6 pages) |
14 November 2007 | Return made up to 27/10/07; full list of members (6 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
9 November 2006 | Return made up to 27/10/06; full list of members (6 pages) |
9 November 2006 | Return made up to 27/10/06; full list of members (6 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
7 November 2005 | Return made up to 27/10/05; full list of members (6 pages) |
7 November 2005 | Return made up to 27/10/05; full list of members (6 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
25 October 2004 | Return made up to 27/10/04; full list of members (6 pages) |
25 October 2004 | Return made up to 27/10/04; full list of members (6 pages) |
4 October 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
4 October 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
3 December 2003 | Ad 27/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 December 2003 | Ad 27/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | New secretary appointed (2 pages) |
31 October 2003 | New secretary appointed (2 pages) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
27 October 2003 | Incorporation (17 pages) |