Rimington
Clitheroe
Lancashire
BB7 4DX
Director Name | Mr Neil Stuart Forrest |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(2 weeks, 6 days after company formation) |
Appointment Duration | 12 months (resigned 16 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carrick Ghyll Blacko Bar Road Blacko Nelson Lancashire BB8 6LA |
Director Name | Mr Kevin Macmahon |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Stonebrook Burnley Road Cliviger Burnley Lancashire BB10 4SN |
Director Name | Mr Tim David Varley |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Back Lane Rimington Clitheroe Lancashire BB7 4EL |
Registered Address | 118 Pilgrim Street Newcastle NE1 6SG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
100 at £1 | Mr Stephen Neil Forrest 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,317 |
Cash | £3,973 |
Current Liabilities | £65,754 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 December 2015 | Final Gazette dissolved following liquidation (1 page) |
15 December 2015 | Final Gazette dissolved following liquidation (1 page) |
15 September 2015 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 September 2015 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 December 2014 | Liquidators statement of receipts and payments to 13 August 2014 (5 pages) |
10 December 2014 | Liquidators' statement of receipts and payments to 13 August 2014 (5 pages) |
10 December 2014 | Liquidators' statement of receipts and payments to 13 August 2014 (5 pages) |
24 April 2014 | Statement of affairs with form 4.19 (4 pages) |
24 April 2014 | Statement of affairs with form 4.19 (4 pages) |
23 April 2014 | Registered office address changed from C/O C/O Northpoint Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ on 23 April 2014 (2 pages) |
23 April 2014 | Registered office address changed from C/O C/O Northpoint Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ on 23 April 2014 (2 pages) |
3 September 2013 | Registered office address changed from Offices 1-3 Brookside Barn Downham Clitheroe Lancashire BB7 4BP England on 3 September 2013 (2 pages) |
3 September 2013 | Registered office address changed from Offices 1-3 Brookside Barn Downham Clitheroe Lancashire BB7 4BP England on 3 September 2013 (2 pages) |
3 September 2013 | Registered office address changed from Offices 1-3 Brookside Barn Downham Clitheroe Lancashire BB7 4BP England on 3 September 2013 (2 pages) |
30 August 2013 | Appointment of a voluntary liquidator (1 page) |
30 August 2013 | Appointment of a voluntary liquidator (1 page) |
30 August 2013 | Resolutions
|
30 August 2013 | Resolutions
|
24 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders Statement of capital on 2013-04-24
|
24 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders Statement of capital on 2013-04-24
|
19 February 2013 | Termination of appointment of Tim Varley as a director (1 page) |
19 February 2013 | Termination of appointment of Tim Varley as a director (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
1 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
12 August 2011 | Termination of appointment of Kevin Macmahon as a director (1 page) |
12 August 2011 | Termination of appointment of Kevin Macmahon as a director (1 page) |
20 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 April 2011 | Registered office address changed from Offices 1 & 3 Brookside Barn Downside Clitheroe Lancashire BB74BP England on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from Offices 1 & 3 Brookside Barn Downside Clitheroe Lancashire BB74BP England on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from Offices 1 & 3 Brookside Barn Downside Clitheroe Lancashire BB74BP England on 1 April 2011 (1 page) |
31 March 2011 | Registered office address changed from Offices 1-2 Brookside Barn Downham Clitheroe Lancashire BB74BP on 31 March 2011 (1 page) |
31 March 2011 | Registered office address changed from Offices 1-2 Brookside Barn Downham Clitheroe Lancashire BB74BP on 31 March 2011 (1 page) |
23 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Registered office address changed from Weavers Cottage Back Stopper Lane, Rimington Clitheroe Lancashire BB7 4DX England on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from Weavers Cottage Back Stopper Lane, Rimington Clitheroe Lancashire BB7 4DX England on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from Weavers Cottage Back Stopper Lane, Rimington Clitheroe Lancashire BB7 4DX England on 7 March 2011 (1 page) |
4 March 2011 | Statement of capital following an allotment of shares on 5 December 2009
|
4 March 2011 | Statement of capital following an allotment of shares on 5 December 2009
|
4 March 2011 | Statement of capital following an allotment of shares on 5 December 2009
|
1 March 2011 | Termination of appointment of Neil Forrest as a director (1 page) |
1 March 2011 | Termination of appointment of Neil Forrest as a director (1 page) |
22 December 2010 | Appointment of Mr Tim David Varley as a director (2 pages) |
22 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
22 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
22 December 2010 | Appointment of Mr Tim David Varley as a director (2 pages) |
22 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
21 December 2009 | Appointment of Mr Kevin Macmahon as a director (2 pages) |
21 December 2009 | Appointment of Mr Neil Stuart Forrest as a director (2 pages) |
21 December 2009 | Appointment of Mr Kevin Macmahon as a director (2 pages) |
21 December 2009 | Appointment of Mr Neil Stuart Forrest as a director (2 pages) |
1 December 2009 | Incorporation (34 pages) |
1 December 2009 | Incorporation (34 pages) |