Oswaldtwistle
Lancashire
BB5 3JG
Secretary Name | Mr Thomas Creamer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a Whiteash Lane Oswaldtwistle Lancashire BB5 3JG |
Director Name | Cara Lorraine Brady |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Role | Clerical Assistant |
Correspondence Address | 20 Garrell Avenue Kilsyth Lanarkshire G65 9PZ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01698 277877 |
---|---|
Telephone region | Motherwell |
Registered Address | C/O Leonard Curtis Recovery Limited Fourth Floor 58 Waterloo Street Glasgow G2 7DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £302,345 |
Cash | £186,128 |
Current Liabilities | £294,600 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
5 September 2018 | Registered office address changed from 28 Craigie Brae Lesmahagow Lanark ML11 0BU Scotland to C/O Leonard Curtis Recovery Limited Fourth Floor 58 Waterloo Street Glasgow G2 7DA on 5 September 2018 (2 pages) |
---|---|
5 September 2018 | Notice of winding up order (1 page) |
5 September 2018 | Court order notice of winding up (1 page) |
29 June 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
20 November 2017 | Registered office address changed from Office 3N, International House Stanley Boulevard Hamilton Intnl Technology Park, Blantyre Glasgow G72 0BN Scotland to 28 Craigie Brae Lesmahagow Lanark ML11 0BU on 20 November 2017 (1 page) |
20 November 2017 | Registered office address changed from Office 3N, International House Stanley Boulevard Hamilton Intnl Technology Park, Blantyre Glasgow G72 0BN Scotland to 28 Craigie Brae Lesmahagow Lanark ML11 0BU on 20 November 2017 (1 page) |
7 August 2017 | Registered office address changed from 28 Craigie Brae Lesmahagow Lanark ML11 0BU to Office 3N, International House Stanley Boulevard Hamilton Intnl Technology Park, Blantyre Glasgow G72 0BN on 7 August 2017 (1 page) |
7 August 2017 | Registered office address changed from 28 Craigie Brae Lesmahagow Lanark ML11 0BU to Office 3N, International House Stanley Boulevard Hamilton Intnl Technology Park, Blantyre Glasgow G72 0BN on 7 August 2017 (1 page) |
31 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
18 April 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 April 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 July 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
27 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 February 2015 | Registered office address changed from 318 Orbiston Street Orbiston Industrial Estate Motherwell North Lanarkshire ML1 1QW to 28 Craigie Brae Lesmahagow Lanark ML11 0BU on 25 February 2015 (1 page) |
25 February 2015 | Registered office address changed from 318 Orbiston Street Orbiston Industrial Estate Motherwell North Lanarkshire ML1 1QW to 28 Craigie Brae Lesmahagow Lanark ML11 0BU on 25 February 2015 (1 page) |
16 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
14 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 July 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 June 2010 | Secretary's details changed for Thomas Creamer on 1 October 2009 (2 pages) |
14 June 2010 | Secretary's details changed for Thomas Creamer on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Mr Thomas Creamer on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Mr Thomas Creamer on 1 October 2009 (2 pages) |
14 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Secretary's details changed for Thomas Creamer on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Mr Thomas Creamer on 1 October 2009 (2 pages) |
14 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 June 2009 | Return made up to 20/05/09; full list of members (10 pages) |
23 June 2009 | Return made up to 20/05/09; full list of members (10 pages) |
17 April 2009 | Resolutions
|
17 April 2009 | Gbp ic 2/1\06/04/09\gbp sr 1@1=1\ (2 pages) |
17 April 2009 | Resolutions
|
17 April 2009 | Gbp ic 2/1\06/04/09\gbp sr 1@1=1\ (2 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 November 2008 | Appointment terminated director cara brady (1 page) |
25 November 2008 | Director and secretary's change of particulars / thomas creamer / 31/10/2008 (1 page) |
25 November 2008 | Director and secretary's change of particulars / thomas creamer / 31/10/2008 (1 page) |
25 November 2008 | Appointment terminated director cara brady (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from unit 34 campbell close, castle street hamilton ML3 6BF (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from unit 34 campbell close, castle street hamilton ML3 6BF (1 page) |
4 June 2008 | Return made up to 20/05/08; full list of members (4 pages) |
4 June 2008 | Return made up to 20/05/08; full list of members (4 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 June 2007 | Return made up to 20/05/07; no change of members (7 pages) |
28 June 2007 | Return made up to 20/05/07; no change of members (7 pages) |
15 February 2007 | Registered office changed on 15/02/07 from: 76 hamilton road motherwell lanarkshire ML1 3BY (1 page) |
15 February 2007 | Registered office changed on 15/02/07 from: 76 hamilton road motherwell lanarkshire ML1 3BY (1 page) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 December 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
15 December 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
1 June 2006 | Return made up to 20/05/06; full list of members (7 pages) |
1 June 2006 | Return made up to 20/05/06; full list of members (7 pages) |
31 May 2006 | Return made up to 16/05/06; full list of members (7 pages) |
31 May 2006 | Return made up to 16/05/06; full list of members (7 pages) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
20 May 2005 | Secretary resigned (1 page) |
20 May 2005 | Secretary resigned (1 page) |
20 May 2005 | Incorporation (17 pages) |
20 May 2005 | Incorporation (17 pages) |