Dissolved
Dissolved 2013-09-24
Company Information for YOUR CASE SIGNED LTD
LANCASHIRE, ENGLAND, BB5 1LP,
|
Company Registration Number
06014274
Private Limited Company
Dissolved Dissolved 2013-09-24 |
Company Name | ||||
---|---|---|---|---|
YOUR CASE SIGNED LTD | ||||
Legal Registered Office | ||||
LANCASHIRE ENGLAND BB5 1LP Other companies in BB5 | ||||
Previous Names | ||||
|
Company Number | 06014274 | |
---|---|---|
Date formed | 2006-11-30 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2013-09-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-15 23:31:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SAMANATHA LOUISE FEARON |
||
MARK WILLIAM BUTTERWICK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL EDWARD DUTTON |
Company Secretary | ||
ELLEN LOUISE BUTTERWICK |
Company Secretary | ||
CLINTON LLOYD THOMPSON |
Director | ||
ANDREW PARKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRECISION CLAIMS LIMITED | Director | 2014-03-19 | CURRENT | 2008-11-10 | Liquidation | |
QUICKDOX (UK) LTD | Director | 2014-03-17 | CURRENT | 2014-03-17 | Dissolved 2015-10-06 | |
P2P NORTH WEST LTD | Director | 2014-01-10 | CURRENT | 2014-01-10 | Dissolved 2015-06-23 | |
PEOPLE TO PEOPLE HOLDINGS LTD | Director | 2013-07-30 | CURRENT | 2013-07-30 | Liquidation | |
WISE APPOINTMENTS LTD | Director | 2012-09-18 | CURRENT | 2012-09-18 | Dissolved 2015-12-03 | |
WISE REVIEW LTD | Director | 2012-07-26 | CURRENT | 2012-07-26 | Liquidation | |
WE REVIEW LTD | Director | 2012-06-26 | CURRENT | 2012-06-26 | Dissolved 2016-01-16 | |
NORTH WEST FINANCE SOLUTIONS LTD | Director | 2012-02-01 | CURRENT | 2012-02-01 | Dissolved 2014-09-30 | |
SUCCESS ONLY LIMITED | Director | 2011-03-22 | CURRENT | 2011-03-22 | Liquidation | |
PEOPLE TO PEOPLE GROUP LTD | Director | 2011-02-15 | CURRENT | 2011-02-15 | Liquidation | |
MONEY RETURN LIMITED | Director | 2011-01-27 | CURRENT | 2011-01-27 | In Administration | |
CREDIT AGREEMENT LIMITED | Director | 2008-05-02 | CURRENT | 2008-05-02 | Liquidation | |
QUICKDOX LIMITED | Director | 2006-04-03 | CURRENT | 2005-08-19 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS SAMANATHA LOUISE WHITEHEAD / 30/07/2013 | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM BUTTERWICK / 08/02/2013 | |
LATEST SOC | 25/01/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 05/04/2012 | |
CERTNM | COMPANY NAME CHANGED YOUR LAST LOAN LTD CERTIFICATE ISSUED ON 07/06/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 28/12/11 FULL LIST | |
RES15 | CHANGE OF NAME 22/11/2011 | |
CERTNM | COMPANY NAME CHANGED YOUR CASE SIGNED LTD CERTIFICATE ISSUED ON 06/12/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2011 FROM LIBERTAS HOUSE, CAPRICORN PARK BLAKEWATER ROAD BLACKBURN LANCASHIRE BB1 5QR | |
AP03 | SECRETARY APPOINTED MISS SAMANATHA LOUISE WHITEHEAD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL DUTTON | |
AR01 | 30/11/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM BUTTERWICK / 11/11/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED PAUL EDWARD DUTTON | |
288b | APPOINTMENT TERMINATED SECRETARY ELLEN BUTTERWICK | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR CLINTON THOMPSON | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07 | |
363a | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CLYDESDALE BANK PLC |
The top companies supplying to UK government with the same SIC code (66110 - Administration of financial markets) as YOUR CASE SIGNED LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |