Company Information for KELLYS DISPENSARY MANAGEMENT LTD
Egyptian Mill, Egyptian Street, Bolton, BL1 2HS,
|
Company Registration Number
06870450
Private Limited Company
Liquidation |
Company Name | |
---|---|
KELLYS DISPENSARY MANAGEMENT LTD | |
Legal Registered Office | |
Egyptian Mill Egyptian Street Bolton BL1 2HS Other companies in L15 | |
Company Number | 06870450 | |
---|---|---|
Company ID Number | 06870450 | |
Date formed | 2009-04-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2022-03-31 | |
Account next due | 31/03/2024 | |
Latest return | 2023-04-06 | |
Return next due | 04/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-09-20 11:52:12 |
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 |
---|---|---|
GALE EWART |
||
KEVIN JAMES MCARTHUR |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EMPORIUM COLLECTIVE LTD | Director | 2017-11-10 | CURRENT | 2015-10-21 | Active | |
THE HANDYMAN BREWERY LTD | Director | 2017-01-09 | CURRENT | 2017-01-09 | Active - Proposal to Strike off | |
SMITHDOWN ROAD FESTIVAL CIC | Director | 2016-09-21 | CURRENT | 2016-09-21 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Error | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of affairs | ||
REGISTERED OFFICE CHANGED ON 30/01/24 FROM Office One, Floor One, Maxwell House Liverpool Innovation Park, Edge Lane Liverpool Merseyside L7 9NJ England | ||
CONFIRMATION STATEMENT MADE ON 06/04/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/22, WITH UPDATES | |
PSC04 | Change of details for Mr Kevin James Mcarthur as a person with significant control on 2022-03-31 | |
PSC07 | CESSATION OF GALE EWART AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GALE EWART | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Kevin James Mcarthur on 2021-03-31 | |
PSC04 | Change of details for Mr Kevin James Mcarthur as a person with significant control on 2021-03-31 | |
CH01 | Director's details changed for Gale Ewart on 2021-03-17 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
PSC04 | Change of details for Mr Kevin James Mcarthur as a person with significant control on 2021-03-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/21 FROM 154-158 Smithdown Road Liverpool Merseyside L15 3JR | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES | |
PSC04 | Change of details for Kevin James Mcarthur as a person with significant control on 2020-03-25 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 20/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/04/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Kevin James Mcarthur on 2016-01-08 | |
CH01 | Director's details changed for Kevin James Mcarthur on 2016-01-06 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/04/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Kevin James Mcarthur on 2014-11-12 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Kevin James Mcarthur on 2011-06-27 | |
AR01 | 06/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES MCARTHUR / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GALE EWART / 01/10/2009 | |
AA01 | Current accounting period shortened from 30/04/10 TO 31/03/10 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2024-03-07 |
Resolutions for Winding Up | 2024-03-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.07 | 98 |
MortgagesNumMortOutstanding | 0.68 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.39 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56302 - Public houses and bars
Creditors Due Within One Year | 2013-03-31 | £ 23,878 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 31,212 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KELLYS DISPENSARY MANAGEMENT LTD
Cash Bank In Hand | 2013-03-31 | £ 25,580 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 37,890 |
Current Assets | 2013-03-31 | £ 30,522 |
Current Assets | 2012-03-31 | £ 44,595 |
Shareholder Funds | 2013-03-31 | £ 10,455 |
Shareholder Funds | 2012-03-31 | £ 19,521 |
Stocks Inventory | 2013-03-31 | £ 4,940 |
Stocks Inventory | 2012-03-31 | £ 6,703 |
Tangible Fixed Assets | 2013-03-31 | £ 4,764 |
Tangible Fixed Assets | 2012-03-31 | £ 6,138 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as KELLYS DISPENSARY MANAGEMENT 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. |