South & Central Pier Ltd was registered on 05 November 1965 and are based in Chorley, Lancashire, it has a status of "Dissolved". We do not know the number of employees at this organisation. The companies director is listed as Widders, Mark Lorimer in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WIDDERS, Mark Lorimer | 31 December 2015 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 11 April 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 24 January 2017 | |
DS01 - Striking off application by a company | 13 January 2017 | |
AA - Annual Accounts | 06 January 2017 | |
CS01 - N/A | 03 January 2017 | |
RESOLUTIONS - N/A | 17 February 2016 | |
SH19 - Statement of capital | 17 February 2016 | |
CAP-SS - N/A | 17 February 2016 | |
AR01 - Annual Return | 18 January 2016 | |
AP01 - Appointment of director | 04 January 2016 | |
AP03 - Appointment of secretary | 04 January 2016 | |
TM01 - Termination of appointment of director | 04 January 2016 | |
TM02 - Termination of appointment of secretary | 04 January 2016 | |
MR04 - N/A | 21 December 2015 | |
MR04 - N/A | 21 December 2015 | |
MR04 - N/A | 21 December 2015 | |
AP01 - Appointment of director | 11 December 2015 | |
AA - Annual Accounts | 15 November 2015 | |
CERTNM - Change of name certificate | 27 September 2015 | |
CONNOT - N/A | 27 September 2015 | |
TM01 - Termination of appointment of director | 26 June 2015 | |
AR01 - Annual Return | 19 January 2015 | |
AA - Annual Accounts | 19 December 2014 | |
AR01 - Annual Return | 17 January 2014 | |
AA - Annual Accounts | 19 December 2013 | |
AR01 - Annual Return | 15 January 2013 | |
AA - Annual Accounts | 19 September 2012 | |
AR01 - Annual Return | 17 January 2012 | |
AA - Annual Accounts | 06 December 2011 | |
MG01 - Particulars of a mortgage or charge | 21 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 March 2011 | |
AR01 - Annual Return | 19 January 2011 | |
RESOLUTIONS - N/A | 12 January 2011 | |
AA - Annual Accounts | 24 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 September 2010 | |
AR01 - Annual Return | 20 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
CH03 - Change of particulars for secretary | 20 January 2010 | |
AA - Annual Accounts | 15 January 2010 | |
363a - Annual Return | 23 January 2009 | |
288b - Notice of resignation of directors or secretaries | 19 January 2009 | |
288b - Notice of resignation of directors or secretaries | 19 January 2009 | |
225 - Change of Accounting Reference Date | 15 December 2008 | |
AA - Annual Accounts | 28 October 2008 | |
288a - Notice of appointment of directors or secretaries | 01 September 2008 | |
288a - Notice of appointment of directors or secretaries | 01 September 2008 | |
287 - Change in situation or address of Registered Office | 08 April 2008 | |
363a - Annual Return | 28 January 2008 | |
288b - Notice of resignation of directors or secretaries | 15 November 2007 | |
AA - Annual Accounts | 29 October 2007 | |
395 - Particulars of a mortgage or charge | 14 September 2007 | |
395 - Particulars of a mortgage or charge | 07 August 2007 | |
288a - Notice of appointment of directors or secretaries | 17 May 2007 | |
AA - Annual Accounts | 20 March 2007 | |
363a - Annual Return | 21 February 2007 | |
288b - Notice of resignation of directors or secretaries | 12 January 2007 | |
225 - Change of Accounting Reference Date | 15 August 2006 | |
287 - Change in situation or address of Registered Office | 08 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 May 2006 | |
AA - Annual Accounts | 04 February 2006 | |
363a - Annual Return | 11 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 January 2006 | |
AA - Annual Accounts | 04 February 2005 | |
363s - Annual Return | 29 January 2005 | |
288b - Notice of resignation of directors or secretaries | 15 November 2004 | |
288a - Notice of appointment of directors or secretaries | 15 November 2004 | |
AA - Annual Accounts | 04 February 2004 | |
363s - Annual Return | 16 January 2004 | |
AA - Annual Accounts | 05 February 2003 | |
363s - Annual Return | 24 January 2003 | |
AUD - Auditor's letter of resignation | 02 January 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 April 2002 | |
AA - Annual Accounts | 02 February 2002 | |
363s - Annual Return | 03 January 2002 | |
AA - Annual Accounts | 30 January 2001 | |
363s - Annual Return | 10 January 2001 | |
AA - Annual Accounts | 03 February 2000 | |
363s - Annual Return | 20 January 2000 | |
288a - Notice of appointment of directors or secretaries | 17 December 1999 | |
287 - Change in situation or address of Registered Office | 17 December 1999 | |
363s - Annual Return | 08 February 1999 | |
288b - Notice of resignation of directors or secretaries | 23 November 1998 | |
288b - Notice of resignation of directors or secretaries | 23 November 1998 | |
288a - Notice of appointment of directors or secretaries | 23 November 1998 | |
288a - Notice of appointment of directors or secretaries | 23 November 1998 | |
225 - Change of Accounting Reference Date | 11 November 1998 | |
395 - Particulars of a mortgage or charge | 14 September 1998 | |
395 - Particulars of a mortgage or charge | 14 September 1998 | |
395 - Particulars of a mortgage or charge | 14 September 1998 | |
395 - Particulars of a mortgage or charge | 14 September 1998 | |
395 - Particulars of a mortgage or charge | 14 September 1998 | |
395 - Particulars of a mortgage or charge | 14 September 1998 | |
287 - Change in situation or address of Registered Office | 11 September 1998 | |
288a - Notice of appointment of directors or secretaries | 11 September 1998 | |
288a - Notice of appointment of directors or secretaries | 11 September 1998 | |
225 - Change of Accounting Reference Date | 11 September 1998 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 07 September 1998 | |
288b - Notice of resignation of directors or secretaries | 04 September 1998 | |
288b - Notice of resignation of directors or secretaries | 04 September 1998 | |
288b - Notice of resignation of directors or secretaries | 04 September 1998 | |
288b - Notice of resignation of directors or secretaries | 04 September 1998 | |
363a - Annual Return | 02 September 1998 | |
AA - Annual Accounts | 07 August 1998 | |
363s - Annual Return | 05 March 1998 | |
288a - Notice of appointment of directors or secretaries | 11 December 1997 | |
AA - Annual Accounts | 07 July 1997 | |
363s - Annual Return | 13 February 1997 | |
AA - Annual Accounts | 15 August 1996 | |
363s - Annual Return | 22 January 1996 | |
AA - Annual Accounts | 26 July 1995 | |
288 - N/A | 01 May 1995 | |
363s - Annual Return | 23 March 1995 | |
AA - Annual Accounts | 19 May 1994 | |
363s - Annual Return | 14 February 1994 | |
AA - Annual Accounts | 08 June 1993 | |
288 - N/A | 20 April 1993 | |
363s - Annual Return | 12 February 1993 | |
288 - N/A | 01 September 1992 | |
AA - Annual Accounts | 15 January 1992 | |
363s - Annual Return | 15 January 1992 | |
AA - Annual Accounts | 10 April 1991 | |
363a - Annual Return | 10 April 1991 | |
AA - Annual Accounts | 12 October 1990 | |
288 - N/A | 20 February 1990 | |
363 - Annual Return | 31 January 1990 | |
AA - Annual Accounts | 24 February 1989 | |
363 - Annual Return | 22 February 1989 | |
288 - N/A | 28 October 1988 | |
288 - N/A | 10 October 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 March 1988 | |
363 - Annual Return | 03 February 1988 | |
288 - N/A | 22 December 1987 | |
288 - N/A | 22 December 1987 | |
AA - Annual Accounts | 01 December 1987 | |
AA - Annual Accounts | 27 November 1987 | |
363 - Annual Return | 10 January 1987 | |
288 - N/A | 03 January 1987 | |
288 - N/A | 01 November 1986 | |
288 - N/A | 23 July 1986 | |
MISC - Miscellaneous document | 22 October 1983 | |
395 - Particulars of a mortgage or charge | 02 February 1983 | |
NEWINC - New incorporation documents | 05 November 1965 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 May 2011 | Fully Satisfied |
N/A |
Debenture | 04 September 2007 | Fully Satisfied |
N/A |
Legal charge | 26 July 2007 | Fully Satisfied |
N/A |
Legal charge | 01 September 1998 | Fully Satisfied |
N/A |
Legal charge | 01 September 1998 | Fully Satisfied |
N/A |
Legal charge | 01 September 1998 | Fully Satisfied |
N/A |
Legal charge | 01 September 1998 | Fully Satisfied |
N/A |
Legal charge | 01 September 1998 | Fully Satisfied |
N/A |
Debenture | 01 September 1998 | Fully Satisfied |
N/A |
Debenture | 19 January 1983 | Fully Satisfied |
N/A |
Debenture | 19 January 1983 | Fully Satisfied |
N/A |
Debenture | 19 January 1983 | Fully Satisfied |
N/A |
Debenture | 19 January 1983 | Fully Satisfied |
N/A |
Debenture | 19 January 1983 | Fully Satisfied |
N/A |
Debenture | 19 January 1983 | Fully Satisfied |
N/A |