Antrobus
Northwich
Cheshire
CW9 6BJ
Director Name | Mrs Margaret Elizabeth Preston |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2008(81 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (closed 25 July 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Cogshall Grange Hall Lane Antrobus Northwich Cheshire CW9 6BJ |
Secretary Name | Mrs Margaret Elizabeth Preston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 2008(81 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (closed 25 July 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Cogshall Grange Hall Lane Antrobus Northwich Cheshire CW9 6BJ |
Director Name | Jean Marion Preston |
---|---|
Date of Birth | February 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(64 years, 2 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 05 June 2008) |
Role | Secretary |
Correspondence Address | 10 Beach Mews Southport Merseyside PR8 2BP |
Director Name | Norman Charles Preston |
---|---|
Date of Birth | November 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(64 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 24 July 1998) |
Role | Pottery & Hardware Merchant |
Correspondence Address | 10 Beach Mews Southport Merseyside PR8 2BP |
Secretary Name | Jean Marion Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(64 years, 2 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 05 June 2008) |
Role | Company Director |
Correspondence Address | 10 Beach Mews Southport Merseyside PR8 2BP |
Website | www.tonypreston.com |
---|
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
118.7k at £0.005 | Edward John Preston 9.54% Ordinary |
---|---|
118.7k at £0.005 | Jennifer Elizabeth Preston 9.54% Ordinary |
118.7k at £0.005 | Martin Charles Preston 9.54% Ordinary |
573.4k at £0.005 | Mr A.c. Preston 46.10% Ordinary |
314.4k at £0.005 | Mrs M.e. Preston 25.28% Ordinary |
Year | 2014 |
---|---|
Net Worth | £280,051 |
Cash | £63,316 |
Current Liabilities | £29,371 |
Latest Accounts | 30 September 2017 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
6 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
---|---|
3 July 2017 | Director's details changed for Mr Anthony Charles Preston on 30 June 2017 (2 pages) |
18 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
7 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
20 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 July 2011 | Director's details changed for Mrs Margaret Elizabeth Preston on 1 July 2011 (2 pages) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Secretary's details changed for Mrs Margaret Elizabeth Preston on 1 July 2011 (2 pages) |
12 July 2011 | Secretary's details changed for Mrs Margaret Elizabeth Preston on 1 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Mr Anthony Charles Preston on 1 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Mr Anthony Charles Preston on 1 July 2011 (2 pages) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Director's details changed for Mrs Margaret Elizabeth Preston on 1 July 2011 (2 pages) |
14 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Director's details changed for Mrs Margaret Elizabeth Preston on 1 October 2009 (2 pages) |
14 September 2010 | Director's details changed for Mrs Margaret Elizabeth Preston on 1 October 2009 (2 pages) |
14 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Director's details changed for Anthony Charles Preston on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Anthony Charles Preston on 1 October 2009 (2 pages) |
13 September 2010 | Secretary's details changed for Mrs Margaret Elizabeth Preston on 1 October 2009 (2 pages) |
13 September 2010 | Secretary's details changed for Mrs Margaret Elizabeth Preston on 1 October 2009 (2 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
17 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 June 2008 | Director appointed mrs margaret elizabeth preston (1 page) |
30 June 2008 | Secretary appointed mrs margaret elizabeth preston (1 page) |
30 June 2008 | Appointment terminated secretary jean preston (1 page) |
30 June 2008 | Appointment terminated director jean preston (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from burlington works 20-26 kay street manchester lancashire M11 2DU (1 page) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
16 August 2006 | Director's particulars changed (1 page) |
26 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
25 July 2006 | Director's particulars changed (1 page) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 July 2005 | Return made up to 01/07/05; full list of members
|
8 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 August 2004 | Return made up to 01/07/04; full list of members (8 pages) |
31 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
20 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
6 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
27 July 2002 | Return made up to 01/07/02; full list of members (7 pages) |
26 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
19 October 2001 | Return made up to 01/07/01; full list of members (6 pages) |
31 August 2000 | Return made up to 01/07/00; full list of members (6 pages) |
11 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 August 1999 | Return made up to 01/07/99; full list of members (5 pages) |
12 May 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
11 September 1998 | Particulars of contract relating to shares (4 pages) |
11 September 1998 | Ad 17/07/98--------- £ si [email protected]=3800 £ ic 2418/6218 (3 pages) |
21 August 1998 | Director resigned (1 page) |
20 August 1998 | Registered office changed on 20/08/98 from: 110 oldham road manchester 4 road (1 page) |
17 August 1998 | Ad 17/07/98--------- £ si [email protected]=1078 £ ic 1340/2418 (3 pages) |
17 August 1998 | Particulars of contract relating to shares (4 pages) |
10 August 1998 | £ nc 103340/1000000 17/07/98 (1 page) |
10 August 1998 | Resolutions
|
10 August 1998 | Resolutions
|
10 August 1998 | Resolutions
|
10 August 1998 | S-div 17/07/98 (1 page) |
10 August 1998 | Resolutions
|
26 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 July 1998 | Director's particulars changed (1 page) |
13 March 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
2 March 1998 | Company name changed prestons (cash and carry) limite d\certificate issued on 03/03/98 (2 pages) |
29 July 1997 | Return made up to 01/07/97; no change of members (4 pages) |
18 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
16 July 1996 | Return made up to 01/07/96; full list of members (6 pages) |
24 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
17 July 1995 | Return made up to 01/07/95; no change of members (4 pages) |
4 April 1995 | Accounts for a medium company made up to 31 December 1994 (13 pages) |
28 June 1994 | Accounts for a small company made up to 31 December 1993 (7 pages) |