Antrobus
Northwich
Cheshire
CW9 6BJ
Director Name | Mrs Margaret Elizabeth Preston |
---|---|
Date of Birth | June 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2008(81 years, 1 month after company formation) |
Appointment Duration | 14 years |
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 | Current |
Appointed | 05 June 2008(81 years, 1 month after company formation) |
Appointment Duration | 14 years |
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 97 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 98 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 (4 years, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 1 July 2018 (3 years, 12 months ago) |
---|---|
Next Return Due | 15 July 2019 (overdue) |
22 November 2021 | Liquidators' statement of receipts and payments to 30 October 2021 (19 pages) |
---|---|
29 January 2021 | Resignation of a liquidator (3 pages) |
19 December 2020 | Liquidators' statement of receipts and payments to 30 October 2020 (18 pages) |
2 January 2020 | Liquidators' statement of receipts and payments to 30 October 2019 (15 pages) |
27 November 2018 | Registered office address changed from C/O Mckellens 11 Riverview the Embankment Business Park Vale Road Heaton Mersey Stockport Cheshire SK4 3GN to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 27 November 2018 (2 pages) |
23 November 2018 | Declaration of solvency (5 pages) |
23 November 2018 | Appointment of a voluntary liquidator (3 pages) |
23 November 2018 | Resolutions
|
16 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
6 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
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) |
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) |
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) |
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) |
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) |
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
|
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) |
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 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) |
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
|
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) |
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) |
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) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 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) |
12 July 2011 | Director's details changed for Mr Anthony Charles 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 | 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) |
12 July 2011 | Director's details changed for Mr Anthony Charles 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 | 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) |
12 July 2011 | Director's details changed for Mr Anthony Charles 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) |
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 | 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 | 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) |
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 | 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 | 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) |
1 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 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) |
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) |
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) |
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) |
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 director jean preston (1 page) |
30 June 2008 | Appointment terminated secretary jean preston (1 page) |
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 director jean preston (1 page) |
30 June 2008 | Appointment terminated secretary 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) |
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) |
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) |
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) |
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) |
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) |
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) |
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
|
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
20 August 1998 | Registered office changed on 20/08/98 from: 110 oldham road manchester 4 road (1 page) |
17 August 1998 | Particulars of contract relating to shares (4 pages) |
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) |
17 August 1998 | Ad 17/07/98--------- £ si [email protected]=1078 £ ic 1340/2418 (3 pages) |
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
|
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
|
10 August 1998 | £ nc 103340/1000000 17/07/98 (1 page) |
26 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
4 April 1995 | Accounts for a medium company made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
28 June 1994 | Accounts for a small company made up to 31 December 1993 (7 pages) |
28 June 1994 | Accounts for a small company made up to 31 December 1993 (7 pages) |