Farington Moss
Preston
Lancashire
PR26 6PL
Secretary Name | Dorothy Freda Chadwick |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 August 1997(48 years, 8 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Correspondence Address | 413 Croston Road Farington Moss Preston Lancashire PR26 6PL |
Secretary Name | Mrs Jacqueline Gilbert Hobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(43 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield 2 Hillcrest Avenue Ingol Preston Lancashire PR2 3UN |
Registered Address | Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £30,733 |
Current Liabilities | £10,396 |
Latest Accounts | 31 August 2003 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
27 July 2007 | Dissolved (1 page) |
---|---|
27 April 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 March 2007 | Liquidators statement of receipts and payments (5 pages) |
1 September 2006 | Liquidators statement of receipts and payments (5 pages) |
6 March 2006 | Liquidators statement of receipts and payments (5 pages) |
25 February 2005 | Statement of affairs (5 pages) |
25 February 2005 | Resolutions
|
25 February 2005 | Appointment of a voluntary liquidator (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: unit 6 chandlers business park talbot road leyland lancashire PR5 1ZJ (1 page) |
27 September 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
23 August 2004 | Return made up to 29/12/03; full list of members (6 pages) |
4 December 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
29 January 2003 | Return made up to 29/12/02; full list of members
|
3 October 2002 | Accounts for a dormant company made up to 31 August 2001 (5 pages) |
5 February 2002 | Registered office changed on 05/02/02 from: unit 6 chandlers business park talbot road leyland PR25 2ZG (1 page) |
5 February 2002 | Return made up to 29/12/01; full list of members
|
18 September 2001 | Total exemption small company accounts made up to 31 August 2000 (3 pages) |
13 March 2001 | Return made up to 29/12/00; full list of members (6 pages) |
6 April 2000 | Accounts for a dormant company made up to 31 August 1999 (3 pages) |
29 March 2000 | Return made up to 29/12/99; full list of members (6 pages) |
25 March 1999 | Return made up to 29/12/98; no change of members
|
21 February 1999 | Accounts for a dormant company made up to 31 August 1998 (3 pages) |
22 May 1998 | Memorandum and Articles of Association (9 pages) |
22 May 1998 | Resolutions
|
5 May 1998 | Return made up to 29/12/97; full list of members (6 pages) |
16 March 1998 | Accounts for a dormant company made up to 31 August 1997 (3 pages) |
17 November 1997 | New secretary appointed (2 pages) |
17 November 1997 | Secretary resigned (1 page) |
19 January 1997 | Accounts for a dormant company made up to 31 August 1996 (3 pages) |
19 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
23 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
23 January 1996 | Accounts for a dormant company made up to 31 August 1995 (3 pages) |
24 March 1995 | Accounts for a dormant company made up to 31 August 1994 (2 pages) |
24 March 1995 | Resolutions
|