Walmer Bridge
Preston
Lancashire
PR4 5QE
Director Name | Christine Dorothy Stimson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 1992(32 years, 11 months after company formation) |
Appointment Duration | 17 years, 7 months (closed 30 September 2009) |
Role | Company Director |
Correspondence Address | 2 Jubilee Road Walmer Bridge Preston Lancashire PR4 5QY |
Secretary Name | Christine Dorothy Stimson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 December 1992(33 years, 9 months after company formation) |
Appointment Duration | 16 years, 10 months (closed 30 September 2009) |
Role | Company Director |
Correspondence Address | 2 Jubilee Road Walmer Bridge Preston Lancashire PR4 5QY |
Director Name | Dorothy Agnes Cowburn |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2002(43 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 30 September 2009) |
Role | Company Director |
Correspondence Address | Bond House Farm 129 Liverpool Old Road Walmer Bridge Preston Lancashire PR4 5QE |
Director Name | Stanley Clifford Cowburn |
---|---|
Date of Birth | March 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(32 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 26 July 2005) |
Role | Haulage Contractor |
Correspondence Address | Bond House Farm 129 Liverpool Old Road Walmer Bridge Preston Lancashire PR4 5QE |
Secretary Name | Stanley Clifford Cowburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(32 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 02 December 1992) |
Role | Company Director |
Correspondence Address | Bond House Farm 129 Liverpool Old Road Walmer Bridge Preston Lancashire PR4 5QE |
Registered Address | Dte House Hollins Mount Hollins Lane Bury Lancashire BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £65,458 |
Cash | £65,948 |
Current Liabilities | £1,102 |
Latest Accounts | 30 April 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
30 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 June 2009 | Liquidators statement of receipts and payments to 29 June 2009 (5 pages) |
7 April 2008 | Declaration of solvency (3 pages) |
7 April 2008 | Registered office changed on 07/04/2008 from bond house liverpool old road hoole preston lancs PR45QE (1 page) |
4 April 2008 | Resolutions
|
4 April 2008 | Appointment of a voluntary liquidator (1 page) |
2 October 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
27 February 2007 | Return made up to 16/02/07; full list of members (4 pages) |
22 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
9 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2006 | Return made up to 16/02/06; full list of members
|
14 December 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
3 March 2005 | Return made up to 16/02/05; full list of members (9 pages) |
7 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
23 February 2004 | Return made up to 16/02/04; full list of members
|
28 November 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
2 April 2003 | Return made up to 16/02/03; full list of members (9 pages) |
18 February 2003 | Ad 23/01/03--------- £ si 34000@1=34000 £ ic 505000/539000 (2 pages) |
7 January 2003 | New director appointed (2 pages) |
13 December 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
17 October 2002 | Particulars of mortgage/charge (4 pages) |
17 September 2002 | Particulars of mortgage/charge (3 pages) |
4 September 2002 | Ad 28/08/02--------- £ si 500000@1=500000 £ ic 5000/505000 (2 pages) |
22 July 2002 | Resolutions
|
22 July 2002 | £ nc 5000/1000000 10/07/02 (1 page) |
26 February 2002 | Return made up to 16/02/02; full list of members (7 pages) |
18 December 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
28 February 2001 | Return made up to 16/02/01; full list of members (7 pages) |
11 December 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
28 February 2000 | Return made up to 16/02/00; full list of members (7 pages) |
24 November 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
2 March 1999 | Return made up to 16/02/99; full list of members (6 pages) |
3 December 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
27 February 1998 | Return made up to 16/02/98; full list of members (6 pages) |
20 January 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
16 April 1997 | Return made up to 16/02/97; full list of members (6 pages) |
10 January 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
22 February 1996 | Return made up to 16/02/96; full list of members (6 pages) |
9 January 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
7 March 1995 | Return made up to 16/02/95; full list of members (6 pages) |