Thornley With Wheatley Longridge
Preston
Lancashire
PR3 2TU
Secretary Name | Mrs Debra Anne Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2007(45 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 18 December 2012) |
Role | Company Director |
Correspondence Address | Cardwell House Thornley With Wheatley Longridge Preston Lancashire PR3 2TU |
Director Name | Mrs Joyce Morgan |
---|---|
Date of Birth | August 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(29 years, 9 months after company formation) |
Appointment Duration | 16 years (resigned 16 March 2007) |
Role | Housewife |
Correspondence Address | White Gables 1 Hurst Park Penwortham Preston Lancashire PR1 9BD |
Director Name | Stanley Morgan |
---|---|
Date of Birth | May 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(29 years, 9 months after company formation) |
Appointment Duration | 16 years (resigned 16 March 2007) |
Role | Sheet Metal Engineer |
Correspondence Address | White Gables 1 Hurst Park Penwortham Preston Lancashire PR1 9BD |
Secretary Name | Mrs Joyce Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(29 years, 9 months after company formation) |
Appointment Duration | 16 years (resigned 16 March 2007) |
Role | Company Director |
Correspondence Address | White Gables 1 Hurst Park Penwortham Preston Lancashire PR1 9BD |
Registered Address | The Old Bank 187a Ashley Road Hale Altrincham Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
135 at 1 | D Morgan 30.00% Ordinary |
---|---|
135 at 1 | Jeremy Paul Morgan 30.00% Ordinary |
90 at 1 | Paul Morgan 20.00% Ordinary |
90 at 1 | Tom Morgan 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £69,030 |
Cash | £5 |
Current Liabilities | £344,966 |
Latest Accounts | 31 May 2009 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2012 | Final Gazette dissolved following liquidation (1 page) |
18 December 2012 | Final Gazette dissolved following liquidation (1 page) |
18 September 2012 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
18 September 2012 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
28 September 2011 | Liquidators statement of receipts and payments to 2 August 2011 (16 pages) |
28 September 2011 | Liquidators statement of receipts and payments to 2 August 2011 (16 pages) |
28 September 2011 | Liquidators' statement of receipts and payments to 2 August 2011 (16 pages) |
28 September 2011 | Liquidators' statement of receipts and payments to 2 August 2011 (16 pages) |
7 September 2010 | Registered office address changed from Unit 7 Primrose Mill Chorley Lancashire PR6 0AA on 7 September 2010 (2 pages) |
7 September 2010 | Registered office address changed from Unit 7 Primrose Mill Chorley Lancashire PR6 0AA on 7 September 2010 (2 pages) |
7 September 2010 | Registered office address changed from Unit 7 Primrose Mill Chorley Lancashire PR6 0AA on 7 September 2010 (2 pages) |
12 August 2010 | Statement of affairs with form 4.19 (6 pages) |
12 August 2010 | Appointment of a voluntary liquidator (1 page) |
12 August 2010 | Resolutions
|
12 August 2010 | Statement of affairs with form 4.19 (6 pages) |
12 August 2010 | Appointment of a voluntary liquidator (1 page) |
12 August 2010 | Resolutions
|
1 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders Statement of capital on 2010-06-01
|
1 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders Statement of capital on 2010-06-01
|
1 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders Statement of capital on 2010-06-01
|
15 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
17 April 2009 | Return made up to 09/04/09; full list of members (3 pages) |
17 April 2009 | Return made up to 09/04/09; full list of members (3 pages) |
15 April 2009 | Secretary's change of particulars / debra grayston / 01/07/2008 (1 page) |
15 April 2009 | Secretary's Change of Particulars / debra grayston / 01/07/2008 / Title was: , now: mrs; Surname was: grayston, now: morgan (1 page) |
22 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
16 July 2008 | Return made up to 09/04/08; full list of members (3 pages) |
16 July 2008 | Return made up to 09/04/08; full list of members (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
12 April 2007 | New secretary appointed (2 pages) |
12 April 2007 | Secretary resigned;director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | New secretary appointed (2 pages) |
12 April 2007 | Secretary resigned;director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
27 March 2007 | Return made up to 12/03/07; full list of members (7 pages) |
27 March 2007 | Return made up to 12/03/07; full list of members (7 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
9 March 2006 | Return made up to 12/03/06; full list of members (7 pages) |
9 March 2006 | Return made up to 12/03/06; full list of members (7 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 May 2005 (14 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 May 2005 (14 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
15 March 2005 | Return made up to 12/03/05; full list of members
|
15 March 2005 | Return made up to 12/03/05; full list of members (7 pages) |
7 July 2004 | Particulars of mortgage/charge (3 pages) |
7 July 2004 | Particulars of mortgage/charge (3 pages) |
28 June 2004 | Particulars of mortgage/charge (3 pages) |
28 June 2004 | Particulars of mortgage/charge (3 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
18 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
18 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
2 June 2003 | Return made up to 12/03/03; full list of members (7 pages) |
2 June 2003 | Return made up to 12/03/03; full list of members (7 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
20 March 2002 | Return made up to 12/03/02; full list of members (7 pages) |
20 March 2002 | Director's particulars changed (1 page) |
20 March 2002 | Return made up to 12/03/02; full list of members (7 pages) |
20 March 2002 | Director's particulars changed (1 page) |
14 February 2002 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
14 February 2002 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
19 June 2001 | Return made up to 12/03/01; full list of members (7 pages) |
19 June 2001 | Return made up to 12/03/01; full list of members (7 pages) |
11 December 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
11 December 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
16 June 2000 | Return made up to 12/03/00; full list of members (7 pages) |
16 June 2000 | Return made up to 12/03/00; full list of members (7 pages) |
27 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
27 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
19 July 1999 | Return made up to 12/03/99; full list of members (8 pages) |
19 July 1999 | Return made up to 12/03/99; full list of members (8 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
17 March 1998 | Return made up to 12/03/98; no change of members (4 pages) |
17 March 1998 | Return made up to 12/03/98; no change of members (4 pages) |
22 January 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
22 January 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
30 July 1997 | Particulars of mortgage/charge (3 pages) |
30 July 1997 | Particulars of mortgage/charge (3 pages) |
26 March 1997 | Return made up to 12/03/97; no change of members (4 pages) |
26 March 1997 | Return made up to 12/03/97; no change of members (4 pages) |
11 March 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
11 March 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
18 March 1996 | Return made up to 12/03/96; full list of members (6 pages) |
18 March 1996 | Return made up to 12/03/96; full list of members (6 pages) |
16 February 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
16 February 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
10 April 1995 | Return made up to 12/03/95; no change of members (4 pages) |
10 April 1995 | Return made up to 12/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |