Fulwood
Preston
PR2 7AP
Secretary Name | Mrs Joyce Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 1999(36 years after company formation) |
Appointment Duration | 15 years, 10 months (closed 04 February 2015) |
Role | Company Director |
Correspondence Address | 93a Whittingham Lane Broughton Preston Lancashire PR3 5DB |
Director Name | Mrs Doreen Maria Sharples |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(27 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 March 1996) |
Role | Company Director |
Correspondence Address | 137 Cromwell Road Ribbleton Preston Lancashire PR2 6YE |
Director Name | Mr Gerald Sharples |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(27 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 March 1996) |
Role | Wholesale Butcher |
Correspondence Address | 137 Cromwell Road Ribbleton Preston Lancashire PR2 6YE |
Director Name | Mr Joseph Walker |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(27 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 22 March 1999) |
Role | Wholesale Butcher |
Correspondence Address | 93 Whittingham Lane Broughton Preston Lancashire PR3 5DB |
Director Name | Mrs Joyce Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(27 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 22 March 1999) |
Role | Company Director |
Correspondence Address | 93a Whittingham Lane Broughton Preston Lancashire PR3 5DB |
Secretary Name | Mr Joseph Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(27 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 22 March 1999) |
Role | Company Director |
Correspondence Address | 93 Whittingham Lane Broughton Preston Lancashire PR3 5DB |
Website | www.prestonmeats.co.uk |
---|
Registered Address | Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
90k at £1 | Mr David Joseph Walker 69.19% Ordinary A |
---|---|
40k at £1 | Mrs Joyce Walker 30.75% Ordinary A |
3.9k at £0.01 | David Joseph Walker 0.03% Ordinary |
3.1k at £0.01 | Mr David Joseph Walker & Mrs Joyce Walker & Stephen Foster 0.02% Ordinary |
770 at £0.01 | Mrs Joyce Walker 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£68,092 |
Cash | £6,265 |
Current Liabilities | £517,138 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 May |
4 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 February 2015 | Final Gazette dissolved following liquidation (1 page) |
4 November 2014 | Notice of move from Administration to Dissolution on 26 September 2014 (15 pages) |
4 November 2014 | Notice of move from Administration to Dissolution on 26 September 2014 (15 pages) |
3 October 2014 | Administrator's progress report to 26 September 2014 (16 pages) |
3 October 2014 | Administrator's progress report to 26 September 2014 (16 pages) |
1 May 2014 | Administrator's progress report to 26 March 2014 (15 pages) |
1 May 2014 | Administrator's progress report to 26 March 2014 (15 pages) |
19 December 2013 | Notice of deemed approval of proposals (1 page) |
19 December 2013 | Notice of deemed approval of proposals (1 page) |
22 November 2013 | Statement of administrator's proposal (31 pages) |
22 November 2013 | Statement of administrator's proposal (31 pages) |
10 October 2013 | Registered office address changed from Pegasus House 5 Winckley Court Preston Lancashire PR1 8BU on 10 October 2013 (2 pages) |
10 October 2013 | Registered office address changed from Pegasus House 5 Winckley Court Preston Lancashire PR1 8BU on 10 October 2013 (2 pages) |
9 October 2013 | Appointment of an administrator (1 page) |
9 October 2013 | Appointment of an administrator (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2013 | Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page) |
27 February 2013 | Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page) |
21 February 2013 | Annual return made up to 28 December 2012 with a full list of shareholders Statement of capital on 2013-02-21
|
21 February 2013 | Annual return made up to 28 December 2012 with a full list of shareholders Statement of capital on 2013-02-21
|
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
9 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
12 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
8 February 2010 | Secretary's details changed for Joyce Walker on 2 October 2009 (1 page) |
8 February 2010 | Secretary's details changed for Joyce Walker on 2 October 2009 (1 page) |
8 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (7 pages) |
8 February 2010 | Director's details changed for Mr David Joseph Walker on 2 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Mr David Joseph Walker on 2 October 2009 (2 pages) |
8 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (7 pages) |
8 February 2010 | Director's details changed for Mr David Joseph Walker on 2 October 2009 (2 pages) |
8 February 2010 | Secretary's details changed for Joyce Walker on 2 October 2009 (1 page) |
22 January 2010 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
19 October 2009 | Annual return made up to 28 December 2008 with a full list of shareholders (5 pages) |
19 October 2009 | Annual return made up to 28 December 2008 with a full list of shareholders (5 pages) |
6 February 2008 | Return made up to 28/12/07; full list of members (7 pages) |
6 February 2008 | Return made up to 28/12/07; full list of members (7 pages) |
16 May 2007 | Ad 31/03/06--------- £ si 130000@1 (2 pages) |
16 May 2007 | Resolutions
|
16 May 2007 | Resolutions
|
16 May 2007 | Ad 31/03/06--------- £ si 130000@1 (2 pages) |
3 April 2007 | Return made up to 28/12/06; full list of members (8 pages) |
3 April 2007 | Return made up to 28/12/06; full list of members (8 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
27 January 2006 | Return made up to 28/12/05; full list of members (8 pages) |
27 January 2006 | Return made up to 28/12/05; full list of members (8 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
9 March 2005 | Return made up to 28/12/04; full list of members (8 pages) |
9 March 2005 | Return made up to 28/12/04; full list of members (8 pages) |
17 September 2004 | Particulars of mortgage/charge (7 pages) |
17 September 2004 | Particulars of mortgage/charge (7 pages) |
4 February 2004 | Return made up to 28/12/03; full list of members (8 pages) |
4 February 2004 | Return made up to 28/12/03; full list of members (8 pages) |
10 October 2003 | (7 pages) |
10 October 2003 | (7 pages) |
5 October 2003 | (7 pages) |
5 October 2003 | (7 pages) |
23 December 2002 | Return made up to 28/12/02; full list of members (8 pages) |
23 December 2002 | Return made up to 28/12/02; full list of members (8 pages) |
13 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 2002 | (8 pages) |
5 August 2002 | (8 pages) |
9 January 2002 | Return made up to 28/12/01; full list of members (8 pages) |
9 January 2002 | Return made up to 28/12/01; full list of members (8 pages) |
30 April 2001 | Amended accounts made up to 31 May 2000 (7 pages) |
30 April 2001 | Amended accounts made up to 31 May 2000 (7 pages) |
27 March 2001 | (7 pages) |
27 March 2001 | (7 pages) |
27 January 2001 | Particulars of mortgage/charge (7 pages) |
27 January 2001 | Particulars of mortgage/charge (7 pages) |
5 January 2001 | Return made up to 28/12/00; full list of members (8 pages) |
5 January 2001 | Return made up to 28/12/00; full list of members (8 pages) |
3 April 2000 | (19 pages) |
3 April 2000 | (19 pages) |
31 January 2000 | New secretary appointed (2 pages) |
31 January 2000 | Return made up to 28/12/99; full list of members (7 pages) |
31 January 2000 | Return made up to 28/12/99; full list of members (7 pages) |
31 January 2000 | Secretary resigned (1 page) |
31 January 2000 | New secretary appointed (2 pages) |
31 January 2000 | Secretary resigned (1 page) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | Director resigned (1 page) |
31 January 1999 | Full accounts made up to 31 May 1998 (17 pages) |
31 January 1999 | Full accounts made up to 31 May 1998 (17 pages) |
24 December 1998 | Return made up to 28/12/98; no change of members (4 pages) |
24 December 1998 | Return made up to 28/12/98; no change of members (4 pages) |
20 April 1998 | Registered office changed on 20/04/98 from: the cattle market, brook street, preston, lancashire PR2 3AH (1 page) |
20 April 1998 | Registered office changed on 20/04/98 from: the cattle market, brook street, preston, lancashire PR2 3AH (1 page) |
31 March 1998 | Full accounts made up to 31 May 1997 (16 pages) |
31 March 1998 | Full accounts made up to 31 May 1997 (16 pages) |
7 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
7 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
14 January 1997 | (9 pages) |
14 January 1997 | (9 pages) |
13 January 1997 | Return made up to 28/12/96; full list of members
|
13 January 1997 | Return made up to 28/12/96; full list of members
|
21 May 1996 | Memorandum and Articles of Association (9 pages) |
21 May 1996 | Memorandum and Articles of Association (9 pages) |
4 April 1996 | £ ic 130153/130078 11/03/96 £ sr [email protected]=75 (1 page) |
4 April 1996 | £ ic 130153/130078 11/03/96 £ sr [email protected]=75 (1 page) |
1 April 1996 | Resolutions
|
1 April 1996 | Resolutions
|
26 March 1996 | Ad 11/03/96--------- £ si 130000@1=130000 £ ic 153/130153 (2 pages) |
26 March 1996 | Director resigned (1 page) |
26 March 1996 | Director resigned (1 page) |
26 March 1996 | Ad 11/03/96--------- £ si 130000@1=130000 £ ic 153/130153 (2 pages) |
26 March 1996 | £ nc 1000/131000 11/03/96 (1 page) |
26 March 1996 | £ nc 1000/131000 11/03/96 (1 page) |
26 March 1996 | Director resigned (1 page) |
26 March 1996 | Director resigned (1 page) |
25 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
25 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
11 December 1995 | (8 pages) |
11 December 1995 | (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
7 July 1992 | Resolutions
|
7 July 1992 | Resolutions
|
7 July 1992 | Resolutions
|
27 March 1963 | Certificate of incorporation (1 page) |
27 March 1963 | Certificate of incorporation (1 page) |