Bamber Bridge
Preston
Lancashire
PR5 6RE
Director Name | Mr Stuart Pilling |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 1991(1 year after company formation) |
Appointment Duration | 18 years (closed 10 December 2009) |
Role | Furniture Upholsterer |
Correspondence Address | Lower Nurshaw Farm Burnley Road Dunnockshaw Burnley BB11 5NX |
Secretary Name | Mr Colin Cadwallader |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 1991(1 year after company formation) |
Appointment Duration | 18 years (closed 10 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Withy Grove Cottage Poplar Grove Bamber Bridge Preston Lancashire PR5 6RE |
Registered Address | C/O Ideal Corporate Solutions Limited 10 Eagley House Deakins Business Parkbolton Lancashire BL7 9RP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Bromley Cross |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £62,753 |
Cash | £104,569 |
Current Liabilities | £406,889 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 September 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 September 2009 | Liquidators statement of receipts and payments to 2 September 2009 (6 pages) |
7 May 2009 | Liquidators statement of receipts and payments to 24 April 2009 (6 pages) |
12 November 2008 | Liquidators statement of receipts and payments to 24 October 2008 (6 pages) |
8 May 2008 | Liquidators statement of receipts and payments to 24 October 2008 (6 pages) |
11 May 2007 | Registered office changed on 11/05/07 from: winchester works grove lane padham burnley lancashire BB11 8NP (1 page) |
11 May 2007 | Resolutions
|
11 May 2007 | Appointment of a voluntary liquidator (1 page) |
11 May 2007 | Statement of affairs (6 pages) |
17 October 2006 | Registered office changed on 17/10/06 from: syke mill belthorn road belthorn blackburn lancashire BB1 2NN (1 page) |
13 October 2006 | Company name changed winchester furniture LIMITED\certificate issued on 13/10/06 (3 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
21 February 2006 | Return made up to 20/11/05; full list of members (7 pages) |
7 February 2005 | Return made up to 20/11/04; full list of members (7 pages) |
26 January 2005 | Accounting reference date extended from 31/01/05 to 31/07/05 (1 page) |
18 November 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
15 November 2004 | Registered office changed on 15/11/04 from: clovercroft mill higham hall road higham burnley lancashire BB12 9EZ (1 page) |
10 February 2004 | Return made up to 20/11/03; full list of members (7 pages) |
5 December 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
12 February 2003 | Accounts for a small company made up to 31 January 2002 (6 pages) |
22 November 2002 | Return made up to 20/11/02; full list of members (7 pages) |
29 November 2001 | Return made up to 20/11/01; full list of members
|
21 September 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
27 November 2000 | Return made up to 20/11/00; full list of members
|
12 June 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
1 December 1999 | Return made up to 20/11/99; full list of members (6 pages) |
23 September 1999 | Full accounts made up to 31 January 1999 (16 pages) |
14 May 1999 | Director's particulars changed (1 page) |
7 January 1999 | Full accounts made up to 31 January 1998 (16 pages) |
26 November 1998 | Return made up to 20/11/98; full list of members (6 pages) |
17 March 1998 | Full accounts made up to 30 November 1996 (15 pages) |
17 February 1998 | Return made up to 20/11/96; full list of members (6 pages) |
17 February 1998 | Return made up to 20/11/97; full list of members (6 pages) |
25 November 1997 | Accounting reference date extended from 30/11/97 to 31/01/98 (1 page) |
20 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
17 July 1996 | Accounts for a small company made up to 2 December 1995 (8 pages) |
2 May 1996 | Registered office changed on 02/05/96 from: winchester works grove lane padiham lancashire BB12 8NP (1 page) |
1 February 1996 | Particulars of mortgage/charge (3 pages) |
27 November 1995 | Return made up to 20/11/95; change of members
|
6 October 1995 | Ad 28/09/95--------- £ si 20000@1=20000 £ ic 5000/25000 (2 pages) |
28 March 1995 | Accounts for a small company made up to 3 December 1994 (8 pages) |
31 January 1993 | Ad 19/01/93--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages) |
8 January 1992 | Ad 27/11/91--------- premium £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 May 1991 | New director appointed (2 pages) |
20 November 1990 | Incorporation (16 pages) |