Hooles Lane, Pilling
Preston
PR3 6HU
Director Name | Nigel Arthur Duesbury |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 1991(1 week, 3 days after company formation) |
Appointment Duration | 13 years, 11 months (closed 03 May 2005) |
Role | Company Director |
Correspondence Address | The Hayloft Hooles Farm Hooles Lane, Pilling Preston PR3 6HU |
Secretary Name | Ann Duesbury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 1991(1 week, 3 days after company formation) |
Appointment Duration | 13 years, 11 months (closed 03 May 2005) |
Role | Company Director |
Correspondence Address | The Hayloft Hooles Farm Hooles Lane, Pilling Preston PR3 6HU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Laurel House 173 Chorley New Road Bolton Lancashire BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £4,389 |
Current Liabilities | £51,124 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
9 December 2004 | Application for striking-off (1 page) |
16 September 2004 | Registered office changed on 16/09/04 from: 14 wood street bolton BL1 1DZ (1 page) |
30 April 2004 | Return made up to 03/05/04; full list of members (7 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
22 May 2002 | Return made up to 03/05/02; full list of members
|
10 April 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
8 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
18 April 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
10 January 2001 | Registered office changed on 10/01/01 from: unit 1 dixon street thompson street industrial estate blackburn lancashire BB2 1TR (1 page) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
22 May 2000 | Return made up to 03/05/00; full list of members (6 pages) |
14 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 May 1999 | Return made up to 03/05/99; full list of members (6 pages) |
1 June 1998 | Return made up to 03/05/98; no change of members
|
13 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
30 May 1997 | Return made up to 03/05/97; no change of members (4 pages) |
5 March 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
9 May 1996 | Return made up to 03/05/96; full list of members (6 pages) |
12 March 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
4 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
4 May 1995 | Return made up to 03/05/95; full list of members
|