Fulwood
Preston
Lancashire
PR2 3QY
Director Name | Mrs Audrey Thompson |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 1992(1 month after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Carter Fold Mellor Brook Blackburn Lancashire BB2 7LB |
Secretary Name | Mrs Audrey Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 1994(2 years, 3 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carter Fold Mellor Brook Blackburn Lancashire BB2 7LB |
Director Name | Martin Frank Kerry |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 June 1994) |
Role | Chartered Surveyor |
Correspondence Address | 28 The Pastures Blackburn Lancashire BB2 7QR |
Director Name | Simon Andrew Southall |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 June 1994) |
Role | Chartered Surveyor |
Correspondence Address | 6 Woodlands Park Whalley Blackburn Lancashire BB7 9UG |
Secretary Name | Martin Frank Kerry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 June 1994) |
Role | Chartered Surveyor |
Correspondence Address | 28 The Pastures Blackburn Lancashire BB2 7QR |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1992(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1992(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Office 2 Lythgoe House Manchester Road Bolton BL3 2NZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £38,934 |
Current Liabilities | £22,754 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2016 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Next Return Due | 3 April 2017 (overdue) |
---|
19 October 2017 | Appointment of a voluntary liquidator (1 page) |
---|---|
6 October 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages) |
6 October 2017 | Administrator's progress report (19 pages) |
14 July 2017 | Administrator's progress report (14 pages) |
26 October 2016 | Notice of deemed approval of proposals (1 page) |
11 October 2016 | Administrator's progress report to 13 September 2016 (15 pages) |
11 October 2016 | Notice of extension of period of Administration (1 page) |
29 April 2016 | Administrator's progress report to 18 April 2016 (14 pages) |
22 December 2015 | Statement of administrator's proposal (30 pages) |
3 November 2015 | Registered office address changed from 18 Beacon Avenue Fulwood Preston Lancashire PR2 3QY to C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG on 3 November 2015 (2 pages) |
3 November 2015 | Registered office address changed from 18 Beacon Avenue Fulwood Preston Lancashire PR2 3QY to C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG on 3 November 2015 (2 pages) |
26 October 2015 | Appointment of an administrator (1 page) |
24 April 2015 | Total exemption full accounts made up to 31 May 2014 (3 pages) |
15 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
11 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
4 March 2014 | Total exemption full accounts made up to 31 May 2013 (3 pages) |
16 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Total exemption full accounts made up to 31 May 2012 (3 pages) |
14 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption full accounts made up to 31 May 2011 (3 pages) |
1 August 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Total exemption full accounts made up to 31 May 2010 (3 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
3 June 2010 | Director's details changed for Mrs Audrey Thompson on 20 March 2010 (2 pages) |
3 June 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Mr Robert John Jopling on 20 March 2010 (2 pages) |
6 August 2009 | Return made up to 20/03/09; full list of members (4 pages) |
30 July 2009 | Return made up to 20/03/08; full list of members (4 pages) |
13 November 2008 | Return made up to 20/03/07; full list of members (7 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
1 December 2007 | Return made up to 20/03/06; no change of members (7 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
25 November 2005 | Return made up to 20/03/05; full list of members (8 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
29 June 2004 | Return made up to 20/03/04; full list of members (8 pages) |
7 May 2003 | Return made up to 20/03/03; full list of members (8 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
7 May 2002 | Return made up to 20/03/02; full list of members (7 pages) |
3 April 2002 | Total exemption full accounts made up to 31 May 2001 (4 pages) |
4 April 2001 | Return made up to 20/03/01; full list of members (7 pages) |
4 April 2001 | Accounts for a small company made up to 31 May 2000 (3 pages) |
4 May 2000 | Accounts for a small company made up to 31 May 1999 (3 pages) |
27 March 2000 | Return made up to 20/03/00; full list of members (7 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (2 pages) |
3 April 1999 | Return made up to 26/02/99; no change of members (4 pages) |
22 June 1998 | Return made up to 26/02/98; no change of members (4 pages) |
26 February 1998 | Accounts for a small company made up to 31 May 1996 (3 pages) |
26 February 1998 | Accounts for a small company made up to 31 May 1995 (3 pages) |
26 February 1998 | Accounts for a small company made up to 31 May 1997 (3 pages) |
10 February 1998 | Compulsory strike-off action has been discontinued (1 page) |
5 February 1998 | Return made up to 26/02/97; full list of members (6 pages) |
16 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
27 August 1996 | Return made up to 26/02/96; no change of members (4 pages) |
19 August 1996 | Secretary resigned;director resigned (2 pages) |
19 August 1996 | New secretary appointed (1 page) |
19 August 1996 | Director resigned (1 page) |
19 August 1996 | Return made up to 26/02/95; no change of members (4 pages) |
27 February 1996 | Secretary resigned (2 pages) |
16 February 1995 | Accounts for a small company made up to 31 May 1994 (9 pages) |
3 December 1994 | Particulars of mortgage/charge (6 pages) |
8 September 1993 | Accounts for a small company made up to 31 May 1993 (8 pages) |
11 July 1992 | Particulars of mortgage/charge (3 pages) |
26 February 1992 | Incorporation (13 pages) |