Longridge
Preston
Lancashire
PR3 3SE
Director Name | Marcus Damien Moss |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2007(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 19 September 2009) |
Role | Company Director |
Correspondence Address | The Follies Vicarage Lane, Wilpshire Blackburn Lancashire BB1 9HX |
Secretary Name | Christopher McGowan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 2007(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 19 September 2009) |
Role | Company Director |
Correspondence Address | 3 Stanley Close Longridge Preston Lancashire PR3 3SE |
Director Name | Mr Peter Joseph Slater |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(same day as company formation) |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Ashes Barn Church Lane, Whitechapel Preston Lancashire PR3 2EP |
Secretary Name | Tracy Jayne Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | Ashes Barn Church Lane, Whitechapel Preston Lancs PR3 2EP |
Director Name | Andrew Slater |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 December 1998) |
Role | Builder |
Correspondence Address | Holyoke House Loud Bridge Chipping Preston Lancashire PR3 2NX |
Director Name | Mr David John Slater |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 December 1998) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Fairclough House Loud Bridge Chipping Preston Lancashire PR3 2NX |
Director Name | Henry Slater |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 December 1998) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 3 Brickhouse Gardens Garstang Road, Chipping Preston Lancashire PR3 2QG |
Director Name | Mr Ian Leslie Hargreaves |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(13 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 12 November 2007) |
Role | Company Director |
Correspondence Address | 10 Mansion Gate Leeds West Yorkshire LS7 4SX |
Secretary Name | Mr Ian Leslie Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(13 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 12 November 2007) |
Role | Company Director |
Correspondence Address | 10 Mansion Gate Leeds West Yorkshire LS7 4SX |
Registered Address | Pkf Uk Llp Sovereign House Queen Street Manchester M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £181,451 |
Current Liabilities | £126,806 |
Latest Accounts | 31 December 2006 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2009 | Notice of move from Administration to Dissolution (31 pages) |
19 June 2009 | Administrator's progress report to 16 June 2009 (31 pages) |
19 January 2009 | Administrator's progress report to 16 January 2009 (36 pages) |
17 January 2009 | Notice of extension of period of Administration (1 page) |
15 August 2008 | Administrator's progress report to 16 July 2008 (27 pages) |
14 August 2008 | Administrator's progress report to 16 July 2008 (22 pages) |
7 April 2008 | Result of meeting of creditors (67 pages) |
1 April 2008 | Statement of administrator's proposal (67 pages) |
28 January 2008 | Registered office changed on 28/01/08 from: unit 1 chapel hill industrial estate chapel hill longridge preston PR3 3JY (1 page) |
24 January 2008 | Appointment of an administrator (1 page) |
28 December 2007 | New secretary appointed (2 pages) |
14 November 2007 | Secretary resigned;director resigned (1 page) |
18 October 2007 | Location of register of members (1 page) |
16 October 2007 | Return made up to 21/07/07; full list of members (3 pages) |
31 May 2007 | Declaration of assistance for shares acquisition (7 pages) |
31 May 2007 | Resolutions
|
29 May 2007 | Director resigned (1 page) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New secretary appointed;new director appointed (2 pages) |
29 May 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: ashes barn church lane whitechapel preston PR3 2EP (1 page) |
29 May 2007 | New director appointed (2 pages) |
19 May 2007 | Particulars of mortgage/charge (3 pages) |
19 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 2007 | Particulars of mortgage/charge (3 pages) |
19 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
8 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
13 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
24 August 2005 | Return made up to 21/07/05; full list of members (2 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
30 July 2004 | Return made up to 21/07/04; full list of members (6 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
6 April 2004 | Particulars of mortgage/charge (3 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
28 August 2003 | Return made up to 21/07/03; full list of members (6 pages) |
18 April 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
28 September 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
7 August 2001 | Return made up to 21/07/01; full list of members (6 pages) |
30 May 2001 | Particulars of mortgage/charge (3 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
18 August 2000 | Return made up to 21/07/00; full list of members
|
10 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
8 September 1999 | Return made up to 21/07/99; full list of members (6 pages) |
21 July 1999 | Particulars of mortgage/charge (3 pages) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Director resigned (1 page) |
11 February 1999 | Particulars of mortgage/charge (3 pages) |
24 November 1998 | Registered office changed on 24/11/98 from: lyndale, loud bridge chipping preston lancs PR3 2NX (1 page) |
7 August 1998 | Return made up to 21/07/98; no change of members (4 pages) |
17 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
15 August 1997 | Return made up to 21/07/97; full list of members (6 pages) |
22 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
24 July 1996 | Return made up to 21/07/96; no change of members (4 pages) |
18 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
9 August 1995 | Return made up to 21/07/95; no change of members (4 pages) |
22 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
16 September 1993 | Ad 09/08/93--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
21 July 1993 | Incorporation (14 pages) |