Ribbleton
Preston
Lancashire
PR2 6NW
Director Name | David Watters |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 1993(same day as company formation) |
Role | Conservatory Manufacturer |
Correspondence Address | 22 Badgers Croft Ribbleton Preston Lancashire PR2 6NW |
Secretary Name | Angela Jean Watters |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 1993(same day as company formation) |
Role | Administrator |
Correspondence Address | 22 Badgers Croft Ribbleton Preston Lancashire PR2 6NW |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 04 October 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Mansfield Chambers 17 St Anns Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £29,857 |
Cash | £14,454 |
Current Liabilities | £345,772 |
Latest Accounts | 31 October 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
10 October 2001 | Dissolved (1 page) |
---|---|
10 July 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 July 2001 | Liquidators statement of receipts and payments (5 pages) |
22 December 2000 | Liquidators statement of receipts and payments (5 pages) |
14 July 2000 | Liquidators statement of receipts and payments (5 pages) |
21 June 1999 | Appointment of a voluntary liquidator (2 pages) |
21 June 1999 | Resolutions
|
21 June 1999 | Statement of affairs (7 pages) |
14 June 1999 | Registered office changed on 14/06/99 from: unit 4B south ribble ind est winery lane walton le dale preston lancashire PR5 4BG (1 page) |
9 November 1998 | Return made up to 04/10/98; full list of members
|
1 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
2 January 1998 | Full accounts made up to 31 October 1996 (16 pages) |
17 November 1997 | Return made up to 04/10/97; full list of members (6 pages) |
8 November 1996 | Return made up to 04/10/96; no change of members (4 pages) |
25 June 1996 | Company name changed dw garden & leisure buildings li mited\certificate issued on 25/06/96 (2 pages) |
6 June 1996 | Full accounts made up to 31 October 1995 (14 pages) |
8 May 1996 | Registered office changed on 08/05/96 from: 221-229 aqueduct street preston lancashire PR1 7JL (1 page) |
24 November 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
20 November 1995 | Return made up to 04/10/95; no change of members (4 pages) |
3 July 1995 | Ad 02/10/94--------- £ si 498@1 (2 pages) |