Hesketh Bank
Preston
Lancashire
PR4 6TS
Secretary Name | Stuart Hanlon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 2006(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 24 March 2015) |
Role | Company Director |
Correspondence Address | 11 Porlock Road Flixton Greater Manchester M41 6EB |
Director Name | Dr Stephen Paul Bentley |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(same day as company formation) |
Role | Geologist |
Correspondence Address | 12 Adventurers Quay Cardiff South Glamorgan CF10 4NP Wales |
Director Name | Ryan Cleavley Redman |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | Myrtle Cottage Freeholdland Road Pontnewynydd Pontypool Gwent NP4 8LW Wales |
Secretary Name | Mr Michael Connaughton |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 06 May 1994(same day as company formation) |
Role | Geologist/Consultant |
Country of Residence | England |
Correspondence Address | 1 Bluebell Close Hesketh Bank Preston Lancashire PR4 6TS |
Secretary Name | Brian John Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Chester Close New Inn Pontypool Gwent NP4 0LT Wales |
Secretary Name | Richard Edward Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 July 2005) |
Role | Company Director |
Correspondence Address | 33 Evans Street Salford Lancashire M3 7GE |
Secretary Name | Brian Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 October 2006) |
Role | Company Director |
Correspondence Address | 28 Evans Street Manchester M33 7GE |
Registered Address | Bdo Llp 3 Hardman Street Manchester Lancs M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
50 at £1 | Mr Michael Connaughton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £169,830 |
Cash | £306,380 |
Current Liabilities | £499,084 |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
24 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2015 | Final Gazette dissolved following liquidation (1 page) |
24 March 2015 | Final Gazette dissolved following liquidation (1 page) |
24 December 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
24 December 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
13 August 2014 | Liquidators' statement of receipts and payments to 7 June 2014 (11 pages) |
13 August 2014 | Liquidators statement of receipts and payments to 7 June 2014 (11 pages) |
13 August 2014 | Liquidators statement of receipts and payments to 7 June 2014 (11 pages) |
13 August 2014 | Liquidators' statement of receipts and payments to 7 June 2014 (11 pages) |
15 July 2014 | Appointment of a voluntary liquidator (1 page) |
15 July 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 July 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 July 2014 | Appointment of a voluntary liquidator (1 page) |
15 July 2014 | Court order insolvency:court order to remove liquidator (5 pages) |
15 July 2014 | Court order insolvency:court order to remove liquidator (5 pages) |
15 August 2013 | Liquidators statement of receipts and payments to 7 June 2013 (11 pages) |
15 August 2013 | Liquidators' statement of receipts and payments to 7 June 2013 (11 pages) |
15 August 2013 | Liquidators statement of receipts and payments to 7 June 2013 (11 pages) |
15 August 2013 | Liquidators' statement of receipts and payments to 7 June 2013 (11 pages) |
19 June 2013 | Registered office address changed from C/O Pkf (Uk) Llp 3 Hardman Street Spinningfields Manchester M3 3HF on 19 June 2013 (2 pages) |
19 June 2013 | Registered office address changed from C/O Pkf (Uk) Llp 3 Hardman Street Spinningfields Manchester M3 3HF on 19 June 2013 (2 pages) |
18 July 2012 | Liquidators' statement of receipts and payments to 7 June 2012 (10 pages) |
18 July 2012 | Liquidators statement of receipts and payments to 7 June 2012 (10 pages) |
18 July 2012 | Liquidators statement of receipts and payments to 7 June 2012 (10 pages) |
18 July 2012 | Liquidators' statement of receipts and payments to 7 June 2012 (10 pages) |
24 June 2011 | Registered office address changed from 26 Exchange Quay Salford Lancashire M5 3EQ on 24 June 2011 (2 pages) |
24 June 2011 | Registered office address changed from 26 Exchange Quay Salford Lancashire M5 3EQ on 24 June 2011 (2 pages) |
23 June 2011 | Statement of affairs with form 4.19 (6 pages) |
23 June 2011 | Statement of affairs with form 4.19 (6 pages) |
15 June 2011 | Resolutions
|
15 June 2011 | Appointment of a voluntary liquidator (1 page) |
15 June 2011 | Resolutions
|
15 June 2011 | Appointment of a voluntary liquidator (1 page) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders Statement of capital on 2011-05-10
|
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders Statement of capital on 2011-05-10
|
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders Statement of capital on 2011-05-10
|
4 January 2011 | Previous accounting period extended from 30 April 2010 to 31 October 2010 (1 page) |
4 January 2011 | Previous accounting period extended from 30 April 2010 to 31 October 2010 (1 page) |
12 July 2010 | Director's details changed for Mr Michael Connaughton on 6 May 2010 (2 pages) |
12 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Mr Michael Connaughton on 6 May 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Michael Connaughton on 6 May 2010 (2 pages) |
12 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
1 February 2010 | (7 pages) |
1 February 2010 | (7 pages) |
17 July 2009 | Return made up to 06/05/09; full list of members (3 pages) |
17 July 2009 | Return made up to 06/05/09; full list of members (3 pages) |
3 March 2009 | (7 pages) |
3 March 2009 | (7 pages) |
23 July 2008 | Return made up to 06/05/08; full list of members (3 pages) |
23 July 2008 | Return made up to 06/05/08; full list of members (3 pages) |
3 March 2008 | (7 pages) |
3 March 2008 | (7 pages) |
28 February 2008 | Return made up to 06/05/07; full list of members (3 pages) |
28 February 2008 | Return made up to 06/05/07; full list of members (3 pages) |
26 April 2007 | Particulars of mortgage/charge (3 pages) |
26 April 2007 | Particulars of mortgage/charge (3 pages) |
21 March 2007 | (6 pages) |
21 March 2007 | (6 pages) |
13 March 2007 | Return made up to 06/05/06; full list of members (2 pages) |
13 March 2007 | Return made up to 06/05/06; full list of members (2 pages) |
6 November 2006 | New secretary appointed (2 pages) |
6 November 2006 | Secretary resigned (1 page) |
6 November 2006 | Secretary resigned (1 page) |
6 November 2006 | Secretary resigned (1 page) |
6 November 2006 | New secretary appointed (2 pages) |
6 November 2006 | Secretary resigned (1 page) |
14 September 2006 | New secretary appointed (2 pages) |
14 September 2006 | New secretary appointed (2 pages) |
13 March 2006 | (6 pages) |
13 March 2006 | (6 pages) |
10 October 2005 | Return made up to 06/05/05; full list of members (2 pages) |
10 October 2005 | Return made up to 06/05/05; full list of members (2 pages) |
4 March 2005 | (6 pages) |
4 March 2005 | (6 pages) |
3 August 2004 | Return made up to 06/05/04; full list of members
|
3 August 2004 | Return made up to 06/05/04; full list of members
|
4 March 2004 | (6 pages) |
4 March 2004 | (6 pages) |
26 September 2003 | Return made up to 06/05/03; full list of members (6 pages) |
26 September 2003 | Return made up to 06/05/03; full list of members (6 pages) |
5 March 2003 | (6 pages) |
5 March 2003 | (6 pages) |
15 August 2002 | Return made up to 06/05/02; full list of members (6 pages) |
15 August 2002 | Return made up to 06/05/02; full list of members (6 pages) |
12 June 2002 | £ ic 54/50 30/09/01 £ sr 4@1=4 (1 page) |
12 June 2002 | £ ic 58/54 30/04/02 £ sr 4@1=4 (1 page) |
12 June 2002 | £ ic 54/50 30/09/01 £ sr 4@1=4 (1 page) |
12 June 2002 | £ ic 58/54 30/04/02 £ sr 4@1=4 (1 page) |
12 June 2002 | £ ic 62/58 20/05/02 £ sr 4@1=4 (1 page) |
12 June 2002 | £ sr 4@1 30/04/01 (1 page) |
12 June 2002 | £ sr 4@1 30/04/01 (1 page) |
12 June 2002 | £ ic 62/58 20/05/02 £ sr 4@1=4 (1 page) |
4 March 2002 | (6 pages) |
4 March 2002 | (6 pages) |
7 August 2001 | Return made up to 06/05/01; full list of members
|
7 August 2001 | Return made up to 06/05/01; full list of members
|
2 March 2001 | (6 pages) |
2 March 2001 | (6 pages) |
9 January 2001 | £ ic 70/66 30/09/00 £ sr 4@1=4 (1 page) |
9 January 2001 | £ ic 70/66 30/09/00 £ sr 4@1=4 (1 page) |
31 August 2000 | £ sr 4@1 30/04/00 (1 page) |
31 August 2000 | £ sr 4@1 30/04/00 (1 page) |
15 August 2000 | £ sr 9@1 30/04/99 (1 page) |
15 August 2000 | £ sr 9@1 30/04/99 (1 page) |
15 August 2000 | £ sr 9@1 31/01/99 (1 page) |
15 August 2000 | £ sr 4@1 31/07/99 (1 page) |
15 August 2000 | £ sr 4@1 01/12/99 (1 page) |
15 August 2000 | £ sr 4@1 31/07/99 (1 page) |
15 August 2000 | £ sr 4@1 01/12/99 (1 page) |
15 August 2000 | £ sr 9@1 31/01/99 (1 page) |
11 August 2000 | Return made up to 06/05/00; full list of members (6 pages) |
11 August 2000 | Return made up to 06/05/00; full list of members (6 pages) |
22 May 2000 | Registered office changed on 22/05/00 from: churchfield house 5 the crescent cheadle stockport SK8 1PS (1 page) |
22 May 2000 | Registered office changed on 22/05/00 from: churchfield house 5 the crescent cheadle stockport SK8 1PS (1 page) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | Return made up to 06/05/99; full list of members (6 pages) |
19 April 2000 | Return made up to 06/05/99; full list of members (6 pages) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
3 March 2000 | (6 pages) |
3 March 2000 | (6 pages) |
4 June 1999 | (6 pages) |
4 June 1999 | (6 pages) |
3 February 1999 | Return made up to 06/05/98; no change of members (4 pages) |
3 February 1999 | Return made up to 06/05/98; no change of members (4 pages) |
15 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 1998 | (7 pages) |
2 March 1998 | (7 pages) |
18 August 1997 | Return made up to 06/05/97; no change of members (4 pages) |
18 August 1997 | Return made up to 06/05/97; no change of members (4 pages) |
14 March 1997 | (4 pages) |
14 March 1997 | (4 pages) |
15 July 1996 | Return made up to 06/05/96; full list of members
|
15 July 1996 | Return made up to 06/05/96; full list of members
|
1 March 1996 | (5 pages) |
1 March 1996 | (5 pages) |
10 July 1995 | Return made up to 06/05/95; full list of members (6 pages) |
10 July 1995 | Return made up to 06/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
6 May 1994 | Incorporation (20 pages) |
6 May 1994 | Incorporation (20 pages) |