Churchtown
Preston
Lancashire
PR3 0HQ
Secretary Name | Sarah Stephen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 November 2002(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 09 August 2008) |
Role | Company Director |
Correspondence Address | 1 Burghley Brow Catterall Preston Lancashire PR3 0QS |
Director Name | Christine Anne Grayston |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(same day as company formation) |
Role | Administrative Supervisor |
Correspondence Address | The Orchid Station Lane Nateby Preston Lancashire Pr3 Olh |
Secretary Name | Richard Barrie Grayston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Elm Farm Station Lane Nateby Preston Lancashire Pr3 Olh |
Secretary Name | Helen Hull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 February 1999) |
Role | Company Director |
Correspondence Address | Moss House Farm Chapel Lane Catforth Preston Lancashire PR4 0HX |
Director Name | Helen Hull |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 February 1999) |
Role | Head Of Administration |
Correspondence Address | Moss House Farm Chapel Lane Catforth Preston Lancashire PR4 0HX |
Secretary Name | Mr Ian Garrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 March 2001) |
Role | Company Director |
Correspondence Address | Dykes House Garstang Road Pilling Preston PR3 6AR |
Director Name | Ian Morrison |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 179 Ramsden Road London SW12 8RG |
Director Name | Mr Ian Garrett |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(6 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 March 2001) |
Role | Accountant |
Correspondence Address | Dykes House Garstang Road Pilling Preston PR3 6AR |
Director Name | Roland Bainbridge |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 August 2003) |
Role | Company Director |
Correspondence Address | 6 Pennine View Great Eccleston Preston PR3 0UX |
Director Name | David Paul Baxendale |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(7 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 May 2002) |
Role | Accountant |
Correspondence Address | 5 The Courtyard Rufford Park Lane Rufford Ormskirk Lancashire L40 1XE |
Secretary Name | David Paul Baxendale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(7 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 May 2002) |
Role | Accountant |
Correspondence Address | 5 The Courtyard Rufford Park Lane Rufford Ormskirk Lancashire L40 1XE |
Secretary Name | Mr Andrew John Grayston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(8 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill House Churchtown Preston Lancashire PR3 0HQ |
Director Name | Ian Morrison |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(8 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 31 December 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Sudbrooke Road London SW12 8TQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £1,582,712 |
Net Worth | £657,928 |
Cash | £9,134 |
Current Liabilities | £2,358,990 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
9 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 May 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 May 2008 | Liquidators statement of receipts and payments to 14 August 2008 (5 pages) |
26 February 2008 | Liquidators statement of receipts and payments to 14 August 2008 (5 pages) |
14 February 2008 | S/S cert. Release of liquidator (1 page) |
19 December 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 December 2007 | Appointment of a voluntary liquidator (1 page) |
19 December 2007 | C/O replacement of liquidator (3 pages) |
21 August 2007 | Liquidators statement of receipts and payments (5 pages) |
1 March 2007 | Liquidators statement of receipts and payments (5 pages) |
23 August 2006 | Liquidators statement of receipts and payments (5 pages) |
21 February 2006 | Liquidators statement of receipts and payments (5 pages) |
15 February 2005 | Administrator's progress report (11 pages) |
15 February 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
30 September 2004 | Administrator's progress report (8 pages) |
13 May 2004 | Statement of affairs (9 pages) |
23 April 2004 | Result of meeting of creditors (3 pages) |
2 April 2004 | Statement of administrator's proposal (36 pages) |
24 February 2004 | Registered office changed on 24/02/04 from: station lane nateby preston lancashire PR3 0LT (1 page) |
23 February 2004 | Appointment of an administrator (1 page) |
23 January 2004 | Director resigned (1 page) |
18 September 2003 | Director resigned (1 page) |
31 May 2003 | Return made up to 09/05/03; full list of members
|
8 May 2003 | New director appointed (2 pages) |
4 December 2002 | Secretary resigned (1 page) |
4 December 2002 | New secretary appointed (2 pages) |
29 November 2002 | Accounts for a medium company made up to 30 September 2002 (20 pages) |
29 November 2002 | Accounts for a medium company made up to 30 September 2001 (16 pages) |
11 September 2002 | Particulars of mortgage/charge (3 pages) |
18 June 2002 | New secretary appointed (1 page) |
18 June 2002 | Secretary resigned;director resigned (1 page) |
16 May 2002 | Return made up to 09/05/02; full list of members
|
23 April 2002 | Particulars of mortgage/charge (5 pages) |
27 November 2001 | New secretary appointed;new director appointed (1 page) |
24 September 2001 | Director resigned (1 page) |
5 June 2001 | Accounts for a medium company made up to 30 September 2000 (16 pages) |
16 May 2001 | Return made up to 09/05/01; full list of members
|
3 May 2001 | New director appointed (2 pages) |
26 April 2001 | Director resigned (1 page) |
6 June 2000 | Accounts for a small company made up to 30 September 1999 (17 pages) |
23 May 2000 | New director appointed (2 pages) |
19 May 2000 | Particulars of mortgage/charge (3 pages) |
16 May 2000 | Return made up to 09/05/00; full list of members (6 pages) |
17 April 2000 | New director appointed (2 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
11 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
8 May 1999 | Return made up to 09/05/99; full list of members (6 pages) |
17 February 1999 | New secretary appointed (2 pages) |
11 February 1999 | Secretary resigned;director resigned (1 page) |
6 October 1998 | Particulars of mortgage/charge (3 pages) |
17 August 1998 | Director's particulars changed (1 page) |
7 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
13 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
13 January 1998 | Director's particulars changed (1 page) |
12 January 1998 | New director appointed (1 page) |
30 May 1997 | Return made up to 09/05/97; full list of members (6 pages) |
20 May 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
24 July 1996 | Director resigned (1 page) |
24 July 1996 | Director's particulars changed (1 page) |
24 July 1996 | Registered office changed on 24/07/96 from: the orchard station lane nateby preston lancs PR3 olh (1 page) |
7 May 1996 | Return made up to 09/05/96; no change of members
|
13 February 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
13 February 1996 | Resolutions
|
12 December 1995 | Particulars of mortgage/charge (4 pages) |
21 November 1995 | New secretary appointed (2 pages) |
21 November 1995 | Secretary resigned (2 pages) |
2 June 1995 | Return made up to 09/05/95; full list of members (6 pages) |
19 April 1995 | Particulars of mortgage/charge (6 pages) |
9 May 1994 | Incorporation (14 pages) |