Preston On The Hill
Cheshire
WA4 4JX
Director Name | Mrs Susan Redmond |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 1994(same day as company formation) |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tunnel End Preston On The Hill Cheshire WA4 4JX |
Secretary Name | Mrs Susan Redmond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 1994(same day as company formation) |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tunnel End Preston On The Hill Cheshire WA4 4JX |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1994(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | West Point 501 Chester Road Old Trafford Manchester M16 9HU |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
11 March 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 March 2013 | Final Gazette dissolved following liquidation (1 page) |
11 December 2012 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
11 December 2012 | Liquidators' statement of receipts and payments to 5 December 2012 (11 pages) |
11 December 2012 | Liquidators' statement of receipts and payments to 5 December 2012 (11 pages) |
11 December 2012 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
11 December 2012 | Liquidators statement of receipts and payments to 5 December 2012 (11 pages) |
11 December 2012 | Liquidators statement of receipts and payments to 5 December 2012 (11 pages) |
3 August 2012 | Liquidators statement of receipts and payments to 28 July 2012 (9 pages) |
3 August 2012 | Liquidators' statement of receipts and payments to 28 July 2012 (9 pages) |
3 August 2012 | Liquidators' statement of receipts and payments to 28 July 2012 (9 pages) |
15 September 2011 | Change of name notice (2 pages) |
15 September 2011 | Company name changed redmond public relations LIMITED\certificate issued on 15/09/11
|
15 September 2011 | Change of name notice (2 pages) |
15 September 2011 | Company name changed redmond public relations LIMITED\certificate issued on 15/09/11
|
24 August 2011 | Resolutions
|
24 August 2011 | Resolutions
|
2 August 2011 | Statement of affairs with form 4.19 (5 pages) |
2 August 2011 | Registered office address changed from The Coach House 31 View Road Rainhill Prescot Merseyside L35 0LF on 2 August 2011 (2 pages) |
2 August 2011 | Resolutions
|
2 August 2011 | Statement of affairs with form 4.19 (5 pages) |
2 August 2011 | Registered office address changed from The Coach House 31 View Road Rainhill Prescot Merseyside L35 0LF on 2 August 2011 (2 pages) |
2 August 2011 | Appointment of a voluntary liquidator (1 page) |
2 August 2011 | Appointment of a voluntary liquidator (1 page) |
2 August 2011 | Registered office address changed from The Coach House 31 View Road Rainhill Prescot Merseyside L35 0LF on 2 August 2011 (2 pages) |
2 August 2011 | Resolutions
|
5 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2011 | Annual return made up to 11 December 2010 with a full list of shareholders Statement of capital on 2011-07-04
|
4 July 2011 | Annual return made up to 11 December 2010 with a full list of shareholders Statement of capital on 2011-07-04
|
29 June 2011 | Compulsory strike-off action has been suspended (1 page) |
29 June 2011 | Compulsory strike-off action has been suspended (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
15 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Laurence Redmond on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Susan Redmond on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Susan Redmond on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Laurence Redmond on 15 December 2009 (2 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
17 December 2008 | Return made up to 11/12/08; full list of members (4 pages) |
17 December 2008 | Return made up to 11/12/08; full list of members (4 pages) |
14 July 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
14 July 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
3 January 2008 | Return made up to 11/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 11/12/07; full list of members (3 pages) |
1 April 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
1 April 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
17 January 2007 | Return made up to 11/12/06; full list of members (8 pages) |
17 January 2007 | Return made up to 11/12/06; full list of members (8 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
10 January 2006 | Return made up to 11/12/05; full list of members (8 pages) |
10 January 2006 | Return made up to 11/12/05; full list of members (8 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
16 December 2004 | Return made up to 11/12/04; full list of members (8 pages) |
16 December 2004 | Return made up to 11/12/04; full list of members (8 pages) |
18 December 2003 | Return made up to 11/12/03; full list of members (8 pages) |
18 December 2003 | Return made up to 11/12/03; full list of members (8 pages) |
9 July 2003 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
9 July 2003 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
26 February 2003 | Registered office changed on 26/02/03 from: 9 victoria street rainhill prescot merseyside L35 0LB (1 page) |
26 February 2003 | Registered office changed on 26/02/03 from: 9 victoria street rainhill prescot merseyside L35 0LB (1 page) |
26 February 2003 | Return made up to 11/12/02; full list of members (8 pages) |
26 February 2003 | Return made up to 11/12/02; full list of members (8 pages) |
5 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
5 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
28 December 2001 | Return made up to 11/12/01; full list of members (7 pages) |
28 December 2001 | Return made up to 11/12/01; full list of members (7 pages) |
19 July 2001 | Registered office changed on 19/07/01 from: 8 oak meadows court rainhill prescot merseyside L35 6QD (1 page) |
19 July 2001 | Registered office changed on 19/07/01 from: 8 oak meadows court rainhill prescot merseyside L35 6QD (1 page) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
6 February 2001 | Return made up to 11/12/00; full list of members (7 pages) |
6 February 2001 | Return made up to 11/12/00; full list of members (7 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
16 February 2000 | Return made up to 11/12/99; full list of members (7 pages) |
16 February 2000 | Return made up to 11/12/99; full list of members (7 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: stanhope house mark rake bromborough wirral L62 2DN (1 page) |
8 February 2000 | Registered office changed on 08/02/00 from: stanhope house mark rake bromborough wirral L62 2DN (1 page) |
12 March 1999 | Return made up to 11/12/97; no change of members (4 pages) |
12 March 1999 | Return made up to 11/12/98; full list of members (6 pages) |
12 March 1999 | Return made up to 11/12/97; no change of members (4 pages) |
12 March 1999 | Return made up to 11/12/98; full list of members (6 pages) |
28 January 1999 | Full accounts made up to 30 April 1998 (13 pages) |
28 January 1999 | Full accounts made up to 30 April 1998 (13 pages) |
26 February 1998 | Full accounts made up to 30 April 1997 (13 pages) |
26 February 1998 | Full accounts made up to 30 April 1997 (13 pages) |
19 June 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
19 June 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
30 December 1996 | Return made up to 11/12/96; no change of members (4 pages) |
30 December 1996 | Return made up to 11/12/96; no change of members (4 pages) |
23 January 1996 | Return made up to 16/12/95; full list of members (6 pages) |
23 January 1996 | Return made up to 16/12/95; full list of members (6 pages) |
29 March 1995 | Ad 22/12/94--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
29 March 1995 | Ad 22/12/94--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
16 December 1994 | Incorporation (13 pages) |
16 December 1994 | Incorporation (13 pages) |