New Longton
Preston
PR4 4YB
Secretary Name | Derek John Wynne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 1996(6 days after company formation) |
Appointment Duration | 13 years, 5 months (closed 31 October 2009) |
Role | Company Director |
Correspondence Address | 12 The Vinery New Longton Preston PR4 4YB |
Director Name | Donna Marie Wynne |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(6 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 September 2000) |
Role | Company Director |
Correspondence Address | 12 The Vinery Longton Preston Lancashire PR4 4YB |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | C/O J Mmarriot & Co 7 Rivington House Chorley New Road Horwich Bolton BL6 5UE |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
31 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2009 | Return of final meeting of creditors (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from mansell house aspinall close horwich bolton lancashire BL6 6QQ (1 page) |
16 January 2007 | Registered office changed on 16/01/07 from: 12 sun street lancaster lancashire LA1 1EW (1 page) |
17 June 2005 | Registered office changed on 17/06/05 from: j m marriott & co storey house white cross south road lancaster lancashire LA1 4XF (1 page) |
9 July 2003 | Registered office changed on 09/07/03 from: storey house white cross south road lancaster lancashire LA1 4XF (1 page) |
25 July 2002 | Registered office changed on 25/07/02 from: no 8 cameron house white cross lancaster lancashire LA1 4XQ (1 page) |
4 April 2002 | Company name changed freelance engineers GB LIMITED\certificate issued on 04/04/02 (2 pages) |
23 November 2000 | Appointment of a liquidator (2 pages) |
23 November 2000 | Order of court to wind up (2 pages) |
22 November 2000 | Registered office changed on 22/11/00 from: derby house lytham road, fulwood preston lancashire PR2 8JF (1 page) |
10 October 2000 | Secretary resigned;director resigned (2 pages) |
10 October 2000 | Accounting reference date extended from 31/05/00 to 30/09/00 (1 page) |
12 August 2000 | Particulars of mortgage/charge (3 pages) |
26 July 2000 | Return made up to 15/05/99; full list of members
|
16 April 2000 | Registered office changed on 16/04/00 from: 298 leyland road penwortham preston lancashire PR1 9SU (1 page) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
19 April 1999 | Particulars of mortgage/charge (3 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
4 January 1999 | Return made up to 15/05/98; full list of members (6 pages) |
25 February 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
27 October 1997 | Return made up to 15/05/97; full list of members (6 pages) |
27 June 1996 | Ad 15/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 June 1996 | New secretary appointed;new director appointed (2 pages) |
24 June 1996 | New director appointed (2 pages) |
10 June 1996 | Secretary resigned (1 page) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Registered office changed on 10/06/96 from: 372 old street london EC1V 9LT (1 page) |
15 May 1996 | Incorporation (12 pages) |