New Longton
Preston
PR4 4AB
Director Name | Victoria Louise Frith |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 1996(same day as company formation) |
Role | Media Design Consultant |
Correspondence Address | 311 Chapel Lane New Longton Preston PR4 4AB |
Secretary Name | Andrew Paul Frith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 1996(same day as company formation) |
Role | Media Design Consultant |
Correspondence Address | 311 Chapel Lane New Longton Preston PR4 4AB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Top Floor 342 Chester Road Manchester Lancashire M16 9EZ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2008 | Application for striking-off (1 page) |
8 July 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
27 October 2007 | Return made up to 17/09/07; no change of members (7 pages) |
3 August 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
22 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
4 October 2006 | Return made up to 17/09/06; full list of members (7 pages) |
4 October 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
22 September 2005 | Return made up to 17/09/05; full list of members (7 pages) |
20 September 2004 | Return made up to 17/09/04; full list of members (7 pages) |
10 August 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
18 September 2003 | Return made up to 17/09/03; full list of members (7 pages) |
10 August 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
23 September 2002 | Return made up to 17/09/02; full list of members (7 pages) |
27 June 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
20 September 2001 | Return made up to 18/09/01; full list of members
|
27 July 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
20 November 2000 | Accounts for a small company made up to 29 February 2000 (4 pages) |
22 September 2000 | Return made up to 18/09/00; full list of members
|
18 October 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
28 September 1999 | Return made up to 18/09/99; full list of members
|
21 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 1999 | Director's particulars changed (1 page) |
17 September 1998 | Return made up to 18/09/98; no change of members (4 pages) |
27 July 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
27 May 1998 | Registered office changed on 27/05/98 from: 225 ducie house ducie street manchester M1 (1 page) |
17 October 1997 | Return made up to 18/09/97; full list of members (6 pages) |
12 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 1997 | Accounting reference date extended from 30/09/97 to 28/02/98 (1 page) |
4 May 1997 | Registered office changed on 04/05/97 from: grubber levinson franks peter house oxford street manchester M1 5AB (1 page) |
23 September 1996 | Secretary resigned (1 page) |
18 September 1996 | Incorporation (17 pages) |