Bamber Bridge
Preston
Lancashire
PR5 6EE
Director Name | Paul John Salkeld |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2001(4 years, 3 months after company formation) |
Appointment Duration | 19 years, 8 months (closed 27 January 2021) |
Role | Quantity Surveyor |
Correspondence Address | Black Bull House 353-355 Station Road Bamber Bridge Preston Lancashire PR5 6EE |
Director Name | Pauline Marjory Salkeld |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2003(6 years, 8 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 27 January 2021) |
Role | Company Director |
Correspondence Address | Greenacres Chain House Lane Whitestake Preston Lancashire PR4 4LD |
Director Name | John Betty |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 25 November 2004) |
Role | Company Director |
Correspondence Address | 14 Headley Road Leyland Preston Lancashire PR5 1WL |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1997(same day as company formation) |
Correspondence Address | Black Bull House 353-355 Station Road Bamber Bridge Preston Lancashire PR5 6EE |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | falconscaffold.co.uk |
---|
Registered Address | Regency House 43-53 Chorley New Road Bolton Lancashire BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
29 at £1 | Pauline Marjorie Salkeld 29.00% Ordinary |
---|---|
28 at £1 | John Salkeld 28.00% Ordinary |
28 at £1 | Paul Salkeld 28.00% Ordinary |
15 at £1 | Dawn Salkeld 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £122,301 |
Cash | £10,800 |
Current Liabilities | £275,490 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 December 2015 | Delivered on: 24 December 2015 Persons entitled: John Salkeld Paul Salkeld Classification: A registered charge Outstanding |
---|
27 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 October 2020 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
7 July 2020 | Liquidators' statement of receipts and payments to 7 June 2020 (17 pages) |
16 July 2019 | Liquidators' statement of receipts and payments to 7 June 2019 (18 pages) |
7 September 2018 | Liquidators' statement of receipts and payments to 7 June 2018 (21 pages) |
22 August 2017 | Liquidators' statement of receipts and payments to 7 June 2017 (17 pages) |
22 August 2017 | Liquidators' statement of receipts and payments to 7 June 2017 (17 pages) |
25 June 2016 | Registered office address changed from Black Bull House 353-355 Station Road Bamber Bridge Preston Lancashire PR5 6EE to C/O Cowgill Holloway Business Recovery Llp Regency House 43-53 Chorley New Road Bolton Lancashire BL1 4QR on 25 June 2016 (2 pages) |
25 June 2016 | Registered office address changed from Black Bull House 353-355 Station Road Bamber Bridge Preston Lancashire PR5 6EE to C/O Cowgill Holloway Business Recovery Llp Regency House 43-53 Chorley New Road Bolton Lancashire BL1 4QR on 25 June 2016 (2 pages) |
23 June 2016 | Resolutions
|
23 June 2016 | Statement of affairs with form 4.19 (5 pages) |
23 June 2016 | Resolutions
|
23 June 2016 | Statement of affairs with form 4.19 (5 pages) |
23 June 2016 | Appointment of a voluntary liquidator (1 page) |
23 June 2016 | Appointment of a voluntary liquidator (1 page) |
30 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
24 December 2015 | Registration of charge 033066320001, created on 22 December 2015 (61 pages) |
24 December 2015 | Registration of charge 033066320001, created on 22 December 2015 (61 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
15 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
27 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
1 August 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
16 April 2013 | Director's details changed for Deansgate Company Formations Limited on 1 March 2013 (2 pages) |
16 April 2013 | Director's details changed for Deansgate Company Formations Limited on 1 March 2013 (2 pages) |
16 April 2013 | Director's details changed for Deansgate Company Formations Limited on 1 March 2013 (2 pages) |
16 April 2013 | Secretary's details changed for Pauline Marjory Salkeld on 1 March 2013 (2 pages) |
16 April 2013 | Secretary's details changed for Pauline Marjory Salkeld on 1 March 2013 (2 pages) |
16 April 2013 | Secretary's details changed for Pauline Marjory Salkeld on 1 March 2013 (2 pages) |
15 April 2013 | Director's details changed for Paul John Salkeld on 1 March 2013 (2 pages) |
15 April 2013 | Annual return made up to 26 March 2013 (5 pages) |
15 April 2013 | Director's details changed for Paul John Salkeld on 1 March 2013 (2 pages) |
15 April 2013 | Director's details changed for Paul John Salkeld on 1 March 2013 (2 pages) |
15 April 2013 | Annual return made up to 26 March 2013 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
11 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
17 November 2011 | Registered office address changed from Diamond House, 6-8 Watkin Lane Lostock Hall Preston Lancashire PR5 5RD on 17 November 2011 (1 page) |
17 November 2011 | Registered office address changed from Diamond House, 6-8 Watkin Lane Lostock Hall Preston Lancashire PR5 5RD on 17 November 2011 (1 page) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
20 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
19 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
15 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
15 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
7 April 2009 | Director's change of particulars / paul salkeld / 27/11/2008 (1 page) |
7 April 2009 | Director's change of particulars / paul salkeld / 27/11/2008 (1 page) |
27 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
23 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
23 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: quennavais preston new road mellor brook blackburn BB2 7PU (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: quennavais preston new road mellor brook blackburn BB2 7PU (1 page) |
10 April 2007 | Return made up to 26/03/07; full list of members (3 pages) |
10 April 2007 | Return made up to 26/03/07; full list of members (3 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
9 February 2006 | Return made up to 23/01/06; full list of members (7 pages) |
9 February 2006 | Return made up to 23/01/06; full list of members (7 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
31 January 2005 | Return made up to 23/01/05; full list of members (7 pages) |
31 January 2005 | Return made up to 23/01/05; full list of members (7 pages) |
3 December 2004 | Director resigned (1 page) |
3 December 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
3 December 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
3 December 2004 | Director resigned (1 page) |
6 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
6 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
29 January 2003 | Return made up to 23/01/03; full list of members
|
29 January 2003 | Return made up to 23/01/03; full list of members
|
3 December 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
26 February 2002 | Return made up to 23/01/02; full list of members (6 pages) |
26 February 2002 | Return made up to 23/01/02; full list of members (6 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
7 February 2001 | Return made up to 23/01/01; full list of members (6 pages) |
7 February 2001 | Return made up to 23/01/01; full list of members (6 pages) |
29 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
29 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
13 September 2000 | Ad 07/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 September 2000 | Ad 07/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 March 2000 | Return made up to 23/01/00; full list of members (6 pages) |
13 March 2000 | Return made up to 23/01/00; full list of members (6 pages) |
1 December 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
1 December 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
2 February 1999 | Return made up to 23/01/99; no change of members (4 pages) |
2 February 1999 | Return made up to 23/01/99; no change of members (4 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
6 April 1997 | Secretary resigned (1 page) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Secretary resigned (1 page) |
6 April 1997 | Registered office changed on 06/04/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | New secretary appointed (2 pages) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | New secretary appointed (2 pages) |
6 April 1997 | Registered office changed on 06/04/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
23 January 1997 | Incorporation (10 pages) |
23 January 1997 | Incorporation (10 pages) |