Hoghton
Preston
Lancashire
PR5 0JT
Secretary Name | Mrs Margaret Bridgette Cassidy |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 28 October 1997(1 week after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Correspondence Address | 28 Daub Hall Lane Hoghton Preston Lancashire PR5 0JT |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1997(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1997(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Dte House Hollins Mount Bury BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £130,825 |
Gross Profit | £65,966 |
Net Worth | £8,061 |
Cash | £118 |
Current Liabilities | £36,487 |
Latest Accounts | 30 November 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
9 February 2002 | Dissolved (1 page) |
---|---|
9 November 2001 | Liquidators statement of receipts and payments (5 pages) |
9 November 2001 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
25 September 2001 | Liquidators statement of receipts and payments (5 pages) |
28 September 2000 | Statement of affairs (7 pages) |
28 September 2000 | Appointment of a voluntary liquidator (1 page) |
12 September 2000 | Registered office changed on 12/09/00 from: 2 linton street plungington road preston lancashire PR2 3BJ (1 page) |
8 September 2000 | Resolutions
|
4 October 1999 | Full accounts made up to 30 November 1998 (11 pages) |
2 August 1999 | Accounting reference date extended from 31/10/98 to 30/11/98 (1 page) |
20 October 1998 | Return made up to 21/10/98; full list of members (6 pages) |
9 December 1997 | Particulars of mortgage/charge (3 pages) |
31 October 1997 | New secretary appointed (2 pages) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Ad 28/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 October 1997 | Secretary resigned (1 page) |
31 October 1997 | Registered office changed on 31/10/97 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
31 October 1997 | New director appointed (2 pages) |
21 October 1997 | Incorporation (12 pages) |