Penwortham
Preston
Lancashire
PR1 9QL
Director Name | Mr Andrew John Riddington |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2006(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 31 May 2011) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 3 Gracious Street Knaresborough North Yorkshire HG5 8DT |
Director Name | Mr Clive Anthony Sellers |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2006(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 31 May 2011) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 16 The Avenue Sale Cheshire M33 4PD |
Secretary Name | Mrs Victoria Ann Sellers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2006(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 31 May 2011) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | 16 The Avenue Sale Cheshire M33 4PD |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Director Name | Mr David Alexander Tomlinson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(1 day after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2000) |
Role | Chartered Building Surveyor |
Country of Residence | England |
Correspondence Address | 21 Millbrook Drive Shenstone Lichfield Staffordshire WS14 0JL |
Director Name | Geoffrey Alan Smith |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(1 day after company formation) |
Appointment Duration | 7 years, 10 months (resigned 27 January 2006) |
Role | Chartered Surveyor |
Correspondence Address | 116 The Colonades Albert Dock Liverpool L3 4AB |
Director Name | Mr Michael Philip Halpin |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(1 day after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 October 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 52 Almond Brook Road Standish Wigan Lancashire WN6 0TA |
Director Name | Mr Andrew Frederick Fleming |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(1 day after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 June 2002) |
Role | Chartered Surveyor |
Correspondence Address | Uplands Barrows Croft Cheddar Somerset BS27 3BH |
Director Name | Mr Andrew Frederick Fleming |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(1 day after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 June 2002) |
Role | Chartered Surveyor |
Correspondence Address | Uplands Barrows Croft Cheddar Somerset BS27 3BH |
Secretary Name | Mr David Alexander Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(1 day after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2000) |
Role | Chartered Building Surveyor |
Country of Residence | England |
Correspondence Address | 21 Millbrook Drive Shenstone Lichfield Staffordshire WS14 0JL |
Director Name | Mr Andrew John Riddington |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 October 2004) |
Role | Facilities Manager |
Country of Residence | England |
Correspondence Address | 3 Gracious Street Knaresborough North Yorkshire HG5 8DT |
Director Name | Patrick John Smallbone |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 March 2001) |
Role | Chartered Engineer |
Correspondence Address | 30 Caversham Drive Nailsea Bristol Avon BS48 2UX |
Secretary Name | Geoffrey Alan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 February 2006) |
Role | Chartered Surveyor |
Correspondence Address | Apartment 116 The Colonades Albert Dock Liverpool Merseyside L3 4AB |
Director Name | Mr Michael Philip Halpin |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 May 2007) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 52 Almond Brook Road Standish Wigan Lancashire WN6 0TA |
Secretary Name | Cuppin Street Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2004(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 February 2006) |
Correspondence Address | C/O Hill Dickinson Union Court 1 Cook Street Liverpool Merseyside L2 4SJ |
Registered Address | Corner House 177 Cross Street Sale Cheshire M33 7JQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £92,980 |
Cash | £110,322 |
Current Liabilities | £32,543 |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
31 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2011 | Application to strike the company off the register (3 pages) |
8 February 2011 | Application to strike the company off the register (3 pages) |
16 December 2010 | Annual return made up to 19 March 2010 with a full list of shareholders Statement of capital on 2010-12-16
|
16 December 2010 | Annual return made up to 19 March 2010 with a full list of shareholders Statement of capital on 2010-12-16
|
3 August 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
4 June 2009 | Return made up to 19/03/09; full list of members (4 pages) |
4 June 2009 | Return made up to 19/03/09; full list of members (4 pages) |
31 December 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
31 December 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
6 October 2008 | Registered office changed on 06/10/2008 from 4TH floor acre house town square sale manchester M33 7WZ (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from 4TH floor acre house town square sale manchester M33 7WZ (1 page) |
16 May 2008 | Return made up to 19/03/08; full list of members (4 pages) |
16 May 2008 | Director's Change of Particulars / clive sellers / 14/11/2007 / Title was: , now: mr; HouseName/Number was: , now: 16; Street was: 122 ashton lane, now: the avenue; Post Code was: M33 5QJ, now: M33 4PD; Country was: , now: united kingdom (2 pages) |
16 May 2008 | Director's change of particulars / clive sellers / 14/11/2007 (2 pages) |
16 May 2008 | Secretary's Change of Particulars / victoria sellers / 14/11/2007 / Title was: , now: mrs; HouseName/Number was: , now: 16; Street was: 122 ashton lane, now: the avenue; Post Code was: M33 5QJ, now: M33 4PD; Occupation was: , now: director of finance (2 pages) |
16 May 2008 | Return made up to 19/03/08; full list of members (4 pages) |
16 May 2008 | Secretary's change of particulars / victoria sellers / 14/11/2007 (2 pages) |
17 July 2007 | Accounts for a small company made up to 30 June 2005 (6 pages) |
17 July 2007 | Accounts for a small company made up to 30 June 2005 (6 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
20 April 2007 | Return made up to 19/03/07; full list of members (8 pages) |
20 April 2007 | Return made up to 19/03/07; full list of members (8 pages) |
21 April 2006 | Return made up to 19/03/06; full list of members (8 pages) |
21 April 2006 | Return made up to 19/03/06; full list of members
|
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | New secretary appointed (2 pages) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: c/o hill dickinson 1 union court cook street liverpool merseyside L2 4SJ (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: c/o hill dickinson 1 union court cook street liverpool merseyside L2 4SJ (1 page) |
6 March 2006 | Secretary resigned (1 page) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
2 February 2006 | Accounts for a small company made up to 30 June 2004 (6 pages) |
2 February 2006 | Accounts for a small company made up to 30 June 2004 (6 pages) |
4 January 2006 | Auditor's resignation (1 page) |
4 January 2006 | Auditor's resignation (1 page) |
21 September 2005 | Accounts for a small company made up to 30 June 2003 (6 pages) |
21 September 2005 | Accounts for a small company made up to 30 June 2003 (6 pages) |
23 May 2005 | Return made up to 19/03/05; full list of members (7 pages) |
23 May 2005 | Return made up to 19/03/05; full list of members (7 pages) |
1 April 2005 | Auditor's resignation (1 page) |
1 April 2005 | Auditor's resignation (1 page) |
4 November 2004 | New secretary appointed (2 pages) |
4 November 2004 | Registered office changed on 04/11/04 from: 4TH floor acre house town square sale cheshire M33 7WZ (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | New secretary appointed (2 pages) |
4 November 2004 | Registered office changed on 04/11/04 from: 4TH floor acre house town square sale cheshire M33 7WZ (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
20 May 2004 | Return made up to 19/03/04; full list of members (7 pages) |
20 May 2004 | Return made up to 19/03/04; full list of members (7 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
3 September 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
3 September 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
8 July 2003 | Return made up to 19/03/03; full list of members
|
8 July 2003 | Return made up to 19/03/03; full list of members (8 pages) |
17 June 2002 | Return made up to 19/03/02; full list of members (7 pages) |
17 June 2002 | Return made up to 19/03/02; full list of members
|
14 June 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
14 June 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
12 September 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
12 September 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
9 August 2001 | Return made up to 19/03/01; full list of members (7 pages) |
9 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | Return made up to 19/03/01; full list of members
|
9 August 2001 | New secretary appointed (2 pages) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
1 March 2001 | Registered office changed on 01/03/01 from: c/o hsb partnership broadway house 60 calthorpe road edgbaston birmingham B15 1TH (1 page) |
1 March 2001 | Registered office changed on 01/03/01 from: c/o hsb partnership broadway house 60 calthorpe road edgbaston birmingham B15 1TH (1 page) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
26 April 2000 | Return made up to 19/03/00; full list of members
|
26 April 2000 | Return made up to 19/03/00; full list of members (8 pages) |
23 January 2000 | Ad 30/06/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
23 January 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
23 January 2000 | Ad 30/06/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
23 January 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
19 July 1999 | Return made up to 19/03/99; full list of members
|
19 July 1999 | Return made up to 19/03/99; full list of members (6 pages) |
26 March 1999 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
26 March 1999 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
20 April 1998 | New secretary appointed;new director appointed (2 pages) |
20 April 1998 | Ad 02/04/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 April 1998 | Registered office changed on 20/04/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
20 April 1998 | Registered office changed on 20/04/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
20 April 1998 | Ad 02/04/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New secretary appointed;new director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
19 March 1998 | Incorporation (11 pages) |
19 March 1998 | Incorporation (11 pages) |