Hoghton
Preston
PR5 0RU
Secretary Name | Mr Stephen John Allison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2002(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 28 February 2006) |
Role | Personal Assistant |
Correspondence Address | 9 Hazel Mount Egerton Bolton Lancashire BL7 9US |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 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 | 16 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Mr Michael John Willan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(10 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 June 1999) |
Role | Property Developer |
Country of Residence | Spain |
Correspondence Address | 8 Gib Lane Hoghton Preston PR5 0RU |
Registered Address | Jaxons House 21 Hallgate Wigan Lancashire WN1 1LR |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Year | 2014 |
---|---|
Net Worth | £200 |
Cash | £200 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
28 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2005 | Application for striking-off (1 page) |
27 June 2005 | Return made up to 16/06/05; full list of members (6 pages) |
10 June 2005 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
19 May 2005 | Resolutions
|
10 June 2004 | Return made up to 16/06/04; full list of members (6 pages) |
10 July 2003 | Return made up to 16/06/03; full list of members (6 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
11 November 2002 | New secretary appointed (2 pages) |
30 September 2002 | Director resigned (1 page) |
12 June 2002 | Return made up to 16/06/02; full list of members (7 pages) |
28 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
15 June 2001 | Return made up to 16/06/01; full list of members (7 pages) |
21 June 2000 | Return made up to 16/06/00; full list of members (7 pages) |
2 June 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
9 December 1999 | Accounting reference date extended from 15/04/99 to 30/04/99 (1 page) |
30 June 1999 | Company name changed tower parc LIMITED\certificate issued on 01/07/99 (2 pages) |
30 June 1999 | Registered office changed on 30/06/99 from: 222 strand road preston lancashire PR1 8WT (1 page) |
30 June 1999 | Secretary resigned (1 page) |
23 June 1999 | Return made up to 16/06/99; full list of members (6 pages) |
12 May 1999 | New secretary appointed (2 pages) |
19 October 1998 | Accounting reference date shortened from 30/06/99 to 15/04/99 (1 page) |
6 July 1998 | Secretary resigned (1 page) |
6 July 1998 | Director resigned (1 page) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | Ad 17/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 July 1998 | Registered office changed on 02/07/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
16 June 1998 | Incorporation (11 pages) |