Fulwood
Preston
PR2 9TF
Director Name | Alan Holyoak |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 March 2001) |
Role | Installer |
Correspondence Address | 34 Hassett Close Broadgate Preston Lancshire PR2 8LU |
Secretary Name | Alistair Paul Holyoak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 January 2000) |
Role | Manager |
Correspondence Address | 30 Singleton Close Fulwood Preston Lancashire PR2 9PQ |
Director Name | Suzanna Louise Holyoak |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2000(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 March 2005) |
Role | Administrator |
Correspondence Address | 30 Singleton Close Fulwood Preston Lancashire PR2 9PQ |
Secretary Name | Martin Joseph Revie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2000(1 year, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 October 2000) |
Role | Company Director |
Correspondence Address | 79 Lansdown Hill Fulwood Preston Lancashire PR2 3UX |
Secretary Name | Mr Eric Rigby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2000(2 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Lansdown Hill Fulwood Preston Lancashire PR2 3UX |
Secretary Name | Martin Joseph Revie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2001(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2002) |
Role | Company Director |
Correspondence Address | 21 St Austins Road Preston Lancashire PR1 3QT |
Secretary Name | Mr Ian Rigby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2002(4 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Ullswater Road Fulwood Preston Lancashire PR2 8AT |
Director Name | Alan Christopher Holyoak |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(6 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 March 2005) |
Role | Blind Maker |
Correspondence Address | 13 Sandwick Close Fulwood Preston Lancashire PR2 9RZ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Dte House Hollins Mount Bury Lancashire 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 |
---|---|
Net Worth | £17,263 |
Current Liabilities | £193,910 |
Latest Accounts | 31 August 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
14 August 2007 | Dissolved (1 page) |
---|---|
14 May 2007 | Completion of winding up (1 page) |
20 January 2006 | Administrator's progress report (13 pages) |
20 January 2006 | Administrator's progress report (13 pages) |
23 December 2005 | Order of court to wind up (3 pages) |
23 December 2005 | Notice of a court order ending Administration (16 pages) |
19 December 2005 | Order of court to wind up (4 pages) |
9 November 2005 | Statement of affairs (10 pages) |
28 September 2005 | Result of meeting of creditors (4 pages) |
29 June 2005 | Statement of administrator's proposal (25 pages) |
10 May 2005 | Registered office changed on 10/05/05 from: forrest street blackburn lancashire BB1 3BB (1 page) |
9 May 2005 | Appointment of an administrator (1 page) |
9 April 2005 | Secretary resigned (1 page) |
9 April 2005 | Director resigned (1 page) |
1 April 2005 | Director resigned (1 page) |
17 March 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
18 November 2004 | New director appointed (2 pages) |
15 September 2004 | Return made up to 12/08/04; full list of members
|
6 February 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
11 September 2003 | Return made up to 12/08/03; full list of members (9 pages) |
25 November 2002 | Registered office changed on 25/11/02 from: 8 heaton street blackburn lancashire BB2 2EF (1 page) |
8 November 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
20 September 2002 | New secretary appointed (2 pages) |
20 September 2002 | Secretary resigned (1 page) |
21 May 2002 | Particulars of mortgage/charge (3 pages) |
8 March 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
10 September 2001 | Return made up to 12/08/01; full list of members (8 pages) |
30 April 2001 | Director resigned (1 page) |
8 March 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | New secretary appointed (2 pages) |
3 November 2000 | New secretary appointed (2 pages) |
3 November 2000 | Secretary resigned (1 page) |
31 August 2000 | Return made up to 12/08/00; full list of members
|
11 April 2000 | £ nc 1000/50000 27/02/00 (1 page) |
11 April 2000 | Resolutions
|
11 April 2000 | Ad 27/02/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 April 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
18 February 2000 | Company name changed continental trading company limi ted\certificate issued on 21/02/00 (2 pages) |
14 February 2000 | New secretary appointed (2 pages) |
24 January 2000 | New director appointed (2 pages) |
13 September 1999 | Return made up to 12/08/99; full list of members (6 pages) |
5 October 1998 | New secretary appointed;new director appointed (2 pages) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Registered office changed on 05/10/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
5 October 1998 | Secretary resigned (1 page) |
5 October 1998 | New director appointed (2 pages) |
12 August 1998 | Incorporation (14 pages) |