Oakenclough Road Goosnargh
Preston
PR3 2ET
Secretary Name | Julia Jean Stephenson |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 1999(same day as company formation) |
Role | Welfare Officer |
Correspondence Address | 2 Higher Lickhurst Cottages Oakenclough Road Goosnargh Preston PR3 2ET |
Director Name | Ian Andrew Bullock |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 1999(6 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Construction Engineer |
Correspondence Address | 2 Higher Lickhurst Cottages Oakenclough Road Goosnargh Preston PR3 2ET |
Director Name | Mr Richard John Croasdale Hall |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2001(2 years, 8 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Construction Manager |
Country of Residence | England |
Correspondence Address | Tree Tops Aldcliffe Lancaster Lancashire LA1 5BG |
Director Name | Michelle Marie Birkwood |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Role | Sales Assistant |
Correspondence Address | 27 Clifton Close Thornton Cleveleys Lancashire FY5 4NG |
Director Name | Mr John Francis Whittle |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(2 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 March 2002) |
Role | Comm Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Barley Field Clayton Green Bamber Bridge Lancashire PR5 8JQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Tomlinsons St Johns Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £54 |
Cash | £6 |
Current Liabilities | £218,614 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 October 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
2 August 2004 | Liquidators statement of receipts and payments (5 pages) |
22 January 2004 | Liquidators statement of receipts and payments (5 pages) |
15 August 2003 | Liquidators statement of receipts and payments (5 pages) |
23 July 2002 | Resolutions
|
23 July 2002 | Statement of affairs (8 pages) |
23 July 2002 | Appointment of a voluntary liquidator (1 page) |
26 June 2002 | Registered office changed on 26/06/02 from: temple chambers 296 clifton drive south lytham st annes lancashire FY8 1LH (1 page) |
17 April 2002 | Director resigned (1 page) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
11 October 2001 | New director appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | Registered office changed on 10/10/01 from: thomas house pope lane, whitestake preston lancashire PR4 4AZ (1 page) |
1 February 2001 | Return made up to 22/01/01; full list of members (6 pages) |
5 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 February 2000 | Return made up to 22/01/00; full list of members
|
3 February 2000 | Particulars of mortgage/charge (3 pages) |
22 October 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
17 September 1999 | Ad 02/05/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | Director resigned (1 page) |
7 May 1999 | Company name changed red rose plant & equipment hire LTD\certificate issued on 10/05/99 (3 pages) |
17 April 1999 | Registered office changed on 17/04/99 from: burlington house 10-11 ribblesdale place preston PR1 3NA (1 page) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New secretary appointed;new director appointed (2 pages) |
16 February 1999 | Company name changed strandyard LTD\certificate issued on 17/02/99 (2 pages) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | Registered office changed on 04/02/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
22 January 1999 | Incorporation (14 pages) |