Warton
Preston
Lancashire
PR4 1YY
Director Name | Mr Marcus Damien Moss |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2001(1 year, 11 months after company formation) |
Appointment Duration | 19 years, 7 months (closed 26 January 2021) |
Role | Company Director |
Correspondence Address | Glendale East Slenedene Park Wilpshire Blackburn Lancashire BB1 9TQ |
Secretary Name | Mr Marcus Damien Moss |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2001(1 year, 11 months after company formation) |
Appointment Duration | 19 years, 7 months (closed 26 January 2021) |
Role | Company Director |
Correspondence Address | Glendale East Slenedene Park Wilpshire Blackburn Lancashire BB1 9TQ |
Secretary Name | Angela Walmsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 14 Folkestone Close Warton Preston Lancashire PR4 1YY |
Director Name | WHBC Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Secretary Name | WHBC Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2000(1 year, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 June 2001) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Registered Address | Ratcliffe & Co 112a-116 Chorley New Road Tarleton House Chorley New Road Bolton BL1 4DH |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £730,533 |
Gross Profit | £349,826 |
Net Worth | £79,591 |
Cash | £1,098 |
Current Liabilities | £433,588 |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 31 August |
12 June 2000 | Delivered on: 22 June 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
17 March 2000 | Delivered on: 6 April 2000 Persons entitled: First National Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee and whether arising under the factoring agreement dated the 17TH march 2000. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
26 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2019 | Notice of ceasing to act as receiver or manager (3 pages) |
16 April 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
16 April 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
18 June 2009 | Receiver's abstract of receipts and payments to 8 May 2009 (2 pages) |
18 June 2009 | Receiver's abstract of receipts and payments to 8 May 2009 (2 pages) |
18 June 2009 | Receiver's abstract of receipts and payments to 8 May 2009 (2 pages) |
4 June 2008 | Receiver's abstract of receipts and payments to 8 May 2009 (2 pages) |
4 June 2008 | Receiver's abstract of receipts and payments to 8 May 2009 (2 pages) |
4 June 2008 | Receiver's abstract of receipts and payments to 8 May 2009 (2 pages) |
1 December 2007 | Receiver's abstract of receipts and payments (2 pages) |
1 December 2007 | Receiver's abstract of receipts and payments (2 pages) |
7 June 2006 | Receiver's abstract of receipts and payments (2 pages) |
7 June 2006 | Receiver's abstract of receipts and payments (2 pages) |
7 June 2006 | Receiver's abstract of receipts and payments (2 pages) |
7 June 2006 | Receiver's abstract of receipts and payments (2 pages) |
2 June 2004 | Receiver's abstract of receipts and payments (3 pages) |
2 June 2004 | Receiver's abstract of receipts and payments (3 pages) |
27 June 2003 | Receiver's abstract of receipts and payments (3 pages) |
27 June 2003 | Receiver's abstract of receipts and payments (3 pages) |
2 September 2002 | Stat of affairs with f 3.10 (7 pages) |
2 September 2002 | Administrative Receiver's report (6 pages) |
2 September 2002 | Administrative Receiver's report (6 pages) |
2 September 2002 | Stat of affairs with f 3.10 (7 pages) |
20 August 2002 | Stat of affairs with f 3.10 (7 pages) |
20 August 2002 | Administrative Receiver's report (7 pages) |
20 August 2002 | Stat of affairs with f 3.10 (7 pages) |
20 August 2002 | Administrative Receiver's report (7 pages) |
11 June 2002 | Appointment of receiver/manager (1 page) |
11 June 2002 | Appointment of receiver/manager (1 page) |
22 May 2002 | Registered office changed on 22/05/02 from: 316 blackpool road fulwood preston PR2 3AE (1 page) |
22 May 2002 | Registered office changed on 22/05/02 from: 316 blackpool road fulwood preston PR2 3AE (1 page) |
29 July 2001 | New secretary appointed;new director appointed (2 pages) |
29 July 2001 | New secretary appointed;new director appointed (2 pages) |
29 July 2001 | Return made up to 08/07/01; full list of members
|
29 July 2001 | Return made up to 08/07/01; full list of members
|
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | Secretary resigned (1 page) |
13 March 2001 | Full accounts made up to 31 August 2000 (9 pages) |
13 March 2001 | Full accounts made up to 31 August 2000 (9 pages) |
7 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | Secretary resigned (1 page) |
16 August 2000 | Return made up to 08/07/00; full list of members (6 pages) |
16 August 2000 | Return made up to 08/07/00; full list of members (6 pages) |
10 July 2000 | Accounting reference date extended from 31/07/00 to 31/08/00 (1 page) |
10 July 2000 | Accounting reference date extended from 31/07/00 to 31/08/00 (1 page) |
22 June 2000 | Particulars of mortgage/charge (7 pages) |
22 June 2000 | Particulars of mortgage/charge (7 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: unit 9 easthams building shay lane, longridge preston lancashire PR3 3BT (1 page) |
13 June 2000 | Registered office changed on 13/06/00 from: unit 9 easthams building shay lane, longridge preston lancashire PR3 3BT (1 page) |
6 April 2000 | Particulars of mortgage/charge (3 pages) |
6 April 2000 | Particulars of mortgage/charge (3 pages) |
21 October 1999 | Ad 15/08/99-18/10/99 £ si [email protected] (2 pages) |
21 October 1999 | Ad 15/08/99-18/10/99 £ si [email protected] (2 pages) |
8 September 1999 | New secretary appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New secretary appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
6 September 1999 | Company name changed posy LIMITED\certificate issued on 07/09/99 (2 pages) |
6 September 1999 | Company name changed posy LIMITED\certificate issued on 07/09/99 (2 pages) |
3 September 1999 | Registered office changed on 03/09/99 from: wellesley house 7 clarence parade, cheltenham gloucestershire GL50 3NY (1 page) |
3 September 1999 | Secretary resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Secretary resigned (1 page) |
3 September 1999 | Registered office changed on 03/09/99 from: wellesley house 7 clarence parade, cheltenham gloucestershire GL50 3NY (1 page) |
8 July 1999 | Incorporation (17 pages) |
8 July 1999 | Incorporation (17 pages) |