Pinfold Lane
Longridge
PR3 3BH
Secretary Name | Lorraine Lesley Leake |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 9 years, 5 months (closed 10 January 2009) |
Role | Company Director |
Correspondence Address | Pinfold Barn Pinfold Lane Longridge PR3 3BH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£159,531 |
Cash | £1,285 |
Current Liabilities | £294,339 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2008 | Liquidators statement of receipts and payments to 30 September 2008 (6 pages) |
10 October 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 July 2008 | Liquidators statement of receipts and payments to 6 July 2008 (5 pages) |
17 January 2008 | Liquidators statement of receipts and payments (5 pages) |
6 August 2007 | Liquidators statement of receipts and payments (5 pages) |
23 January 2007 | Liquidators statement of receipts and payments (5 pages) |
18 July 2006 | Liquidators statement of receipts and payments (5 pages) |
18 July 2005 | Registered office changed on 18/07/05 from: 2A linton street fulwood preston PR2 3BJ (1 page) |
12 July 2005 | Resolutions
|
12 July 2005 | Statement of affairs (9 pages) |
12 July 2005 | Appointment of a voluntary liquidator (1 page) |
26 January 2005 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
1 October 2004 | Return made up to 16/07/04; full list of members (6 pages) |
20 April 2004 | Registered office changed on 20/04/04 from: 2A linton street preston lancashire PR2 3BJ (1 page) |
19 March 2004 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
12 August 2003 | Return made up to 16/07/03; full list of members
|
24 September 2002 | Return made up to 16/07/02; full list of members (6 pages) |
17 September 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
11 October 2001 | Return made up to 16/07/01; full list of members
|
21 February 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
21 August 2000 | Return made up to 16/07/00; full list of members (6 pages) |
10 May 2000 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
15 October 1999 | Company name changed filmturn LIMITED\certificate issued on 18/10/99 (2 pages) |
29 September 1999 | Particulars of mortgage/charge (7 pages) |
12 August 1999 | New secretary appointed (2 pages) |
12 August 1999 | Secretary resigned (2 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | Director resigned (2 pages) |
12 August 1999 | Registered office changed on 12/08/99 from: the britannia suite st james's buildings 79 0XFORD street manchester M1 6FR (1 page) |
16 July 1999 | Incorporation (10 pages) |