Garstang Road, St Michaels
Preston
PR3 0TE
Secretary Name | Greta Joyce Warren |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Cherry Trees Garstang Road St. Michaels Preston Lancashire PR3 0TE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1000 at 1 | Philip Warren 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£120,095 |
Cash | £84,678 |
Current Liabilities | £224,848 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2013 | Final Gazette dissolved following liquidation (1 page) |
11 January 2013 | Final Gazette dissolved following liquidation (1 page) |
11 October 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 October 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 June 2012 | Liquidators statement of receipts and payments to 25 May 2012 (5 pages) |
20 June 2012 | Liquidators' statement of receipts and payments to 25 May 2012 (5 pages) |
20 June 2012 | Liquidators' statement of receipts and payments to 25 May 2012 (5 pages) |
3 January 2012 | Liquidators statement of receipts and payments to 25 November 2011 (5 pages) |
3 January 2012 | Liquidators' statement of receipts and payments to 25 November 2011 (5 pages) |
3 January 2012 | Liquidators' statement of receipts and payments to 25 November 2011 (5 pages) |
9 June 2011 | Liquidators' statement of receipts and payments to 25 May 2011 (5 pages) |
9 June 2011 | Liquidators' statement of receipts and payments to 25 May 2011 (5 pages) |
9 June 2011 | Liquidators statement of receipts and payments to 25 May 2011 (5 pages) |
10 January 2011 | Liquidators' statement of receipts and payments to 25 November 2010 (6 pages) |
10 January 2011 | Liquidators statement of receipts and payments to 25 November 2010 (6 pages) |
10 January 2011 | Liquidators' statement of receipts and payments to 25 November 2010 (6 pages) |
9 December 2009 | Appointment of a voluntary liquidator (1 page) |
9 December 2009 | Statement of affairs with form 4.19 (7 pages) |
9 December 2009 | Resolutions
|
9 December 2009 | Statement of affairs with form 4.19 (7 pages) |
9 December 2009 | Appointment of a voluntary liquidator (1 page) |
9 December 2009 | Resolutions
|
13 November 2009 | Registered office address changed from Unit 1 Lidun Park Industrial Estate, Boundary Road Lytham St. Annes Lancashire FY8 5HU on 13 November 2009 (2 pages) |
13 November 2009 | Registered office address changed from Unit 1 Lidun Park Industrial Estate, Boundary Road Lytham St. Annes Lancashire FY8 5HU on 13 November 2009 (2 pages) |
10 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
10 August 2009 | Director's Change of Particulars / philip warren / 28/07/2009 / HouseName/Number was: , now: cherry trees; Street was: 60A westby street, now: garstang road; Area was: , now: st. Michaels; Post Town was: lytham st. Annes, now: preston; Post Code was: FY8 5JG, now: PR3 0TE; Country was: , now: united kingdom (1 page) |
10 August 2009 | Secretary's Change of Particulars / greta warren / 28/07/2009 / HouseName/Number was: , now: cherry trees; Street was: 60A westby street, now: garstang road; Area was: , now: st. Michaels; Post Town was: lytham st. Annes, now: preston; Post Code was: FY8 5JG, now: PR3 0TE; Country was: , now: united kingdom (1 page) |
10 August 2009 | Secretary's change of particulars / greta warren / 28/07/2009 (1 page) |
10 August 2009 | Director's change of particulars / philip warren / 28/07/2009 (1 page) |
10 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
30 July 2008 | Return made up to 30/07/08; full list of members (3 pages) |
30 July 2008 | Return made up to 30/07/08; full list of members (3 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
18 September 2007 | Return made up to 30/07/07; full list of members (2 pages) |
18 September 2007 | Return made up to 30/07/07; full list of members (2 pages) |
28 July 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
28 July 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
17 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
17 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
17 August 2006 | Director's particulars changed (1 page) |
17 August 2006 | Director's particulars changed (1 page) |
17 August 2006 | Secretary's particulars changed (1 page) |
17 August 2006 | Secretary's particulars changed (1 page) |
10 August 2006 | Total exemption small company accounts made up to 31 December 2005 (10 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 December 2005 (10 pages) |
7 September 2005 | Return made up to 30/07/05; full list of members (2 pages) |
7 September 2005 | Return made up to 30/07/05; full list of members (2 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
5 August 2004 | Return made up to 30/07/04; full list of members (6 pages) |
5 August 2004 | Secretary's particulars changed (1 page) |
5 August 2004 | Secretary's particulars changed (1 page) |
5 August 2004 | Director's particulars changed (1 page) |
5 August 2004 | Return made up to 30/07/04; full list of members (6 pages) |
5 August 2004 | Director's particulars changed (1 page) |
25 May 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
11 August 2003 | Return made up to 30/07/03; full list of members (6 pages) |
11 August 2003 | Return made up to 30/07/03; full list of members (6 pages) |
18 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
18 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
16 August 2002 | Return made up to 30/07/02; full list of members (6 pages) |
16 August 2002 | Return made up to 30/07/02; full list of members (6 pages) |
16 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
16 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
10 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
10 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
1 September 2000 | Return made up to 30/07/00; full list of members (6 pages) |
1 September 2000 | Return made up to 30/07/00; full list of members (6 pages) |
25 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | New secretary appointed (2 pages) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | Secretary resigned (1 page) |
5 January 2000 | Secretary resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | New secretary appointed (2 pages) |
4 January 2000 | Particulars of mortgage/charge (4 pages) |
4 January 2000 | Particulars of mortgage/charge (4 pages) |
23 December 1999 | Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page) |
23 December 1999 | Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page) |
30 July 1999 | Incorporation (17 pages) |