Warton
Preston
Lancashire
PR4 1YY
Director Name | Mr Marcus Damien Moss |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2001(1 year, 5 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Correspondence Address | Glendale East Slenedene Park Wilpshire Blackburn Lancashire BB1 9TQ |
Secretary Name | Mr Marcus Damien Moss |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 June 2001(1 year, 5 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Correspondence Address | Glendale East Slenedene Park Wilpshire Blackburn Lancashire BB1 9TQ |
Director Name | Richard Michael Wood |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Lang Kirk Close Farnhill Keighley West Yorkshire BD20 9AR |
Secretary Name | Susan Jane Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Hollies Road Wilpshire Blackburn Lancashire BB1 9NA |
Director Name | WHBC Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 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 | 29 December 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 after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 June 2001) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Telephone | 01204 845225 |
---|---|
Telephone region | Bolton |
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 |
---|---|
Net Worth | -£14,962 |
Cash | £100 |
Current Liabilities | £19,952 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2002 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Next Return Due | 12 January 2017 (overdue) |
---|
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) |
29 June 2009 | Receiver's abstract of receipts and payments to 8 May 2007 (3 pages) |
29 June 2009 | Receiver's abstract of receipts and payments to 8 May 2007 (3 pages) |
29 June 2009 | Receiver's abstract of receipts and payments to 8 May 2008 (2 pages) |
29 June 2009 | Receiver's abstract of receipts and payments to 8 May 2007 (3 pages) |
29 June 2009 | Receiver's abstract of receipts and payments to 8 May 2008 (2 pages) |
29 June 2009 | Receiver's abstract of receipts and payments to 8 May 2009 (2 pages) |
29 June 2009 | Receiver's abstract of receipts and payments to 8 May 2009 (2 pages) |
29 June 2009 | Receiver's abstract of receipts and payments to 8 May 2009 (2 pages) |
29 June 2009 | Receiver's abstract of receipts and payments to 8 May 2008 (2 pages) |
6 June 2006 | Receiver's abstract of receipts and payments (2 pages) |
6 June 2006 | Receiver's abstract of receipts and payments (2 pages) |
6 June 2006 | Receiver's abstract of receipts and payments (2 pages) |
6 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 | Statement of affairs (5 pages) |
2 September 2002 | Administrative Receiver's report (5 pages) |
2 September 2002 | Administrative Receiver's report (5 pages) |
2 September 2002 | Statement of affairs (5 pages) |
10 June 2002 | Appointment of receiver/manager (1 page) |
10 June 2002 | Appointment of receiver/manager (1 page) |
22 May 2002 | Registered office changed on 22/05/02 from: 316 blackpool road fulwood preston lancashire PR2 3AE (1 page) |
22 May 2002 | Registered office changed on 22/05/02 from: 316 blackpool road fulwood preston lancashire PR2 3AE (1 page) |
15 March 2002 | Return made up to 29/12/01; full list of members (6 pages) |
15 March 2002 | Return made up to 29/12/01; full list of members (6 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
20 October 2001 | Particulars of mortgage/charge (3 pages) |
20 October 2001 | Particulars of mortgage/charge (3 pages) |
20 September 2001 | Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page) |
20 September 2001 | Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page) |
29 July 2001 | New secretary appointed;new director appointed (2 pages) |
29 July 2001 | New secretary appointed;new director appointed (2 pages) |
27 July 2001 | Company name changed premier valve and saftey supplie s uk LIMITED\certificate issued on 26/07/01 (2 pages) |
27 July 2001 | Company name changed premier valve and saftey supplie s uk LIMITED\certificate issued on 26/07/01 (2 pages) |
24 July 2001 | Registered office changed on 24/07/01 from: unit 1 chapel hill ind estate chapel hill, longridge preston lancashire PR3 3JY (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: unit 1 chapel hill ind estate chapel hill, longridge preston lancashire PR3 3JY (1 page) |
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | Secretary resigned (1 page) |
19 April 2001 | Return made up to 29/12/00; full list of members (6 pages) |
19 April 2001 | Return made up to 29/12/00; full list of members (6 pages) |
4 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | New secretary appointed (2 pages) |
14 March 2001 | Secretary resigned (1 page) |
14 March 2001 | Secretary resigned (1 page) |
7 March 2001 | Ad 31/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 March 2001 | Ad 31/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 July 2000 | Particulars of mortgage/charge (3 pages) |
4 July 2000 | Particulars of mortgage/charge (3 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Ad 02/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: unit 9 easthams building LTD, s, shay lane, longridge preston lancashire PR3 3BT (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Registered office changed on 13/06/00 from: unit 9 easthams building LTD, s, shay lane, longridge preston lancashire PR3 3BT (1 page) |
13 June 2000 | Ad 02/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 March 2000 | Company name changed premier valve supplies uk limite d\certificate issued on 31/03/00 (2 pages) |
30 March 2000 | Company name changed premier valve supplies uk limite d\certificate issued on 31/03/00 (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
6 January 2000 | Secretary resigned (1 page) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | Secretary resigned (1 page) |
29 December 1999 | Incorporation (14 pages) |
29 December 1999 | Incorporation (14 pages) |