Wrea Green
Preston
Lancashire
PR4 2PJ
Director Name | Ronald Ian Ferguson |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2000(6 days after company formation) |
Appointment Duration | 7 years, 5 months (closed 30 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greystone Fox Lane Ends Wrea Green Preston Lancashire PR4 2PJ |
Secretary Name | John Michael Ferguson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 2000(6 days after company formation) |
Appointment Duration | 7 years, 5 months (closed 30 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Longacre Fox Lane Ends Wrea Green Preston Lancashire PR4 2PJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2000(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 | 11 May 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Bow Chambers 8 Tib Lane Manchester Lancashire M2 4JB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£5 |
Cash | £11 |
Current Liabilities | £16 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
30 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
6 June 2007 | Application for striking-off (1 page) |
17 July 2006 | Location of register of members (1 page) |
17 July 2006 | Return made up to 28/04/06; full list of members (3 pages) |
4 May 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
28 April 2005 | Return made up to 28/04/05; full list of members (3 pages) |
14 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
19 April 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
12 June 2003 | Return made up to 11/05/03; full list of members (7 pages) |
26 November 2002 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
22 April 2002 | Return made up to 13/03/02; full list of members (6 pages) |
9 November 2001 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
25 June 2001 | Return made up to 11/05/01; full list of members
|
18 August 2000 | Accounting reference date extended from 31/05/01 to 31/07/01 (1 page) |
14 August 2000 | Ad 08/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 July 2000 | Resolutions
|
22 May 2000 | Secretary resigned (2 pages) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New secretary appointed;new director appointed (2 pages) |
22 May 2000 | Company name changed accountgain LIMITED\certificate issued on 23/05/00 (2 pages) |
22 May 2000 | Registered office changed on 22/05/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (2 pages) |