Wrea Green
Preston
Lancashire
PR4 2ND
Director Name | Darren Nicholas Olive |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2003(3 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (closed 22 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Colchester Road Blackpool FY3 9RL |
Secretary Name | Darren Nicholas Olive |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 December 2003(3 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (closed 22 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Colchester Road Blackpool FY3 9RL |
Director Name | Mr Peter Bertram Andrews |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grange Farm Grange Road Hambleton Lancashire FY6 9DB |
Secretary Name | Gordon Alfred Hurley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Plymouth Road Blackpool Lancashire FY3 7JS |
Secretary Name | Michael Shaun Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(2 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 03 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rannoch Holmefield Avenue Thornton Cleveleys Lancashire FY5 2QT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £314,975 |
Cash | £35 |
Current Liabilities | £121,414 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 October 2017 | Final Gazette dissolved following liquidation (1 page) |
22 July 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
22 July 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
25 January 2017 | Liquidators' statement of receipts and payments to 16 December 2016 (14 pages) |
25 January 2017 | Liquidators' statement of receipts and payments to 16 December 2016 (14 pages) |
21 January 2016 | Liquidators statement of receipts and payments to 16 December 2015 (16 pages) |
21 January 2016 | Liquidators' statement of receipts and payments to 16 December 2015 (16 pages) |
21 January 2016 | Liquidators' statement of receipts and payments to 16 December 2015 (16 pages) |
2 January 2015 | Statement of affairs with form 4.19 (8 pages) |
2 January 2015 | Statement of affairs with form 4.19 (8 pages) |
2 January 2015 | Resolutions
|
2 January 2015 | Registered office address changed from Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF England to 3 Hardman Street Manchester M3 3HF on 2 January 2015 (2 pages) |
2 January 2015 | Appointment of a voluntary liquidator (2 pages) |
2 January 2015 | Registered office address changed from Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF England to 3 Hardman Street Manchester M3 3HF on 2 January 2015 (2 pages) |
2 January 2015 | Registered office address changed from Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF England to 3 Hardman Street Manchester M3 3HF on 2 January 2015 (2 pages) |
2 January 2015 | Appointment of a voluntary liquidator (2 pages) |
7 November 2014 | Registered office address changed from 348-350 Lytham Road Blackpool FY4 1DW to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 348-350 Lytham Road Blackpool FY4 1DW to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 348-350 Lytham Road Blackpool FY4 1DW to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 7 November 2014 (1 page) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
8 May 2013 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 December 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 November 2009 | Director's details changed for Darren Nicholas Olive on 12 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Darren Nicholas Olive on 12 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for Guy Alexander Hunt on 12 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for Guy Alexander Hunt on 12 October 2009 (2 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 October 2008 | Return made up to 13/10/08; full list of members (3 pages) |
16 October 2008 | Return made up to 13/10/08; full list of members (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 October 2007 | Return made up to 13/10/07; full list of members (2 pages) |
25 October 2007 | Return made up to 13/10/07; full list of members (2 pages) |
21 March 2007 | Return made up to 13/10/06; full list of members (2 pages) |
21 March 2007 | Return made up to 13/10/06; full list of members (2 pages) |
20 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
20 December 2005 | Return made up to 13/10/05; full list of members (2 pages) |
20 December 2005 | Return made up to 13/10/05; full list of members (2 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 November 2004 | Return made up to 13/10/04; full list of members (7 pages) |
3 November 2004 | Return made up to 13/10/04; full list of members (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | Resolutions
|
15 December 2003 | Secretary resigned (1 page) |
15 December 2003 | Resolutions
|
15 December 2003 | Resolutions
|
15 December 2003 | Director resigned (1 page) |
15 December 2003 | New secretary appointed;new director appointed (2 pages) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | Declaration of assistance for shares acquisition (4 pages) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Secretary resigned (1 page) |
15 December 2003 | New secretary appointed;new director appointed (2 pages) |
15 December 2003 | Declaration of assistance for shares acquisition (4 pages) |
15 December 2003 | Resolutions
|
10 December 2003 | New secretary appointed (2 pages) |
10 December 2003 | New secretary appointed (2 pages) |
10 December 2003 | Secretary resigned (1 page) |
10 December 2003 | Particulars of mortgage/charge (3 pages) |
10 December 2003 | Return made up to 13/10/03; full list of members (6 pages) |
10 December 2003 | Return made up to 13/10/03; full list of members (6 pages) |
10 December 2003 | Secretary resigned (1 page) |
10 December 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2003 | Statement of affairs (4 pages) |
12 November 2003 | Statement of affairs (4 pages) |
12 November 2003 | Ad 06/04/02--------- £ si 200@1 (2 pages) |
12 November 2003 | Ad 06/04/02--------- £ si 200@1 (2 pages) |
11 September 2003 | 882 already updated (2 pages) |
11 September 2003 | 882 already updated (2 pages) |
26 August 2003 | Memorandum and Articles of Association (12 pages) |
26 August 2003 | Resolutions
|
26 August 2003 | Resolutions
|
26 August 2003 | Memorandum and Articles of Association (12 pages) |
24 August 2003 | Return made up to 13/10/02; full list of members
|
24 August 2003 | Return made up to 13/10/02; full list of members
|
19 August 2003 | Resolutions
|
19 August 2003 | Ad 28/09/01--------- £ si 998@1 (2 pages) |
19 August 2003 | Resolutions
|
19 August 2003 | Resolutions
|
19 August 2003 | Memorandum and Articles of Association (12 pages) |
19 August 2003 | Nc inc already adjusted 06/04/02 (1 page) |
19 August 2003 | Resolutions
|
19 August 2003 | Memorandum and Articles of Association (12 pages) |
19 August 2003 | Ad 28/09/01--------- £ si 998@1 (2 pages) |
19 August 2003 | Nc inc already adjusted 06/04/02 (1 page) |
9 May 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
9 May 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
15 October 2001 | Return made up to 13/10/01; full list of members
|
15 October 2001 | Return made up to 13/10/01; full list of members
|
10 July 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
10 July 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
18 October 2000 | Secretary resigned (1 page) |
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | Secretary resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
13 October 2000 | Incorporation (20 pages) |
13 October 2000 | Incorporation (20 pages) |