Penwortham
Preston
Lancashire
PR1 9QA
Director Name | Thomas Anthony Jones |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2001(same day as company formation) |
Role | Electrician Builder |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 182 Leyland Road Penwortham Preston Lancashire PR1 9QA |
Director Name | Mr Neil Anthony Maitland |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2001(same day as company formation) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | 135 Liverpool Road Penwortham Preston Lancashire PR1 0QH |
Secretary Name | Thomas Anthony Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 2001(same day as company formation) |
Role | Electrician Builder |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 182 Leyland Road Penwortham Preston Lancashire PR1 9QA |
Registered Address | C/O Lewis Alexander & Collins 103 Portland Street Manchester M1 6DF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
6 October 2005 | Dissolved (1 page) |
---|---|
6 July 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 July 2005 | Liquidators statement of receipts and payments (5 pages) |
31 January 2005 | Liquidators statement of receipts and payments (5 pages) |
12 August 2004 | Liquidators statement of receipts and payments (5 pages) |
24 July 2003 | Statement of affairs (9 pages) |
24 July 2003 | Resolutions
|
24 July 2003 | Appointment of a voluntary liquidator (1 page) |
13 July 2003 | Registered office changed on 13/07/03 from: wham house farm wham lane, little hoole preston lancashire PR4 4SY (1 page) |
13 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 2003 | Particulars of mortgage/charge (4 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
13 November 2002 | Return made up to 06/08/02; full list of members
|
4 November 2002 | Registered office changed on 04/11/02 from: 73 pope lane penwortham preston lancashire PR1 9BY (1 page) |