Moorfield Close
Fulwood Preston
Lancashire
PR2 9SW
Director Name | Mr Iqbal Ali Patel |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Cuerdale Lane Walton Le Dale Preston PR5 4BP |
Director Name | Mr Morten Lindholt |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 11 January 2011(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 31 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Cranford Avenue Knutsford Cheshire WA16 0EB |
Director Name | Mr Roderick Bryce Evan Springett |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2011(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 31 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Upper Drive Preston Lancashire BN16 1QN |
Director Name | David Stephen Proctor |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2002(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Skyomish Garth Fortingall, Pershire PH15 2NF Scotland |
Secretary Name | David Stephen Proctor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Skyomish Garth Fortingall, Pershire PH15 2NF Scotland |
Director Name | Mr Roderick Bryce Evan Springett |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(8 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 12 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Upper Drive East Preston Littlehampton West Sussex BN16 1QN |
Director Name | Mr Morten Lindholt |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 09 August 2011(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Cranford Avenue Knutsford Cheshire WA16 0EB |
Registered Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
750k at £1 | Newton Street LTD 99.99% Redeemable Preference |
---|---|
22 at £1 | Abdullah Ismail Omer 0.00% Ordinary |
33 at £1 | David Proctor 0.00% Ordinary |
22 at £1 | Iqbal Ali Patel 0.00% Ordinary |
22 at £1 | Rafique Ahmed Omer 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,959 |
Cash | £46 |
Current Liabilities | £936,824 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
29 November 2002 | Delivered on: 7 December 2002 Persons entitled: H Mason (Falmouth) Limited and De Facto Developments Limited Classification: Debenture Secured details: £504,742.00 due or to become due from the company to the chargee. Particulars: All freehold and leasehold properties together with buildings fixtures fixed plant and machinery goodwill and uncalled capital and book debts. Outstanding |
---|
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2016 | Application to strike the company off the register (3 pages) |
5 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
12 June 2015 | Compulsory strike-off action has been suspended (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2015 | Termination of appointment of Roderick Bryce Evan Springett as a director on 12 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Morten Lindholt as a director on 12 January 2015 (1 page) |
10 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
25 June 2014 | Termination of appointment of David Proctor as a secretary (1 page) |
25 June 2014 | Termination of appointment of David Proctor as a director (1 page) |
3 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
15 October 2013 | Director's details changed for David Stephen Proctor on 10 October 2013 (2 pages) |
15 October 2013 | Secretary's details changed for David Stephen Proctor on 10 October 2013 (2 pages) |
15 October 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
8 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
4 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (9 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
17 October 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (9 pages) |
4 October 2011 | Appointment of Mr Morten Lindholt as a director (3 pages) |
4 October 2011 | Appointment of Roderick Bryce Evan Springett as a director (3 pages) |
4 October 2011 | Resolutions
|
7 September 2011 | Director's details changed for Iqbal Ali Patel on 1 August 2011 (2 pages) |
7 September 2011 | Director's details changed for Iqbal Ali Patel on 1 August 2011 (2 pages) |
18 January 2011 | Appointment of Mr Morten Lindholt as a director (2 pages) |
17 January 2011 | Appointment of Mr Roderic Bryce Evan Springett as a director (2 pages) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
11 November 2010 | Registered office address changed from , 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR on 11 November 2010 (1 page) |
29 October 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (7 pages) |
5 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
29 January 2010 | Appointment of David Proctor as a director (2 pages) |
15 September 2009 | Return made up to 26/08/09; full list of members (4 pages) |
5 May 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
9 February 2009 | Accounts for a small company made up to 31 March 2007 (6 pages) |
26 August 2008 | Return made up to 26/08/08; full list of members (4 pages) |
20 September 2007 | Return made up to 26/08/07; full list of members (3 pages) |
2 March 2007 | Director's particulars changed (1 page) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
4 October 2006 | Return made up to 26/08/06; full list of members (3 pages) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
26 August 2005 | Return made up to 26/08/05; full list of members (3 pages) |
15 July 2005 | Registered office changed on 15/07/05 from: c/o glaisyers manchester house 18-20 bridge street manchester M3 3BY (1 page) |
23 May 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
6 October 2004 | Return made up to 13/09/04; no change of members (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
2 October 2003 | Return made up to 13/09/03; full list of members (7 pages) |
18 February 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
7 December 2002 | Particulars of mortgage/charge (3 pages) |
23 October 2002 | Resolutions
|
23 October 2002 | Nc inc already adjusted 14/10/02 (2 pages) |
23 October 2002 | Ad 14/10/02--------- £ si 750000@1=750000 £ ic 99/750099 (2 pages) |
13 September 2002 | Incorporation (27 pages) |