Penwortham
Preston
Lancashire
PR1 0LX
Director Name | Mr Mark Andrew Prescott |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2003(same day as company formation) |
Role | Decorator |
Country of Residence | England |
Correspondence Address | 24 South Avenue New Loneton Preston PR4 4BB |
Secretary Name | Mr Mark Andrew Prescott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3a Gilroy Gill Lane Longton Preston Lancs PR4 4SR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Clb Coopers 98 King Streetship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
500 at £1 | Gary Andrew Jackson 50.00% Ordinary |
---|---|
500 at £1 | Mark Andrew Prescott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,017 |
Current Liabilities | £145,651 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 May 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 May 2014 | Final Gazette dissolved following liquidation (1 page) |
17 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 February 2014 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
17 February 2014 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
12 December 2013 | Liquidators statement of receipts and payments to 11 October 2013 (22 pages) |
12 December 2013 | Liquidators' statement of receipts and payments to 11 October 2013 (22 pages) |
12 December 2013 | Liquidators' statement of receipts and payments to 11 October 2013 (22 pages) |
6 November 2012 | Statement of affairs with form 4.19 (7 pages) |
6 November 2012 | Statement of affairs with form 4.19 (7 pages) |
29 October 2012 | Registered office address changed from Unit 3a Gilroy Gill Lane Longton Preston Lancashire PR4 4SR on 29 October 2012 (2 pages) |
29 October 2012 | Registered office address changed from Unit 3a Gilroy Gill Lane Longton Preston Lancashire PR4 4SR on 29 October 2012 (2 pages) |
26 October 2012 | Appointment of a voluntary liquidator (1 page) |
26 October 2012 | Appointment of a voluntary liquidator (1 page) |
26 October 2012 | Resolutions
|
26 October 2012 | Resolutions
|
13 March 2012 | Director's details changed for Gary Andrew Jackson on 6 March 2012 (2 pages) |
13 March 2012 | Director's details changed for Gary Andrew Jackson on 6 March 2012 (2 pages) |
13 March 2012 | Secretary's details changed for Mark Andrew Prescott on 6 March 2012 (1 page) |
13 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders Statement of capital on 2012-03-13
|
13 March 2012 | Secretary's details changed for Mark Andrew Prescott on 6 March 2012 (1 page) |
13 March 2012 | Director's details changed for Mr Mark Andrew Prescott on 6 March 2012 (2 pages) |
13 March 2012 | Director's details changed for Mr Mark Andrew Prescott on 6 March 2012 (2 pages) |
13 March 2012 | Director's details changed for Mr Mark Andrew Prescott on 6 March 2012 (2 pages) |
13 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders Statement of capital on 2012-03-13
|
13 March 2012 | Director's details changed for Gary Andrew Jackson on 6 March 2012 (2 pages) |
13 March 2012 | Secretary's details changed for Mark Andrew Prescott on 6 March 2012 (1 page) |
13 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders Statement of capital on 2012-03-13
|
17 November 2011 | Current accounting period shortened from 5 April 2012 to 31 March 2012 (3 pages) |
17 November 2011 | Current accounting period shortened from 5 April 2012 to 31 March 2012 (3 pages) |
17 November 2011 | Current accounting period shortened from 5 April 2012 to 31 March 2012 (3 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 July 2011 | Register(s) moved to registered inspection location (2 pages) |
12 July 2011 | Secretary's details changed for Mark Andrew Prescott on 23 June 2011 (3 pages) |
12 July 2011 | Secretary's details changed for Mark Andrew Prescott on 23 June 2011 (3 pages) |
12 July 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (14 pages) |
12 July 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (14 pages) |
12 July 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (14 pages) |
12 July 2011 | Register(s) moved to registered inspection location (2 pages) |
8 September 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
8 September 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
8 September 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
13 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (14 pages) |
13 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (14 pages) |
13 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (14 pages) |
29 March 2010 | Register inspection address has been changed (2 pages) |
29 March 2010 | Register inspection address has been changed (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
18 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
18 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
21 March 2009 | Return made up to 06/03/09; full list of members (10 pages) |
21 March 2009 | Return made up to 06/03/09; full list of members (10 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 September 2008 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
16 September 2008 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
16 September 2008 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
4 July 2008 | Return made up to 08/03/08; full list of members
|
4 July 2008 | Return made up to 08/03/08; full list of members
|
31 August 2007 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
31 August 2007 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
31 August 2007 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: 86 howick park drive, penwortham, preston, lancashire PR1 0LY (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: 86 howick park drive, penwortham, preston, lancashire PR1 0LY (1 page) |
26 March 2007 | Return made up to 08/03/07; full list of members
|
26 March 2007 | Return made up to 08/03/07; full list of members
|
12 October 2006 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
12 October 2006 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
12 October 2006 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
29 March 2006 | Return made up to 08/03/06; full list of members (7 pages) |
29 March 2006 | Return made up to 08/03/06; full list of members (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
10 May 2005 | Registered office changed on 10/05/05 from: 27 brookdale, new longton, preston, PR4 4XL (1 page) |
10 May 2005 | Registered office changed on 10/05/05 from: 27 brookdale, new longton, preston, PR4 4XL (1 page) |
14 March 2005 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
14 March 2005 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
14 March 2005 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
11 March 2005 | Return made up to 08/03/05; full list of members (7 pages) |
11 March 2005 | Return made up to 08/03/05; full list of members (7 pages) |
6 January 2005 | Accounting reference date extended from 31/03/04 to 05/04/04 (1 page) |
6 January 2005 | Accounting reference date extended from 31/03/04 to 05/04/04 (1 page) |
8 April 2004 | Return made up to 24/03/04; full list of members
|
8 April 2004 | Return made up to 24/03/04; full list of members
|
24 March 2003 | Incorporation (17 pages) |
24 March 2003 | Secretary resigned (1 page) |
24 March 2003 | Incorporation (17 pages) |
24 March 2003 | Secretary resigned (1 page) |