High Street Elswick
Preston
Lancashire
PR4 3ZB
Secretary Name | Shaun Patrick Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 2008(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 10 August 2010) |
Role | Manager |
Correspondence Address | 1 Dorney Close Appleton Warrington Cheshire WA4 5HY |
Director Name | Lee Christopher Henderson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2003(same day as company formation) |
Role | Managing Director |
Correspondence Address | 18 Oak Avenue Romiley Stockport Cheshire SK6 4DN |
Secretary Name | Lee Christopher Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Oak Avenue Romiley Stockport Cheshire SK6 4DN |
Secretary Name | Mark Michael Crompton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 February 2008) |
Role | Secretary |
Correspondence Address | 11 Four Lanes Mottram Hyde Cheshire SK14 6PP |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Status | Resigned |
Appointed | 18 April 2003(same day as company formation) |
Correspondence Address | 53 Rodney Street Liverpool L1 9ER |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2003(same day as company formation) |
Correspondence Address | 53 Rodney Street Liverpool L1 9ER |
Registered Address | Unit 16 Globe Industrial Park Globe Lane Dukinfield Cheshire SK16 4RE |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Dukinfield |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £69,276 |
Net Worth | -£81,379 |
Current Liabilities | £81,379 |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 August |
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 June 2010 | Annual return made up to 18 April 2010 Statement of capital on 2010-06-02
|
2 June 2010 | Annual return made up to 18 April 2010 Statement of capital on 2010-06-02
|
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
16 April 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
14 April 2010 | Application to strike the company off the register (3 pages) |
14 April 2010 | Application to strike the company off the register (3 pages) |
22 May 2009 | Return made up to 18/04/09; full list of members (10 pages) |
22 May 2009 | Return made up to 18/04/09; full list of members (10 pages) |
10 December 2008 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
10 December 2008 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
15 May 2008 | Return made up to 18/04/08; no change of members (6 pages) |
15 May 2008 | Return made up to 18/04/08; no change of members (6 pages) |
27 February 2008 | Secretary appointed shaun patrick young (2 pages) |
27 February 2008 | Secretary appointed shaun patrick young (2 pages) |
27 February 2008 | Appointment terminated secretary mark crompton (1 page) |
27 February 2008 | Appointment Terminated Secretary mark crompton (1 page) |
12 February 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
12 February 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
22 August 2007 | Return made up to 18/04/07; no change of members (6 pages) |
22 August 2007 | Return made up to 18/04/07; no change of members (6 pages) |
25 June 2007 | Accounting reference date extended from 28/02/07 to 28/08/07 (1 page) |
25 June 2007 | Accounting reference date extended from 28/02/07 to 28/08/07 (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: 93 wellington road north stockport cheshire SK4 2LR (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: 93 wellington road north stockport cheshire SK4 2LR (1 page) |
30 October 2006 | Full accounts made up to 28 February 2006 (10 pages) |
30 October 2006 | Full accounts made up to 28 February 2006 (10 pages) |
2 May 2006 | Return made up to 18/04/06; full list of members (6 pages) |
2 May 2006 | Return made up to 18/04/06; full list of members (6 pages) |
2 November 2005 | Registered office changed on 02/11/05 from: the old court house chapel street dukinfield cheshire SK16 4DT (1 page) |
2 November 2005 | Registered office changed on 02/11/05 from: the old court house chapel street dukinfield cheshire SK16 4DT (1 page) |
30 June 2005 | Particulars of mortgage/charge (3 pages) |
30 June 2005 | Particulars of mortgage/charge (3 pages) |
25 May 2005 | Accounts made up to 28 February 2005 (5 pages) |
25 May 2005 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
5 May 2005 | Company name changed citizens rights (uk) LTD\certificate issued on 05/05/05 (2 pages) |
5 May 2005 | Company name changed citizens rights (uk) LTD\certificate issued on 05/05/05 (2 pages) |
26 April 2005 | Return made up to 18/04/05; full list of members (6 pages) |
26 April 2005 | Return made up to 18/04/05; full list of members
|
15 April 2005 | Accounting reference date shortened from 30/04/05 to 28/02/05 (1 page) |
15 April 2005 | Accounting reference date shortened from 30/04/05 to 28/02/05 (1 page) |
16 September 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
16 September 2004 | Accounts made up to 30 April 2004 (5 pages) |
20 August 2004 | Return made up to 18/04/04; full list of members
|
20 August 2004 | Return made up to 18/04/04; full list of members (6 pages) |
10 August 2004 | New secretary appointed (1 page) |
10 August 2004 | New secretary appointed (1 page) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
12 July 2004 | New secretary appointed (2 pages) |
12 July 2004 | New secretary appointed (2 pages) |
29 June 2004 | Secretary resigned;director resigned (1 page) |
29 June 2004 | Secretary resigned;director resigned (1 page) |
29 June 2004 | New secretary appointed (2 pages) |
29 June 2004 | Company name changed citizens advice centre LIMITED\certificate issued on 29/06/04 (2 pages) |
29 June 2004 | Company name changed citizens advice centre LIMITED\certificate issued on 29/06/04 (2 pages) |
29 June 2004 | New secretary appointed (2 pages) |
21 September 2003 | New secretary appointed (2 pages) |
21 September 2003 | New director appointed (2 pages) |
21 September 2003 | New director appointed (2 pages) |
21 September 2003 | Registered office changed on 21/09/03 from: 18 oak avenue romiley stockport cheshire SK6 4DN (1 page) |
21 September 2003 | Registered office changed on 21/09/03 from: 18 oak avenue romiley stockport cheshire SK6 4DN (1 page) |
21 September 2003 | New director appointed (2 pages) |
21 September 2003 | New director appointed (2 pages) |
21 September 2003 | New secretary appointed (2 pages) |
1 May 2003 | Secretary resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Registered office changed on 01/05/03 from: 53 rodney street liverpool merseyside L1 9ER (1 page) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Registered office changed on 01/05/03 from: 53 rodney street liverpool merseyside L1 9ER (1 page) |
1 May 2003 | Secretary resigned (1 page) |
18 April 2003 | Incorporation (12 pages) |
18 April 2003 | Incorporation (12 pages) |