New Longton
Preston
Lancashire
PR4 4XD
Director Name | John Paul Vinten |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2003(6 days after company formation) |
Appointment Duration | 7 years, 2 months (closed 09 July 2010) |
Role | Company Director |
Correspondence Address | 177 Martins Lane Blakehall Skelmersdale Lancashire WN8 9BQ |
Secretary Name | Ian Gilmour |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2004(9 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 09 July 2010) |
Role | Company Director |
Correspondence Address | 34 Southfield Drive New Longton Preston Lancashire PR4 4XD |
Director Name | Edwin James Stockley |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(6 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 January 2004) |
Role | Spayer |
Correspondence Address | 22 Briars Green Ashurst Skelmersdale Lancashire WN8 6SQ |
Secretary Name | Edwin James Stockley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(6 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 January 2004) |
Role | Sprayer |
Correspondence Address | 22 Briars Green Ashurst Skelmersdale Lancashire WN8 6SQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Dte House Hollins Mount Bury BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£34,447 |
Current Liabilities | £359,361 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
9 July 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 April 2010 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
9 April 2010 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
9 April 2010 | Liquidators statement of receipts and payments to 26 March 2010 (5 pages) |
9 April 2010 | Liquidators' statement of receipts and payments to 26 March 2010 (5 pages) |
8 December 2009 | Liquidators' statement of receipts and payments to 27 November 2009 (5 pages) |
8 December 2009 | Liquidators statement of receipts and payments to 27 November 2009 (5 pages) |
5 June 2009 | Liquidators' statement of receipts and payments to 27 May 2009 (5 pages) |
5 June 2009 | Liquidators statement of receipts and payments to 27 May 2009 (5 pages) |
10 December 2008 | Liquidators statement of receipts and payments to 27 November 2008 (5 pages) |
10 December 2008 | Liquidators' statement of receipts and payments to 27 November 2008 (5 pages) |
28 November 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
28 November 2007 | Administrator's progress report (14 pages) |
28 November 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
28 November 2007 | Administrator's progress report (14 pages) |
12 September 2007 | Result of meeting of creditors (5 pages) |
12 September 2007 | Result of meeting of creditors (5 pages) |
21 August 2007 | Statement of administrator's proposal (25 pages) |
21 August 2007 | Statement of administrator's proposal (25 pages) |
6 July 2007 | Registered office changed on 06/07/07 from: chapel lane business park chapel lane coppull chorley lancashire PR7 4NB (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: chapel lane business park chapel lane coppull chorley lancashire PR7 4NB (1 page) |
5 July 2007 | Appointment of an administrator (1 page) |
5 July 2007 | Appointment of an administrator (1 page) |
2 July 2007 | Resolutions
|
2 July 2007 | Resolutions
|
12 June 2007 | Return made up to 06/05/07; full list of members (7 pages) |
12 June 2007 | Return made up to 06/05/07; full list of members (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
18 July 2006 | Particulars of mortgage/charge (3 pages) |
18 July 2006 | Particulars of mortgage/charge (3 pages) |
18 July 2006 | Particulars of mortgage/charge (3 pages) |
18 July 2006 | Particulars of mortgage/charge (3 pages) |
12 July 2006 | Return made up to 06/05/06; full list of members
|
12 July 2006 | Return made up to 06/05/06; full list of members (7 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
2 February 2006 | Registered office changed on 02/02/06 from: unit C1 platts lane industrial estate burscough L40 7TE (1 page) |
2 February 2006 | Registered office changed on 02/02/06 from: unit C1 platts lane industrial estate burscough L40 7TE (1 page) |
24 January 2006 | Particulars of mortgage/charge (7 pages) |
24 January 2006 | Particulars of mortgage/charge (7 pages) |
22 October 2005 | Particulars of mortgage/charge (3 pages) |
22 October 2005 | Particulars of mortgage/charge (3 pages) |
23 August 2005 | Return made up to 06/05/05; full list of members (7 pages) |
23 August 2005 | Return made up to 06/05/05; full list of members (7 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
4 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
4 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
4 June 2004 | Return made up to 06/05/04; full list of members
|
4 June 2004 | Return made up to 06/05/04; full list of members (7 pages) |
10 February 2004 | Secretary resigned;director resigned (1 page) |
10 February 2004 | New secretary appointed (2 pages) |
10 February 2004 | Secretary resigned;director resigned (1 page) |
10 February 2004 | New secretary appointed (2 pages) |
22 May 2003 | Registered office changed on 22/05/03 from: 6-8 underwood street london N1 7JQ (1 page) |
22 May 2003 | Registered office changed on 22/05/03 from: 6-8 underwood street london N1 7JQ (1 page) |
22 May 2003 | Memorandum and Articles of Association (17 pages) |
22 May 2003 | Memorandum and Articles of Association (17 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | New secretary appointed;new director appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Resolutions
|
19 May 2003 | Secretary resigned (1 page) |
19 May 2003 | Secretary resigned (1 page) |
19 May 2003 | Resolutions
|
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | New secretary appointed;new director appointed (2 pages) |
6 May 2003 | Incorporation (18 pages) |
6 May 2003 | Incorporation (18 pages) |