Churchtown
Preston
Lancashire
PR3 0HQ
Director Name | Lorraine Barbara Taylor |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Mill House Churchtown Preston Lancashire PR3 0HQ |
Secretary Name | Mr Andrew John Grayston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill House Churchtown Preston Lancashire PR3 0HQ |
Secretary Name | Sarah Stephen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 October 2008) |
Role | Company Director |
Correspondence Address | Higher Silcock Barn 2 Catterall Lane Catterall Preston PR3 0PA |
Director Name | Sarah Stephen |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 October 2008) |
Role | Company Director |
Correspondence Address | Higher Silcock Barn 2 Catterall Lane Catterall Preston PR3 0PA |
Director Name | Ronald Christopher Dovey |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(4 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 October 2008) |
Role | Fleet Director |
Correspondence Address | 4 Conifer Close Durham County Durham DH1 1DW |
Registered Address | Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1000 at 1 | Andrew John Grayston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | £1,272,449 |
Net Worth | £355,844 |
Cash | £7,190 |
Current Liabilities | £4,089,082 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
6 February 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 February 2014 | Final Gazette dissolved following liquidation (1 page) |
6 November 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 November 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 October 2013 | Liquidators' statement of receipts and payments to 10 September 2013 (5 pages) |
11 October 2013 | Liquidators statement of receipts and payments to 10 September 2013 (5 pages) |
11 October 2013 | Liquidators' statement of receipts and payments to 10 September 2013 (5 pages) |
8 April 2013 | Liquidators' statement of receipts and payments to 10 March 2013 (5 pages) |
8 April 2013 | Liquidators' statement of receipts and payments to 10 March 2013 (5 pages) |
8 April 2013 | Liquidators statement of receipts and payments to 10 March 2013 (5 pages) |
11 October 2012 | Liquidators' statement of receipts and payments to 10 September 2012 (5 pages) |
11 October 2012 | Liquidators statement of receipts and payments to 10 September 2012 (5 pages) |
11 October 2012 | Liquidators' statement of receipts and payments to 10 September 2012 (5 pages) |
30 March 2012 | Liquidators statement of receipts and payments to 10 March 2012 (5 pages) |
30 March 2012 | Liquidators' statement of receipts and payments to 10 March 2012 (5 pages) |
30 March 2012 | Liquidators' statement of receipts and payments to 10 March 2012 (5 pages) |
20 February 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
20 February 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
3 October 2011 | Liquidators statement of receipts and payments to 10 September 2011 (5 pages) |
3 October 2011 | Liquidators' statement of receipts and payments to 10 September 2011 (5 pages) |
3 October 2011 | Liquidators' statement of receipts and payments to 10 September 2011 (5 pages) |
1 April 2011 | Liquidators statement of receipts and payments to 10 March 2011 (5 pages) |
1 April 2011 | Liquidators' statement of receipts and payments to 10 March 2011 (5 pages) |
1 April 2011 | Liquidators' statement of receipts and payments to 10 March 2011 (5 pages) |
13 October 2010 | Liquidators' statement of receipts and payments to 10 September 2010 (5 pages) |
13 October 2010 | Liquidators statement of receipts and payments to 10 September 2010 (5 pages) |
13 October 2010 | Liquidators' statement of receipts and payments to 10 September 2010 (5 pages) |
11 September 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
11 September 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
11 September 2009 | Administrator's progress report to 11 September 2009 (14 pages) |
11 September 2009 | Administrator's progress report to 11 September 2009 (14 pages) |
20 May 2009 | Statement of affairs with form 2.14B (9 pages) |
20 May 2009 | Statement of affairs with form 2.14B (9 pages) |
24 April 2009 | Result of meeting of creditors (4 pages) |
24 April 2009 | Result of meeting of creditors (4 pages) |
8 April 2009 | Statement of administrator's proposal (3 pages) |
8 April 2009 | Statement of administrator's proposal (3 pages) |
17 February 2009 | Appointment of an administrator (1 page) |
17 February 2009 | Appointment of an administrator (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from bahama road haydock industrial est haydock st helens merseyside WA11 9XB (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from bahama road haydock industrial est haydock st helens merseyside WA11 9XB (1 page) |
7 February 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
7 February 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
6 February 2009 | Company name changed grayston automotive uk LTD\certificate issued on 06/02/09 (2 pages) |
6 February 2009 | Company name changed grayston automotive uk LTD\certificate issued on 06/02/09 (2 pages) |
4 November 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
4 November 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
3 November 2008 | Appointment terminated director and secretary sarah stephen (1 page) |
3 November 2008 | Appointment Terminated Director ronald dovey (1 page) |
3 November 2008 | Appointment terminated director ronald dovey (1 page) |
3 November 2008 | Appointment Terminated Director and Secretary sarah stephen (1 page) |
29 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
11 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 May 2008 | Director appointed ronald christopher dovey (2 pages) |
6 May 2008 | Director appointed ronald christopher dovey (2 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
26 January 2008 | Particulars of mortgage/charge (3 pages) |
26 January 2008 | Particulars of mortgage/charge (3 pages) |
29 October 2007 | Accounts for a medium company made up to 31 December 2006 (18 pages) |
29 October 2007 | Accounts for a medium company made up to 31 December 2006 (18 pages) |
6 August 2007 | Return made up to 04/07/07; no change of members (7 pages) |
6 August 2007 | Return made up to 04/07/07; no change of members (7 pages) |
22 September 2006 | Registered office changed on 22/09/06 from: station lane nateby preston lancashire PR3 0LT (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: station lane nateby preston lancashire PR3 0LT (1 page) |
6 September 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
6 September 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
7 August 2006 | Return made up to 04/07/06; full list of members
|
7 August 2006 | Return made up to 04/07/06; full list of members (7 pages) |
21 September 2005 | Particulars of mortgage/charge (7 pages) |
21 September 2005 | Particulars of mortgage/charge (7 pages) |
21 September 2005 | Particulars of mortgage/charge (7 pages) |
21 September 2005 | Particulars of mortgage/charge (7 pages) |
9 August 2005 | Return made up to 04/07/05; full list of members (7 pages) |
9 August 2005 | Return made up to 04/07/05; full list of members (7 pages) |
6 June 2005 | Accounts for a medium company made up to 31 December 2004 (17 pages) |
6 June 2005 | Accounts for a medium company made up to 31 December 2004 (17 pages) |
22 March 2005 | Ad 31/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 March 2005 | Ad 31/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
14 September 2004 | Registered office changed on 14/09/04 from: mill house, churchtown preston lancashire PR3 0HQ (1 page) |
14 September 2004 | Registered office changed on 14/09/04 from: mill house, churchtown preston lancashire PR3 0HQ (1 page) |
17 August 2004 | Return made up to 04/07/04; full list of members (6 pages) |
17 August 2004 | Return made up to 04/07/04; full list of members (6 pages) |
3 March 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
3 March 2004 | Accounts made up to 31 December 2003 (3 pages) |
28 February 2004 | Particulars of mortgage/charge (6 pages) |
28 February 2004 | Particulars of mortgage/charge (6 pages) |
27 February 2004 | Resolutions
|
27 February 2004 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
27 February 2004 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
27 February 2004 | Resolutions
|
11 February 2004 | Director resigned (1 page) |
11 February 2004 | New secretary appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | New secretary appointed (2 pages) |
9 February 2004 | Company name changed millwood estates LIMITED\certificate issued on 09/02/04 (2 pages) |
9 February 2004 | Company name changed millwood estates LIMITED\certificate issued on 09/02/04 (2 pages) |
4 July 2003 | Incorporation (12 pages) |
4 July 2003 | Incorporation (12 pages) |