Preston
Lancashire
PR1 3BY
Director Name | Colin Helliwell |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 432 Rossendale Road Burnley Lancashire BB11 5HN |
Director Name | Mr Andrew Saunderson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Claybutts Birkby Huddersfield Yorkshire HD2 2FW |
Secretary Name | Mr Andrew Saunderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Claybutts Birkby Huddersfield Yorkshire HD2 2FW |
Website | www.sh-kitchens.co.uk |
---|---|
Telephone | 01254 396383 |
Telephone region | Blackburn |
Registered Address | C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£7,086 |
Cash | £275 |
Current Liabilities | £43,653 |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
22 December 2007 | Delivered on: 29 December 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
18 November 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 August 2021 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
8 December 2020 | Liquidators' statement of receipts and payments to 6 October 2020 (20 pages) |
29 October 2019 | Registered office address changed from , Cotton Court Business Centre Church Street, Preston, Lancashire, PR1 3BY, United Kingdom to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 29 October 2019 (2 pages) |
17 October 2019 | Resolutions
|
17 October 2019 | Appointment of a voluntary liquidator (3 pages) |
17 October 2019 | Statement of affairs (8 pages) |
29 August 2019 | Compulsory strike-off action has been suspended (1 page) |
20 August 2019 | Change of details for Mr Graham Frank Eckersley as a person with significant control on 3 July 2016 (2 pages) |
19 August 2019 | Notification of Graham Frank Eckersley as a person with significant control on 3 July 2016 (2 pages) |
19 August 2019 | Cessation of Graeme Frank Eckersley as a person with significant control on 3 July 2016 (1 page) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2019 | Registered office address changed from , 27 Kings Walk, Thornton-Cleveleys, FY5 1HT, England to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 9 April 2019 (1 page) |
9 April 2019 | Change of details for Mr Graeme Frank Eckersley as a person with significant control on 1 April 2019 (2 pages) |
9 April 2019 | Director's details changed for Mr Graeme Frank Eckersley on 1 April 2019 (2 pages) |
25 September 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
2 May 2018 | Amended total exemption small company accounts made up to 31 August 2016 (3 pages) |
21 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
3 April 2017 | Registered office address changed from 98 Openshaw Drive Blackburn BB1 8RH England to 27 Kings Walk Thornton-Cleveleys FY5 1HT on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from , 98 Openshaw Drive, Blackburn, BB1 8RH, England to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 3 April 2017 (1 page) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
8 June 2016 | Registered office address changed from , 19 Rolleston Road, Blackburn, Lancashire, BB2 6SX to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 8 June 2016 (1 page) |
8 June 2016 | Registered office address changed from 19 Rolleston Road Blackburn Lancashire BB2 6SX to 98 Openshaw Drive Blackburn BB1 8RH on 8 June 2016 (1 page) |
25 May 2016 | Amended total exemption small company accounts made up to 31 August 2014 (6 pages) |
25 May 2016 | Amended total exemption small company accounts made up to 31 August 2014 (6 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
21 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
5 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
2 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
9 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
26 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
15 April 2011 | Termination of appointment of Andrew Saunderson as a director (1 page) |
15 April 2011 | Termination of appointment of Andrew Saunderson as a secretary (1 page) |
15 April 2011 | Termination of appointment of Andrew Saunderson as a director (1 page) |
15 April 2011 | Termination of appointment of Andrew Saunderson as a secretary (1 page) |
1 October 2010 | Director's details changed for Andrew Saunderson on 1 October 2009 (2 pages) |
1 October 2010 | Director's details changed for Graeme Frank Eckersley on 1 October 2009 (2 pages) |
1 October 2010 | Director's details changed for Graeme Frank Eckersley on 1 October 2009 (2 pages) |
1 October 2010 | Director's details changed for Andrew Saunderson on 1 October 2009 (2 pages) |
1 October 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Director's details changed for Graeme Frank Eckersley on 1 October 2009 (2 pages) |
1 October 2010 | Director's details changed for Andrew Saunderson on 1 October 2009 (2 pages) |
30 June 2010 | Registered office address changed from , Central Buildings, Richmond, Terrace, Blackburn, Lancashire, BB1 7AP on 30 June 2010 (1 page) |
30 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
30 June 2010 | Registered office address changed from Central Buildings, Richmond Terrace, Blackburn Lancashire BB1 7AP on 30 June 2010 (1 page) |
12 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
12 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
29 September 2008 | Return made up to 23/07/08; full list of members (4 pages) |
29 September 2008 | Return made up to 23/07/08; full list of members (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
29 December 2007 | Particulars of mortgage/charge (3 pages) |
29 December 2007 | Particulars of mortgage/charge (3 pages) |
5 October 2007 | Return made up to 23/07/07; no change of members (7 pages) |
5 October 2007 | Return made up to 23/07/07; no change of members (7 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
26 October 2006 | Return made up to 23/07/06; full list of members (9 pages) |
26 October 2006 | Return made up to 23/07/06; full list of members (9 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
6 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
12 August 2005 | Return made up to 23/07/05; full list of members (9 pages) |
12 August 2005 | Return made up to 23/07/05; full list of members (9 pages) |
7 January 2005 | Ad 08/12/04--------- £ si 50@1=50 £ ic 250/300 (2 pages) |
7 January 2005 | Ad 08/12/04--------- £ si 50@1=50 £ ic 250/300 (2 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
8 September 2004 | Resolutions
|
8 September 2004 | Ad 18/08/04--------- £ si 248@1=248 £ ic 2/250 (2 pages) |
8 September 2004 | Ad 18/08/04--------- £ si 248@1=248 £ ic 2/250 (2 pages) |
8 September 2004 | Resolutions
|
27 August 2004 | Return made up to 23/07/04; full list of members (7 pages) |
27 August 2004 | Return made up to 23/07/04; full list of members (7 pages) |
21 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2004 | Director's particulars changed (1 page) |
21 January 2004 | Director's particulars changed (1 page) |
21 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | New director appointed (2 pages) |
30 August 2003 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
30 August 2003 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
23 July 2003 | Incorporation (17 pages) |
23 July 2003 | Incorporation (17 pages) |