Fulwood
Preston
Lancashire
PR2 6RB
Director Name | Michael Patrick Sebastian Morrison |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2003(6 days after company formation) |
Appointment Duration | 4 years, 9 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 12 Hatlex Lane Hest Bank Lancaster Lancashire LA2 6EZ |
Director Name | Mr Thomas Platt |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2003(6 days after company formation) |
Appointment Duration | 4 years, 9 months (closed 13 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitestones Eaves Lane, Woodplumpton Preston Lancashire PR4 0BJ |
Director Name | Mrs Elizabeth Ann Platt |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2004(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 13 May 2008) |
Role | Financial Coordinator |
Country of Residence | England |
Correspondence Address | Whitestones Eaves Lane Woodplumpton Preston Lancashire PR4 0BJ |
Secretary Name | Mrs Elizabeth Ann Platt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2004(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 13 May 2008) |
Role | Financial Coordinator |
Country of Residence | England |
Correspondence Address | Whitestones Eaves Lane Woodplumpton Preston Lancashire PR4 0BJ |
Secretary Name | Mr Thomas Platt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitestones Eaves Lane, Woodplumpton Preston Lancashire PR4 0BJ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Dte House Hollins Mount Hollins Lane Bury Lancashire BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £192,630 |
Cash | £112,572 |
Current Liabilities | £61,213 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 December 2007 | Liquidators statement of receipts and payments (5 pages) |
24 October 2007 | Liquidators statement of receipts and payments (5 pages) |
18 October 2006 | Registered office changed on 18/10/06 from: 3 cable court pittman way fulwood preston lancashire PR2 9YW (1 page) |
16 October 2006 | Declaration of solvency (3 pages) |
16 October 2006 | Appointment of a voluntary liquidator (1 page) |
16 October 2006 | Resolutions
|
7 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 August 2006 | Company name changed sme digital SOLUTIONS2 LIMITED\certificate issued on 31/08/06 (2 pages) |
22 August 2006 | Director's particulars changed (1 page) |
22 August 2006 | Return made up to 31/07/06; full list of members (4 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
26 August 2005 | Return made up to 31/07/05; full list of members (4 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
30 November 2004 | New secretary appointed;new director appointed (2 pages) |
19 November 2004 | Secretary resigned (1 page) |
25 August 2004 | Return made up to 31/07/04; full list of members (9 pages) |
13 January 2004 | Ad 14/08/03--------- £ si 598@1=598 £ ic 2/600 (3 pages) |
13 January 2004 | £ nc 100/600 14/08/03 (2 pages) |
13 January 2004 | Resolutions
|
13 January 2004 | Resolutions
|
27 August 2003 | New secretary appointed;new director appointed (2 pages) |
27 August 2003 | Registered office changed on 27/08/03 from: whittles 1 richmond road st annes on sea lancashire FY8 1PE (2 pages) |
27 August 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (4 pages) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
31 July 2003 | Incorporation (8 pages) |