Chorley
Lancashire
PR6 9PZ
Director Name | Anthony Paul Ratcliffe |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2004(6 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 1 month (closed 28 October 2010) |
Role | General Manager |
Correspondence Address | The Mill Barn Grimford Lane Chorley Lancashire PR6 9HL |
Director Name | Steve Cartwright |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Role | Co Director |
Correspondence Address | 40 Firtree Close Eaves Green Chorley Lancashire PR7 3TB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Dte House Hollins Mount Hollins Lane Bury Greater Manchester 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 |
Latest Accounts | 31 July 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 October 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 July 2010 | Return of final meeting of creditors (1 page) |
28 July 2010 | Notice of final account prior to dissolution (1 page) |
23 February 2007 | Appointment of a liquidator (1 page) |
23 February 2007 | Order of court to wind up (2 pages) |
23 February 2007 | Order of court to wind up (2 pages) |
23 February 2007 | Appointment of a liquidator (1 page) |
16 February 2007 | Notice of a court order ending Administration (13 pages) |
16 February 2007 | Notice of a court order ending Administration (13 pages) |
16 February 2007 | Administrator's progress report (11 pages) |
16 February 2007 | Administrator's progress report (11 pages) |
15 January 2007 | Administrator's progress report (11 pages) |
15 January 2007 | Administrator's progress report (11 pages) |
30 November 2006 | Statement of affairs (7 pages) |
30 November 2006 | Statement of affairs (7 pages) |
4 October 2006 | Result of meeting of creditors (3 pages) |
4 October 2006 | Result of meeting of creditors (3 pages) |
31 August 2006 | Statement of administrator's proposal (24 pages) |
31 August 2006 | Statement of administrator's proposal (24 pages) |
21 July 2006 | Registered office changed on 21/07/06 from: c/o uhy hacker young st james building 79 oxford street manchester M1 6HT (1 page) |
21 July 2006 | Registered office changed on 21/07/06 from: c/o uhy hacker young st james building 79 oxford street manchester M1 6HT (1 page) |
12 July 2006 | Appointment of an administrator (1 page) |
12 July 2006 | Appointment of an administrator (1 page) |
25 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
25 May 2006 | Return made up to 10/02/06; full list of members (6 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
25 May 2006 | Return made up to 10/02/06; full list of members (6 pages) |
21 September 2005 | Accounting reference date extended from 28/02/05 to 31/07/05 (1 page) |
21 September 2005 | Accounting reference date extended from 28/02/05 to 31/07/05 (1 page) |
22 March 2005 | Return made up to 10/02/05; full list of members (6 pages) |
22 March 2005 | Return made up to 10/02/05; full list of members (6 pages) |
13 October 2004 | Memorandum and Articles of Association (15 pages) |
13 October 2004 | Memorandum and Articles of Association (15 pages) |
7 October 2004 | Particulars of mortgage/charge (3 pages) |
7 October 2004 | Particulars of mortgage/charge (3 pages) |
5 October 2004 | Company name changed premier security supplies (midla nds) LIMITED\certificate issued on 05/10/04 (2 pages) |
5 October 2004 | Company name changed premier security supplies (midla nds) LIMITED\certificate issued on 05/10/04 (2 pages) |
21 September 2004 | Particulars of mortgage/charge (5 pages) |
21 September 2004 | Particulars of mortgage/charge (5 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
8 September 2004 | Registered office changed on 08/09/04 from: aston small business centre 63 harrington court harrington street derby DE23 8PD (1 page) |
8 September 2004 | Registered office changed on 08/09/04 from: aston small business centre 63 harrington court harrington street derby DE23 8PD (1 page) |
7 September 2004 | New secretary appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New secretary appointed (2 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | Secretary resigned (1 page) |
10 February 2004 | Incorporation (19 pages) |
10 February 2004 | Incorporation (19 pages) |