Tarleton
Preston
Lancashire
PR4 6AP
Director Name | Mr Stuart Greasley |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2004(3 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 8 months (closed 29 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Farm House Common Lane Sutton On The Hill Derbyshire DE6 5JD |
Secretary Name | Dorothy Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 2008) |
Role | Office Manager |
Correspondence Address | 52 Bankfield Lane Southport Merseyside PR9 7NL |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | Anderton Hall Recovery 11th Floor Regent House Heaton Lane Stockport SK4 1BS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Latest Accounts | 29 February 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
29 November 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 November 2012 | Final Gazette dissolved following liquidation (1 page) |
29 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 August 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 August 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 August 2012 | Liquidators' statement of receipts and payments to 13 July 2012 (5 pages) |
22 August 2012 | Liquidators statement of receipts and payments to 13 July 2012 (5 pages) |
22 August 2012 | Liquidators' statement of receipts and payments to 13 July 2012 (5 pages) |
28 June 2012 | Registered office address changed from Suite 18/19 Washington Street Bolton Lancashire BL3 5EY on 28 June 2012 (2 pages) |
28 June 2012 | Registered office address changed from Suite 18/19 Washington Street Bolton Lancashire BL3 5EY on 28 June 2012 (2 pages) |
10 February 2012 | Liquidators' statement of receipts and payments to 13 January 2012 (5 pages) |
10 February 2012 | Liquidators' statement of receipts and payments to 13 January 2012 (5 pages) |
10 February 2012 | Liquidators statement of receipts and payments to 13 January 2012 (5 pages) |
28 July 2011 | Liquidators statement of receipts and payments to 13 July 2011 (5 pages) |
28 July 2011 | Liquidators' statement of receipts and payments to 13 July 2011 (5 pages) |
28 July 2011 | Liquidators' statement of receipts and payments to 13 July 2011 (5 pages) |
29 March 2011 | Liquidators' statement of receipts and payments to 13 January 2011 (5 pages) |
29 March 2011 | Liquidators statement of receipts and payments to 13 January 2011 (5 pages) |
29 March 2011 | Liquidators' statement of receipts and payments to 13 January 2011 (5 pages) |
15 March 2011 | Liquidators statement of receipts and payments to 13 July 2010 (5 pages) |
15 March 2011 | Liquidators' statement of receipts and payments to 13 July 2010 (5 pages) |
15 March 2011 | Liquidators' statement of receipts and payments to 13 July 2010 (5 pages) |
22 July 2009 | Statement of affairs with form 4.19 (5 pages) |
22 July 2009 | Statement of affairs with form 4.19 (5 pages) |
22 July 2009 | Appointment of a voluntary liquidator (1 page) |
22 July 2009 | Resolutions
|
22 July 2009 | Appointment of a voluntary liquidator (1 page) |
22 July 2009 | Resolutions
|
25 June 2009 | Registered office changed on 25/06/2009 from 38 hoghton street southport merseyside PR9 0PQ (1 page) |
25 June 2009 | Registered office changed on 25/06/2009 from 38 hoghton street southport merseyside PR9 0PQ (1 page) |
8 April 2009 | Return made up to 26/02/09; full list of members (4 pages) |
8 April 2009 | Return made up to 26/02/09; full list of members (4 pages) |
1 December 2008 | Appointment Terminated Secretary dorothy taylor (1 page) |
1 December 2008 | Appointment terminated secretary dorothy taylor (1 page) |
14 October 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
25 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
25 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
2 October 2007 | Particulars of mortgage/charge (5 pages) |
2 October 2007 | Particulars of mortgage/charge (5 pages) |
30 August 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
30 August 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
30 August 2007 | Accounting reference date extended from 31/12/06 to 28/02/07 (1 page) |
30 August 2007 | Accounting reference date extended from 31/12/06 to 28/02/07 (1 page) |
26 March 2007 | Return made up to 26/02/07; full list of members (3 pages) |
26 March 2007 | Return made up to 26/02/07; full list of members (3 pages) |
21 August 2006 | Accounts made up to 31 December 2005 (1 page) |
21 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
10 March 2006 | Return made up to 26/02/06; full list of members (7 pages) |
10 March 2006 | Return made up to 26/02/06; full list of members (7 pages) |
7 December 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
7 December 2005 | Accounts made up to 31 December 2004 (1 page) |
30 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
30 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
23 December 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
23 December 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
13 December 2004 | Registered office changed on 13/12/04 from: 38 houghton street southport merseyside PR9 0NS (1 page) |
13 December 2004 | Registered office changed on 13/12/04 from: 38 houghton street southport merseyside PR9 0NS (1 page) |
16 April 2004 | Ad 19/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 April 2004 | New director appointed (1 page) |
16 April 2004 | Ad 19/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 April 2004 | New secretary appointed (1 page) |
16 April 2004 | New director appointed (1 page) |
16 April 2004 | New director appointed (1 page) |
16 April 2004 | New secretary appointed (1 page) |
16 April 2004 | New director appointed (1 page) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Secretary resigned (1 page) |
13 March 2004 | Secretary resigned (1 page) |
26 February 2004 | Incorporation (12 pages) |
26 February 2004 | Incorporation (12 pages) |