Ribchester
Preston
Lancs
PR3 3XQ
Secretary Name | Mr David Anthony Brennand |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 November 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (closed 22 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Ullswater Road Blackpool FY4 2BZ |
Director Name | Mr Michael Steel Brennand |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2006(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 22 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cranbrook Islay Road Lytham St Annes Lancashire FY8 4AD |
Director Name | Mr David Anthony Brennand |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2011(7 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 22 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arkwright House Parsonage Gardens Manchester Greater Manchester M3 2LF |
Director Name | Patricia Margaret Muter |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Giles Farm Thornley Chipping Preston Longridge Lancashire PR3 2TD |
Secretary Name | Rachel Louise Muter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 November 2004) |
Role | Company Director |
Correspondence Address | 30 The Sands Whalley Clitheroe Blackburn Lancashire BB7 9TL |
Director Name | Simon Hore |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(2 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 29 June 2007) |
Role | Supply Chain Management |
Correspondence Address | 6 Church Raike Chipping Preston PR3 2QL |
Director Name | UKBF Nominee Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Correspondence Address | Office 2 16 New Street Stourport On Severn Worcestershire DY13 8UW |
Secretary Name | UKBF Nominee Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Correspondence Address | Office 2 16 New Street Stourport On Severn Worcestershire DY13 8UW |
Registered Address | Arkwright House Parsonage Gardens Manchester Greater 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 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
22 May 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 May 2013 | Final Gazette dissolved following liquidation (1 page) |
22 February 2013 | Administrator's progress report to 12 February 2013 (20 pages) |
22 February 2013 | Notice of move from Administration to Dissolution (19 pages) |
22 February 2013 | Administrator's progress report to 12 February 2013 (20 pages) |
22 February 2013 | Notice of move from Administration to Dissolution on 12 February 2013 (19 pages) |
10 October 2012 | Administrator's progress report to 5 September 2012 (16 pages) |
10 October 2012 | Administrator's progress report to 5 September 2012 (16 pages) |
10 October 2012 | Administrator's progress report to 5 September 2012 (16 pages) |
17 May 2012 | Statement of affairs with form 2.14B (14 pages) |
17 May 2012 | Notice of deemed approval of proposals (1 page) |
17 May 2012 | Statement of affairs with form 2.14B (14 pages) |
17 May 2012 | Notice of deemed approval of proposals (1 page) |
2 May 2012 | Statement of administrator's proposal (40 pages) |
2 May 2012 | Statement of administrator's proposal (40 pages) |
14 March 2012 | Registered office address changed from the Windsor Suite Asturian House Asturian Gate Preston Road Ribchester Lancashire PR3 3XQ on 14 March 2012 (2 pages) |
14 March 2012 | Registered office address changed from The Windsor Suite Asturian House Asturian Gate Preston Road Ribchester Lancashire PR3 3XQ on 14 March 2012 (2 pages) |
13 March 2012 | Appointment of an administrator (1 page) |
13 March 2012 | Appointment of an administrator (1 page) |
4 October 2011 | Accounts for a medium company made up to 31 December 2010 (17 pages) |
4 October 2011 | Accounts for a medium company made up to 31 December 2010 (17 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
13 April 2011 | Appointment of Mr David Anthony Brennand as a director (2 pages) |
13 April 2011 | Appointment of Mr David Anthony Brennand as a director (2 pages) |
29 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders Statement of capital on 2011-03-29
|
29 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders Statement of capital on 2011-03-29
|
13 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 June 2010 | Accounts for a medium company made up to 31 December 2009 (17 pages) |
22 June 2010 | Accounts for a medium company made up to 31 December 2009 (17 pages) |
11 June 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages) |
11 June 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages) |
10 May 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (6 pages) |
26 November 2009 | Current accounting period extended from 31 December 2009 to 31 January 2010 (4 pages) |
26 November 2009 | Current accounting period extended from 31 December 2009 to 31 January 2010 (4 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
11 May 2009 | Return made up to 17/03/09; full list of members (6 pages) |
11 May 2009 | Return made up to 17/03/09; full list of members (6 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
17 October 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
17 October 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
1 October 2008 | Nc inc already adjusted 15/09/08 (1 page) |
1 October 2008 | Resolutions
|
1 October 2008 | Ad 15/09/08\gbp si 90000@1=90000\gbp ic 100000/190000\ (2 pages) |
1 October 2008 | Nc inc already adjusted 15/09/08 (1 page) |
1 October 2008 | Ad 15/09/08 gbp si 90000@1=90000 gbp ic 100000/190000 (2 pages) |
1 October 2008 | Resolutions
|
2 July 2008 | Return made up to 17/03/08; full list of members (6 pages) |
2 July 2008 | Return made up to 17/03/08; full list of members (6 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | Director resigned (1 page) |
10 April 2007 | Return made up to 17/03/07; full list of members (5 pages) |
10 April 2007 | Return made up to 17/03/07; full list of members (5 pages) |
25 March 2007 | New director appointed (2 pages) |
25 March 2007 | New director appointed (2 pages) |
25 March 2007 | Director's particulars changed (1 page) |
25 March 2007 | Director's particulars changed (1 page) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
2 January 2007 | Return made up to 17/03/06; full list of members (4 pages) |
2 January 2007 | Return made up to 17/03/06; full list of members (4 pages) |
29 December 2006 | Resolutions
|
29 December 2006 | Ad 01/04/05--------- £ si 99998@1=99998 £ ic 2/100000 (3 pages) |
29 December 2006 | Memorandum and Articles of Association (8 pages) |
29 December 2006 | Resolutions
|
29 December 2006 | Ad 01/04/05--------- £ si 99998@1=99998 £ ic 2/100000 (3 pages) |
29 December 2006 | Memorandum and Articles of Association (8 pages) |
22 August 2006 | New director appointed (3 pages) |
22 August 2006 | New director appointed (3 pages) |
15 June 2006 | Registered office changed on 15/06/06 from: unit 5 offices globe industrial park globe lane dukinfield cheshire SK16 4RE (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: unit 5 offices globe industrial park globe lane dukinfield cheshire SK16 4RE (1 page) |
19 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
19 April 2005 | Return made up to 17/03/05; full list of members (6 pages) |
19 April 2005 | Return made up to 17/03/05; full list of members (6 pages) |
24 November 2004 | Secretary resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | New secretary appointed (2 pages) |
24 November 2004 | New secretary appointed (2 pages) |
24 November 2004 | Registered office changed on 24/11/04 from: co ukbf LTD, office 2 16 new st stourport-on-severn DY13 8UW (1 page) |
24 November 2004 | Registered office changed on 24/11/04 from: co ukbf LTD, office 2 16 new st stourport-on-severn DY13 8UW (1 page) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Secretary resigned (1 page) |
22 July 2004 | New secretary appointed;new director appointed (2 pages) |
22 July 2004 | New secretary appointed;new director appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
26 March 2004 | Secretary resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Secretary resigned (1 page) |
17 March 2004 | Incorporation (11 pages) |
17 March 2004 | Incorporation (11 pages) |