Fulwood
Preston
Lancashire
PR2 8LL
Director Name | Mr Ian David Rawlinson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2004(1 day after company formation) |
Appointment Duration | 10 years, 10 months (closed 24 March 2015) |
Role | Railway Engineer |
Country of Residence | England |
Correspondence Address | 14 Highgate Avenue Fulwood Preston Lancashire PR2 8LL |
Secretary Name | Mr Ian David Rawlinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 2004(1 day after company formation) |
Appointment Duration | 10 years, 10 months (closed 24 March 2015) |
Role | Railway Engineer |
Country of Residence | England |
Correspondence Address | 14 Highgate Avenue Fulwood Preston Lancashire PR2 8LL |
Director Name | John Robert Charnock |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 August 2008) |
Role | Company Director |
Correspondence Address | 14 Bentworth Close Westhoughton Bolton Lancashire BL5 2GN |
Director Name | Lilian Joanne Charnock |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 August 2008) |
Role | Company Director |
Correspondence Address | 14 Bentworth Close Westhoughton Bolton Lancashire BL5 2GN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Address Matches | Over 100 other UK companies use this postal address |
81 at £1 | Miss Caroline Jane Lopkin 50.00% Ordinary |
---|---|
81 at £1 | Mr Ian David Rawlinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£72,081 |
Current Liabilities | £72,081 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
24 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2014 | Application to strike the company off the register (3 pages) |
1 December 2014 | Application to strike the company off the register (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
23 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
3 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
21 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
29 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
1 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Previous accounting period extended from 31 July 2009 to 31 January 2010 (3 pages) |
4 May 2010 | Previous accounting period extended from 31 July 2009 to 31 January 2010 (3 pages) |
24 June 2009 | Return made up to 05/05/09; full list of members (5 pages) |
24 June 2009 | Return made up to 05/05/09; full list of members (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
9 September 2008 | Appointment terminated director lilian charnock (1 page) |
9 September 2008 | Appointment terminated director lilian charnock (1 page) |
9 September 2008 | Appointment terminated director john charnock (1 page) |
9 September 2008 | Appointment terminated director john charnock (1 page) |
23 June 2008 | Return made up to 05/05/08; full list of members (7 pages) |
23 June 2008 | Return made up to 05/05/08; full list of members (7 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
15 June 2007 | Return made up to 05/05/07; full list of members (7 pages) |
15 June 2007 | Return made up to 05/05/07; full list of members (7 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
15 March 2007 | Ad 04/01/07--------- £ si 31@1=31 £ ic 100/131 (2 pages) |
15 March 2007 | Ad 04/01/07--------- £ si 31@1=31 £ ic 131/162 (2 pages) |
15 March 2007 | Ad 04/01/07--------- £ si 31@1=31 £ ic 131/162 (2 pages) |
15 March 2007 | Ad 04/01/07--------- £ si 31@1=31 £ ic 100/131 (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
17 January 2007 | Particulars of mortgage/charge (5 pages) |
17 January 2007 | Particulars of mortgage/charge (5 pages) |
16 May 2006 | Return made up to 05/05/06; full list of members (7 pages) |
16 May 2006 | Return made up to 05/05/06; full list of members (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
13 May 2005 | Return made up to 05/05/05; full list of members (7 pages) |
13 May 2005 | Return made up to 05/05/05; full list of members (7 pages) |
15 March 2005 | Accounting reference date extended from 31/05/05 to 31/07/05 (1 page) |
15 March 2005 | Accounting reference date extended from 31/05/05 to 31/07/05 (1 page) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | New secretary appointed;new director appointed (3 pages) |
27 May 2004 | Ad 06/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | Ad 06/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | New secretary appointed;new director appointed (3 pages) |
27 May 2004 | Secretary resigned (1 page) |
14 May 2004 | Registered office changed on 14/05/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
14 May 2004 | Registered office changed on 14/05/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
5 May 2004 | Incorporation (16 pages) |
5 May 2004 | Incorporation (16 pages) |