Preston
PR1 8PQ
Secretary Name | Mohammed Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Tiber Street Preston Lancashire PR1 3QS |
Registered Address | C/O Mansell House Aspinall Close Horwich Bolton Lancashire BL6 6QQ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
21 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 April 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 February 2008 | Liquidators statement of receipts and payments (5 pages) |
13 September 2007 | Liquidators statement of receipts and payments (5 pages) |
19 February 2007 | Liquidators statement of receipts and payments (5 pages) |
1 August 2006 | Liquidators statement of receipts and payments (5 pages) |
15 June 2006 | Registered office changed on 15/06/06 from: c/o tarleton house 112A-116 chorley new road bolton lancashire PR2 2YS (1 page) |
1 February 2006 | Liquidators statement of receipts and payments (5 pages) |
9 November 2005 | Registered office changed on 09/11/05 from: 6 lockside office park lockside road preston lancashire PR2 2YS (1 page) |
24 August 2005 | Liquidators statement of receipts and payments (5 pages) |
17 August 2004 | Registered office changed on 17/08/04 from: 39 marketgate shopping centre 16 slip inn lane lancaster LA1 1JT (1 page) |
12 August 2004 | Appointment of a voluntary liquidator (1 page) |
12 August 2004 | Resolutions
|
17 May 2004 | Incorporation (12 pages) |