Hesketh Bank
Preston
Lancashire
PR4 6SN
Director Name | Mr Royston Frank Jones |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(same day as company formation) |
Role | Coordinator |
Country of Residence | England |
Correspondence Address | 17 Beech Grove Southport Merseyside PR9 7EE |
Secretary Name | Joan Bimson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Beech Grove Southport Merseyside PR9 7EE |
Secretary Name | Mr Royston Frank Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 February 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 17 Beech Grove Southport Merseyside PR9 7EE |
Registered Address | 187a Ashley Road Hale Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
1 at £1 | Nicholas Anthony Graham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,667 |
Cash | £3,529 |
Current Liabilities | £48,284 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 September 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 June 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
1 July 2013 | Appointment of a voluntary liquidator (1 page) |
1 July 2013 | Registered office address changed from C/O C/O, Turpin Lucas Lees Turpin Lucas Lees 7-9 Station Road Hesketh Bank Preston Lancashire PR4 6SN on 1 July 2013 (2 pages) |
1 July 2013 | Resolutions
|
1 July 2013 | Registered office address changed from C/O C/O, Turpin Lucas Lees Turpin Lucas Lees 7-9 Station Road Hesketh Bank Preston Lancashire PR4 6SN on 1 July 2013 (2 pages) |
1 July 2013 | Statement of affairs with form 4.19 (5 pages) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2012 | Director's details changed for Nicholas Anthony Graham on 1 January 2012 (3 pages) |
31 December 2012 | Director's details changed for Nicholas Anthony Graham on 1 January 2012 (3 pages) |
21 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders Statement of capital on 2012-08-20
|
20 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders Statement of capital on 2012-08-20
|
29 May 2012 | Compulsory strike-off action has been suspended (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2011 | Termination of appointment of Royston Jones as a secretary (2 pages) |
14 October 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
3 December 2009 | Total exemption small company accounts made up to 1 February 2009 (5 pages) |
3 December 2009 | Current accounting period extended from 1 February 2010 to 31 March 2010 (4 pages) |
3 December 2009 | Current accounting period extended from 1 February 2010 to 31 March 2010 (4 pages) |
3 December 2009 | Total exemption small company accounts made up to 1 February 2009 (5 pages) |
8 October 2009 | Annual return made up to 2 August 2009 with a full list of shareholders (3 pages) |
8 October 2009 | Annual return made up to 2 August 2009 with a full list of shareholders (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 1 February 2008 (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 1 February 2008 (6 pages) |
13 January 2009 | Return made up to 02/08/08; full list of members (3 pages) |
5 December 2008 | Registered office changed on 05/12/2008 from liverpool digital maxwell business centre edge lane, liverpool merseyside L7 9NJ (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: 17 beech grove southport merseyside PR9 7EE (1 page) |
25 September 2007 | Return made up to 02/08/07; full list of members (3 pages) |
24 September 2007 | New secretary appointed (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Secretary resigned (1 page) |
3 July 2007 | Total exemption small company accounts made up to 1 February 2007 (5 pages) |
3 July 2007 | Total exemption small company accounts made up to 1 February 2007 (5 pages) |
2 July 2007 | Ad 06/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 August 2006 | Return made up to 02/08/06; full list of members (7 pages) |
15 June 2006 | Total exemption small company accounts made up to 1 February 2006 (5 pages) |
15 June 2006 | Total exemption small company accounts made up to 1 February 2006 (5 pages) |
29 September 2005 | Return made up to 02/08/05; full list of members (6 pages) |
6 September 2005 | New director appointed (2 pages) |
3 June 2005 | Accounting reference date extended from 31/08/05 to 01/02/06 (1 page) |
2 August 2004 | Incorporation (12 pages) |