Clough Lane Thornley
Preston
Lancashire
PR3 2TP
Director Name | Mr Mark David Kelly |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2005(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (closed 23 August 2011) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Chestnuts Barn Hesketh Lane Chipping Preston Lancashire PR3 2TH |
Director Name | Stephen John Kelly |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2005(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (closed 23 August 2011) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Cherry Top Farm Rochdale Road Denshaw Oldham Lancashire OL3 5UE |
Director Name | Mr William Alan Fred Wolstenholme |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2005(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (closed 23 August 2011) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Chipping House Barn Hesketh Lane, Chipping Preston Lancashire PR3 2TH |
Secretary Name | Mr Mark David Kelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2005(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (closed 23 August 2011) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Chestnuts Barn Hesketh Lane Chipping Preston Lancashire PR3 2TH |
Director Name | David William Horncastle |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2005(8 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 23 August 2011) |
Role | Co Director |
Correspondence Address | 3 High Street Eydon Daventry Northamptonshire NN11 3PP |
Director Name | Colin Montgomery |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2005(8 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 23 August 2011) |
Role | Co Director |
Correspondence Address | 2 Kirklands Road Lanark Lanarkshire ML11 9AJ Scotland |
Director Name | Mr Joseph Smith |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2005(8 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 23 August 2011) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Wycliffe House 1 Sicklinghall Road Wetherby West Yorkshire LS22 6AA |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Kroll Limited The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £14,135,198 |
Gross Profit | £7,342,240 |
Net Worth | -£2,983,289 |
Cash | £700,605 |
Current Liabilities | £7,039,642 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2010 | Restoration by order of the court (4 pages) |
10 February 2010 | Restoration by order of the court (4 pages) |
3 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2009 | Notice of automatic end of Administration (15 pages) |
8 April 2009 | Notice of automatic end of Administration (15 pages) |
28 October 2008 | Administrator's progress report to 30 September 2008 (16 pages) |
28 October 2008 | Administrator's progress report to 30 September 2008 (16 pages) |
28 May 2008 | Statement of administrator's proposal (32 pages) |
28 May 2008 | Statement of administrator's proposal (32 pages) |
12 May 2008 | Statement of affairs with form 2.14B (13 pages) |
12 May 2008 | Statement of affairs with form 2.14B (13 pages) |
7 April 2008 | Registered office changed on 07/04/2008 from, no 1 the beehive, shadsworth business park, blackburn, lancashire, BB1 2QS (1 page) |
7 April 2008 | Appointment of an administrator (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from, no 1 the beehive, shadsworth business park, blackburn, lancashire, BB1 2QS (1 page) |
7 April 2008 | Appointment of an administrator (1 page) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
15 August 2007 | Full accounts made up to 30 September 2006 (18 pages) |
15 August 2007 | Full accounts made up to 30 September 2006 (18 pages) |
26 June 2007 | Return made up to 23/03/07; full list of members (6 pages) |
26 June 2007 | Return made up to 23/03/07; full list of members (6 pages) |
11 August 2006 | Particulars of mortgage/charge (5 pages) |
11 August 2006 | Particulars of mortgage/charge (5 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
16 June 2006 | Return made up to 23/03/06; full list of members (7 pages) |
16 June 2006 | Return made up to 23/03/06; full list of members (7 pages) |
15 March 2006 | Resolutions
|
15 March 2006 | Ad 09/02/06--------- £ si 999889@1=999889 £ si [email protected]=1 £ ic 600010/1599900 (2 pages) |
15 March 2006 | Resolutions
|
15 March 2006 | Ad 09/02/06--------- £ si 999889@1=999889 £ si [email protected]=1 £ ic 600010/1599900 (2 pages) |
28 February 2006 | Particulars of mortgage/charge (7 pages) |
28 February 2006 | Particulars of mortgage/charge (7 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
13 December 2005 | Particulars of mortgage/charge (7 pages) |
13 December 2005 | Particulars of mortgage/charge (7 pages) |
4 November 2005 | Registered office changed on 04/11/05 from: 5 ralli courts, west river side, manchester, M3 5FT (1 page) |
4 November 2005 | Registered office changed on 04/11/05 from: 5 ralli courts, west river side, manchester, M3 5FT (1 page) |
27 October 2005 | Ad 19/09/05--------- £ si [email protected]=8 £ si 600000@1=600000 £ ic 2/600010 (4 pages) |
27 October 2005 | Ad 19/09/05--------- £ si [email protected]=8 £ si 600000@1=600000 £ ic 2/600010 (4 pages) |
18 October 2005 | Resolutions
|
18 October 2005 | S-div 19/09/05 (2 pages) |
18 October 2005 | Nc inc already adjusted 19/09/05 (2 pages) |
18 October 2005 | Nc inc already adjusted 19/09/05 (2 pages) |
18 October 2005 | Resolutions
|
18 October 2005 | Resolutions
|
18 October 2005 | Resolutions
|
18 October 2005 | Nc inc already adjusted 19/09/05 (2 pages) |
18 October 2005 | Nc inc already adjusted 19/09/05 (2 pages) |
18 October 2005 | S-div 19/09/05 (2 pages) |
11 July 2005 | Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page) |
11 July 2005 | Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page) |
21 June 2005 | New director appointed (3 pages) |
21 June 2005 | New secretary appointed;new director appointed (2 pages) |
21 June 2005 | New director appointed (3 pages) |
21 June 2005 | New director appointed (3 pages) |
21 June 2005 | New director appointed (3 pages) |
21 June 2005 | New secretary appointed;new director appointed (2 pages) |
21 June 2005 | New director appointed (3 pages) |
21 June 2005 | New director appointed (3 pages) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | Secretary resigned (1 page) |
23 March 2005 | Incorporation (13 pages) |
23 March 2005 | Incorporation (13 pages) |