Lostock Hall
Preston
Lancashire
PR5 5LY
Secretary Name | Christopher Leslie Thorpe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2005(same day as company formation) |
Role | Surveyor |
Correspondence Address | 6 Blake Avenue Lostock Hall Preston Lancashire PR5 5LY |
Director Name | Mr Robert Phillip Ennis |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 February 2006(8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 27 March 2009) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 2 The Laurels Pensarn Abergele Clwyd LL22 7RE Wales |
Director Name | Mark Page |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2007(2 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 27 March 2009) |
Role | Surveyor |
Correspondence Address | 4 Heol Marlais Tir-Y-Dail Ammanford Carmarthenshire SA18 2DS Wales |
Director Name | Christian Anton |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Wooteys Way Alton Hampshire GU34 2JB |
Director Name | Mr Steven Peter Austen |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Vaughans Alton Hampshire GU34 2SQ |
Director Name | Anthony Richard Metcalfe |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Nant Y Ci Close Saron Ammanford SA18 3SZ Wales |
Secretary Name | Mr Steven Peter Austen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Vaughans Alton Hampshire GU34 2SQ |
Director Name | Ian Peter Stupples |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 January 2007) |
Role | Company Director |
Correspondence Address | 18 Goodwood Close Alton GU34 3PX |
Registered Address | Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£6,659 |
Cash | £5,953 |
Current Liabilities | £183,736 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 October 2008 | Liquidators statement of receipts and payments to 11 October 2008 (5 pages) |
27 October 2007 | Appointment of a voluntary liquidator (1 page) |
27 October 2007 | Resolutions
|
27 September 2007 | Registered office changed on 27/09/07 from: unit 13 heol mostyn village farm industrial estate pyle bridgend CF33 6BJ (1 page) |
6 July 2007 | New director appointed (3 pages) |
29 April 2007 | Registered office changed on 29/04/07 from: thorton house 13 heol mostyn village farm industrial estate pyle bridgend mid glamorgan CF33 6BJ (1 page) |
29 April 2007 | New secretary appointed;new director appointed (1 page) |
18 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
18 April 2007 | Registered office changed on 18/04/07 from: units 4 and 5, brookside court village farm industrial estate pyle CF33 6BN (1 page) |
3 March 2007 | Secretary resigned;director resigned (1 page) |
3 February 2007 | Director resigned (1 page) |
5 December 2006 | Particulars of mortgage/charge (3 pages) |
19 June 2006 | Return made up to 06/06/06; full list of members (3 pages) |
1 March 2006 | New director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
6 June 2005 | Incorporation (19 pages) |