Preston Patrick
Milnthorpe
Cumbria
LA7 7PB
Director Name | Stephen Willey |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechtrees West Woodburn Hexham Northumberland NE48 2SB |
Secretary Name | Andrew Laurence Powell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Springfield Preston Patrick Milnthorpe Cumbria LA7 7PB |
Registered Address | Bdo Llp 3 Hardman Street Manchester Lancs M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £83,475 |
Current Liabilities | £882,608 |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
27 March 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 March 2014 | Final Gazette dissolved following liquidation (1 page) |
27 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 December 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 December 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 October 2013 | Liquidators statement of receipts and payments to 6 October 2013 (5 pages) |
29 October 2013 | Liquidators' statement of receipts and payments to 6 October 2013 (5 pages) |
29 October 2013 | Liquidators' statement of receipts and payments to 6 October 2013 (5 pages) |
29 October 2013 | Liquidators statement of receipts and payments to 6 October 2013 (5 pages) |
25 June 2013 | Registered office address changed from 3 Hardman Street Spinningfields Manchester M3 3HF on 25 June 2013 (2 pages) |
25 June 2013 | Registered office address changed from 3 Hardman Street Spinningfields Manchester M3 3HF on 25 June 2013 (2 pages) |
1 May 2013 | Liquidators' statement of receipts and payments to 6 April 2013 (5 pages) |
1 May 2013 | Liquidators statement of receipts and payments to 6 April 2013 (5 pages) |
1 May 2013 | Liquidators statement of receipts and payments to 6 April 2013 (5 pages) |
1 May 2013 | Liquidators' statement of receipts and payments to 6 April 2013 (5 pages) |
29 October 2012 | Liquidators' statement of receipts and payments to 6 October 2012 (5 pages) |
29 October 2012 | Liquidators' statement of receipts and payments to 6 October 2012 (5 pages) |
29 October 2012 | Liquidators statement of receipts and payments to 6 October 2012 (5 pages) |
29 October 2012 | Liquidators statement of receipts and payments to 6 October 2012 (5 pages) |
27 April 2012 | Liquidators statement of receipts and payments to 6 April 2012 (5 pages) |
27 April 2012 | Liquidators' statement of receipts and payments to 6 April 2012 (5 pages) |
27 April 2012 | Liquidators statement of receipts and payments to 6 April 2012 (5 pages) |
27 April 2012 | Liquidators' statement of receipts and payments to 6 April 2012 (5 pages) |
21 October 2011 | Liquidators statement of receipts and payments to 6 October 2011 (5 pages) |
21 October 2011 | Liquidators statement of receipts and payments to 6 October 2011 (5 pages) |
21 October 2011 | Liquidators' statement of receipts and payments to 6 October 2011 (5 pages) |
21 October 2011 | Liquidators' statement of receipts and payments to 6 October 2011 (5 pages) |
5 May 2011 | Liquidators' statement of receipts and payments to 6 April 2011 (5 pages) |
5 May 2011 | Liquidators statement of receipts and payments to 6 April 2011 (5 pages) |
5 May 2011 | Liquidators statement of receipts and payments to 6 April 2011 (5 pages) |
5 May 2011 | Liquidators' statement of receipts and payments to 6 April 2011 (5 pages) |
25 October 2010 | Liquidators' statement of receipts and payments to 6 October 2010 (5 pages) |
25 October 2010 | Liquidators statement of receipts and payments to 6 October 2010 (5 pages) |
25 October 2010 | Liquidators' statement of receipts and payments to 6 October 2010 (5 pages) |
25 October 2010 | Liquidators statement of receipts and payments to 6 October 2010 (5 pages) |
26 November 2009 | Registered office address changed from Sovereign House Queen Street Manchester M2 5HR on 26 November 2009 (1 page) |
26 November 2009 | Registered office address changed from Sovereign House Queen Street Manchester M2 5HR on 26 November 2009 (1 page) |
7 October 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
7 October 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
15 May 2009 | Administrator's progress report to 7 April 2009 (11 pages) |
15 May 2009 | Administrator's progress report to 7 April 2009 (11 pages) |
15 May 2009 | Administrator's progress report to 7 April 2009 (11 pages) |
28 December 2008 | Result of meeting of creditors (33 pages) |
28 December 2008 | Result of meeting of creditors (33 pages) |
11 December 2008 | Statement of administrator's proposal (32 pages) |
11 December 2008 | Statement of administrator's proposal (32 pages) |
24 October 2008 | Registered office changed on 24/10/2008 from west woodburn filling station west woodburn hexham northumberland NE48 2RA (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from west woodburn filling station west woodburn hexham northumberland NE48 2RA (1 page) |
21 October 2008 | Appointment of an administrator (1 page) |
21 October 2008 | Appointment of an administrator (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from 3 springfield, preston patrick milnthorpe cumbria LA7 7PB (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from 3 springfield, preston patrick milnthorpe cumbria LA7 7PB (1 page) |
28 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
28 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
21 January 2007 | Return made up to 23/12/06; full list of members (7 pages) |
21 January 2007 | Return made up to 23/12/06; full list of members (7 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
18 January 2006 | Resolutions
|
18 January 2006 | Resolutions
|
13 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 January 2006 | Accounting reference date extended from 31/12/06 to 31/01/07 (1 page) |
13 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 January 2006 | Accounting reference date extended from 31/12/06 to 31/01/07 (1 page) |
23 December 2005 | Incorporation (12 pages) |
23 December 2005 | Incorporation (12 pages) |