Tarleton
Preston
Lancashire
PR4 6BE
Director Name | Miss Cheryl Louise Addison |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2010(4 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 28 September 2012) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | West Point 501 Chester Road Old Trafford Manchester M16 9HU |
Director Name | Mr Alan Brierley |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hesketh Lane Tarleton Preston Lancashire PR4 6UB |
Director Name | Lynne Brierley |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(same day as company formation) |
Role | Personal Assistant |
Correspondence Address | 20 Hesketh Lane Tarleton Preston Lancashire PR4 6UB |
Secretary Name | Mr Alan Brierley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hesketh Lane Tarleton Preston Lancashire PR4 6UB |
Director Name | Juliet Addison |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Ladywell Drive Fulwood Preston Lancashire PR2 9UX |
Registered Address | West Point 501 Chester Road Old Trafford Manchester M16 9HU |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
2 at 1 | Ms Cheryl Addison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,054 |
Cash | £1,232 |
Current Liabilities | £44,700 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 September 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 September 2012 | Final Gazette dissolved following liquidation (1 page) |
28 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 June 2012 | Liquidators' statement of receipts and payments to 22 June 2012 (8 pages) |
28 June 2012 | Liquidators' statement of receipts and payments to 22 June 2012 (8 pages) |
28 June 2012 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
28 June 2012 | Liquidators statement of receipts and payments to 22 June 2012 (8 pages) |
28 June 2012 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
15 July 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
15 July 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
11 July 2011 | Registered office address changed from C/O Cheryl Addison 4 Crestway Tarleton Preston Lancashire PR4 6BE United Kingdom on 11 July 2011 (2 pages) |
11 July 2011 | Registered office address changed from C/O Cheryl Addison 4 Crestway Tarleton Preston Lancashire PR4 6BE United Kingdom on 11 July 2011 (2 pages) |
7 July 2011 | Appointment of a voluntary liquidator (1 page) |
7 July 2011 | Resolutions
|
7 July 2011 | Statement of affairs with form 4.19 (7 pages) |
7 July 2011 | Statement of affairs with form 4.19 (7 pages) |
7 July 2011 | Appointment of a voluntary liquidator (1 page) |
7 July 2011 | Resolutions
|
21 June 2011 | Notice of completion of voluntary arrangement (10 pages) |
21 June 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 June 2011 (2 pages) |
21 June 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 June 2011 (2 pages) |
21 June 2011 | Notice of completion of voluntary arrangement (10 pages) |
21 June 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 June 2011 (2 pages) |
23 September 2010 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
23 September 2010 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
9 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders Statement of capital on 2010-08-09
|
9 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders Statement of capital on 2010-08-09
|
9 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders Statement of capital on 2010-08-09
|
8 August 2010 | Appointment of Miss Cheryl Louise Addison as a director (2 pages) |
8 August 2010 | Director's details changed for Juliet Addison on 5 June 2010 (2 pages) |
8 August 2010 | Termination of appointment of Juliet Addison as a director (1 page) |
8 August 2010 | Appointment of Miss Cheryl Louise Addison as a director (2 pages) |
8 August 2010 | Director's details changed for Juliet Addison on 5 June 2010 (2 pages) |
8 August 2010 | Termination of appointment of Juliet Addison as a director (1 page) |
8 August 2010 | Director's details changed for Juliet Addison on 5 June 2010 (2 pages) |
24 May 2010 | Registered office address changed from Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH on 24 May 2010 (1 page) |
24 May 2010 | Registered office address changed from Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH on 24 May 2010 (1 page) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
3 July 2009 | Return made up to 05/06/09; full list of members (3 pages) |
3 July 2009 | Return made up to 05/06/09; full list of members (3 pages) |
6 June 2009 | Director appointed juliet addison (2 pages) |
6 June 2009 | Director appointed juliet addison (2 pages) |
19 May 2009 | Appointment terminated director and secretary alan brierley (1 page) |
19 May 2009 | Appointment Terminated Director and Secretary alan brierley (1 page) |
19 May 2009 | Secretary appointed cheryl addison (2 pages) |
19 May 2009 | Appointment terminated director lynne brierley (1 page) |
19 May 2009 | Secretary appointed cheryl addison (2 pages) |
19 May 2009 | Appointment Terminated Director lynne brierley (1 page) |
23 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
23 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
23 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
19 October 2007 | Accounting reference date extended from 30/06/07 to 31/07/07 (1 page) |
19 October 2007 | Accounting reference date extended from 30/06/07 to 31/07/07 (1 page) |
21 July 2007 | Return made up to 05/06/07; full list of members (7 pages) |
21 July 2007 | Return made up to 05/06/07; full list of members (7 pages) |
23 June 2006 | Registered office changed on 23/06/06 from: 20 hesketh lane, tarleton preston lancashire PR4 6UB (1 page) |
23 June 2006 | Registered office changed on 23/06/06 from: 20 hesketh lane, tarleton preston lancashire PR4 6UB (1 page) |
5 June 2006 | Incorporation (17 pages) |
5 June 2006 | Incorporation (17 pages) |