Longridge
Preston
Lancashire
PR3 3SE
Director Name | Marcus Damien Moss |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years (closed 22 September 2009) |
Role | Company Director |
Correspondence Address | The Follies Vicarage Lane, Wilpshire Blackburn Lancashire BB1 9HX |
Secretary Name | Christopher McGowan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 2007(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 22 September 2009) |
Role | Company Director |
Correspondence Address | 3 Stanley Close Longridge Preston Lancashire PR3 3SE |
Secretary Name | Christopher McGowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 29 November 2006) |
Role | Company Director |
Correspondence Address | 3 Stanley Close Longridge Preston Lancashire PR3 3SE |
Director Name | Ms Susan Jane Moss |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 29 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Follies Vicarage Lane Wilpshire Blackburn Lancashire BB1 9HY |
Director Name | Mr Peter Bunting |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Oak Avenue Galgate Lancaster Lancashire LA2 0NA |
Director Name | Mr Thomas Anthony Mullin |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 20 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Croft Park Grove Barrow In Furness Cumbria LA13 9NJ |
Director Name | Mr Ian Leslie Hargreaves |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 12 November 2007) |
Role | Company Director |
Correspondence Address | 10 Mansion Gate Leeds West Yorkshire LS7 4SX |
Secretary Name | Ms Susan Jane Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 February 2007) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | The Follies Vicarage Lane Wilpshire Blackburn Lancashire BB1 9HY |
Secretary Name | Mr Ian Leslie Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(7 months, 1 week after company formation) |
Appointment Duration | 9 months (resigned 12 November 2007) |
Role | Company Director |
Correspondence Address | 10 Mansion Gate Leeds West Yorkshire LS7 4SX |
Director Name | Lee & Priestley Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2006(same day as company formation) |
Correspondence Address | 10-12 East Parade Leeds West Yorkshire LS1 2AJ |
Secretary Name | Lee & Priestley Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2006(same day as company formation) |
Correspondence Address | 10-12 East Parade Leeds West Yorkshire LS1 2AJ |
Registered Address | Pkf Uk Llp Sovereign House Queen Street Manchester M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
22 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 June 2009 | Administrator's progress report to 16 June 2009 (29 pages) |
22 June 2009 | Notice of move from Administration to Dissolution (31 pages) |
19 January 2009 | Administrator's progress report to 16 January 2009 (36 pages) |
19 January 2009 | Notice of extension of period of Administration (1 page) |
27 August 2008 | Administrator's progress report to 16 July 2008 (27 pages) |
14 August 2008 | Administrator's progress report to 16 July 2008 (22 pages) |
7 April 2008 | Result of meeting of creditors (67 pages) |
1 April 2008 | Statement of administrator's proposal (67 pages) |
28 January 2008 | Registered office changed on 28/01/08 from: unit 1-5 chapel hill industrial estate chapel hill longridge preston PR3 3JY (1 page) |
24 January 2008 | Appointment of an administrator (1 page) |
28 December 2007 | New secretary appointed (2 pages) |
14 November 2007 | Secretary resigned;director resigned (1 page) |
15 August 2007 | Return made up to 05/07/07; full list of members (3 pages) |
29 May 2007 | Resolutions
|
3 May 2007 | Director resigned (1 page) |
19 April 2007 | New secretary appointed (2 pages) |
19 April 2007 | Secretary resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
3 March 2007 | New secretary appointed (2 pages) |
3 March 2007 | Secretary resigned (1 page) |
3 March 2007 | Director resigned (1 page) |
3 March 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
9 December 2006 | Particulars of mortgage/charge (5 pages) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
4 October 2006 | New secretary appointed;new director appointed (2 pages) |
4 October 2006 | Memorandum and Articles of Association (11 pages) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | Registered office changed on 04/10/06 from: 10-12 east parade leeds west yorkshire LS1 2AJ (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Ad 20/09/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 September 2006 | New director appointed (2 pages) |
28 September 2006 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Company name changed L&P 162 LIMITED\certificate issued on 26/09/06 (2 pages) |
5 July 2006 | Incorporation (16 pages) |