High Street Elswick
Preston
Lancashire
PR4 3ZB
Secretary Name | Shaun Patrick Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 2008(1 year after company formation) |
Appointment Duration | 4 years, 5 months (closed 17 July 2012) |
Role | Manager |
Correspondence Address | 1 Dorney Close Appleton Warrington Cheshire WA4 5HY |
Secretary Name | Mark Michael Crompton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Four Lanes Mottram Hyde Cheshire SK14 6PP |
Registered Address | Unit 16 Globe Industrial Park Globe Lane Dukinfield Cheshire SK16 4RE |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Dukinfield |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2012 | Application to strike the company off the register (3 pages) |
21 March 2012 | Application to strike the company off the register (3 pages) |
21 March 2012 | Annual return made up to 16 January 2012 with a full list of shareholders Statement of capital on 2012-03-21
|
21 March 2012 | Annual return made up to 16 January 2012 with a full list of shareholders Statement of capital on 2012-03-21
|
26 April 2011 | Annual return made up to 16 January 2011 (14 pages) |
26 April 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
26 April 2011 | Annual return made up to 16 January 2011 (14 pages) |
26 April 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
6 May 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
6 May 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
18 March 2010 | Annual return made up to 16 January 2010 (14 pages) |
18 March 2010 | Annual return made up to 16 January 2010 (14 pages) |
20 February 2009 | Return made up to 16/01/09; full list of members (10 pages) |
20 February 2009 | Return made up to 16/01/09; full list of members (10 pages) |
17 February 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
17 February 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
27 February 2008 | Appointment terminated secretary mark crompton (1 page) |
27 February 2008 | Appointment Terminated Secretary mark crompton (1 page) |
27 February 2008 | Secretary appointed shaun patrick young (2 pages) |
27 February 2008 | Secretary appointed shaun patrick young (2 pages) |
26 February 2008 | Return made up to 16/01/08; full list of members (6 pages) |
26 February 2008 | Return made up to 16/01/08; full list of members (6 pages) |
18 February 2008 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
18 February 2008 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
18 February 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
18 February 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
6 June 2007 | Registered office changed on 06/06/07 from: 2 heap bridge bury BL9 7HR (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: 2 heap bridge bury BL9 7HR (1 page) |
25 May 2007 | Particulars of mortgage/charge (3 pages) |
25 May 2007 | Particulars of mortgage/charge (3 pages) |
16 January 2007 | Incorporation (8 pages) |
16 January 2007 | Incorporation (8 pages) |