Longridge
Preston
Lancashire
PR3 3SE
Director Name | Marcus Damien Moss |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2007(same day as company formation) |
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(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (closed 19 September 2009) |
Role | Company Director |
Correspondence Address | 3 Stanley Close Longridge Preston Lancashire PR3 3SE |
Director Name | Mr Ian Leslie Hargreaves |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Mansion Gate Leeds West Yorkshire LS7 4SX |
Secretary Name | Mr Ian Leslie Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Mansion Gate Leeds West Yorkshire LS7 4SX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
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 | 29 February |
19 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2009 | Administrator's progress report to 16 June 2009 (31 pages) |
19 June 2009 | Notice of move from Administration to Dissolution (31 pages) |
19 January 2009 | Notice of extension of period of Administration (1 page) |
19 January 2009 | Administrator's progress report to 16 January 2009 (36 pages) |
15 August 2008 | Administrator's progress report to 16 July 2008 (22 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 chapel hill industrial estate, chapel hill, longridge preston lancashire 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) |
29 May 2007 | Resolutions
|
19 May 2007 | Particulars of mortgage/charge (3 pages) |
28 February 2007 | New secretary appointed;new director appointed (1 page) |
28 February 2007 | Secretary resigned (1 page) |
28 February 2007 | Registered office changed on 28/02/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | New director appointed (1 page) |
28 February 2007 | New director appointed (1 page) |