Churchtown
Preston
PR3 0TA
Director Name | Peter Doolan |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2008(6 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 07 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rydal 23 Ainspool Lane Churchtown Preston PR3 0TA |
Secretary Name | Mrs Deborah Elaine McDonnell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2008(6 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 07 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rydal 23 Ainspool Lane Churchtown Preston PR3 0TA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | M R Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Correspondence Address | 17 Victoria Road East Thornton Lancashire FY5 5HT |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 18-22 Lloyd Street Manchester M2 5WA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£6,344 |
Current Liabilities | £54,114 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
7 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 February 2017 | Final Gazette dissolved following liquidation (1 page) |
7 November 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
7 November 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
23 May 2016 | Liquidators' statement of receipts and payments to 13 March 2016 (11 pages) |
23 May 2016 | Liquidators' statement of receipts and payments to 13 March 2016 (11 pages) |
17 October 2015 | Registered office address changed from 20 Cornhill Lincoln LN5 7HN to C/O Bennett Jones Insolvency 18-22 Lloyd Street Manchester M2 5WA on 17 October 2015 (2 pages) |
17 October 2015 | Registered office address changed from 20 Cornhill Lincoln LN5 7HN to C/O Bennett Jones Insolvency 18-22 Lloyd Street Manchester M2 5WA on 17 October 2015 (2 pages) |
21 May 2015 | Liquidators' statement of receipts and payments to 13 March 2015 (7 pages) |
21 May 2015 | Liquidators' statement of receipts and payments to 13 March 2015 (7 pages) |
21 May 2015 | Liquidators statement of receipts and payments to 13 March 2015 (7 pages) |
2 April 2014 | Liquidators statement of receipts and payments to 13 March 2014 (3 pages) |
2 April 2014 | Liquidators' statement of receipts and payments to 13 March 2014 (3 pages) |
2 April 2014 | Liquidators' statement of receipts and payments to 13 March 2014 (3 pages) |
23 April 2013 | Liquidators' statement of receipts and payments to 13 March 2013 (7 pages) |
23 April 2013 | Liquidators' statement of receipts and payments to 13 March 2013 (7 pages) |
23 April 2013 | Liquidators statement of receipts and payments to 13 March 2013 (7 pages) |
19 March 2012 | Appointment of a voluntary liquidator (1 page) |
19 March 2012 | Resolutions
|
19 March 2012 | Registered office address changed from 17 Victoria Road East Thornton Cleveleys Lancashire FY5 5HT on 19 March 2012 (2 pages) |
19 March 2012 | Appointment of a voluntary liquidator (1 page) |
19 March 2012 | Registered office address changed from 17 Victoria Road East Thornton Cleveleys Lancashire FY5 5HT on 19 March 2012 (2 pages) |
19 March 2012 | Resolutions
|
21 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders Statement of capital on 2012-02-21
|
21 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders Statement of capital on 2012-02-21
|
20 April 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
14 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
22 March 2010 | Director's details changed for Mrs Deborah Elaine Mcdonnell on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Mrs Deborah Elaine Mcdonnell on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Peter Doolan on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Peter Doolan on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
15 July 2009 | Accounting reference date shortened from 30/04/2009 to 31/01/2009 (1 page) |
15 July 2009 | Accounting reference date shortened from 30/04/2009 to 31/01/2009 (1 page) |
7 February 2009 | Accounting reference date extended from 31/01/2009 to 30/04/2009 (1 page) |
7 February 2009 | Accounting reference date extended from 31/01/2009 to 30/04/2009 (1 page) |
3 February 2009 | Director's change of particulars / deborah mcdonnell / 01/12/2008 (1 page) |
3 February 2009 | Director's change of particulars / peter doolan / 01/12/2008 (1 page) |
3 February 2009 | Director's change of particulars / peter doolan / 01/12/2008 (1 page) |
3 February 2009 | Director's change of particulars / deborah mcdonnell / 01/12/2008 (1 page) |
3 February 2009 | Return made up to 15/01/09; full list of members (4 pages) |
3 February 2009 | Secretary's change of particulars / deborah mcdonnell / 01/12/2008 (1 page) |
3 February 2009 | Return made up to 15/01/09; full list of members (4 pages) |
3 February 2009 | Secretary's change of particulars / deborah mcdonnell / 01/12/2008 (1 page) |
1 August 2008 | Secretary appointed deborah elaine mcdonnell (2 pages) |
1 August 2008 | Secretary appointed deborah elaine mcdonnell (2 pages) |
1 August 2008 | Appointment terminated secretary m r secretaries LIMITED (1 page) |
1 August 2008 | Appointment terminated secretary m r secretaries LIMITED (1 page) |
29 July 2008 | Director appointed peter doolan (2 pages) |
29 July 2008 | Director appointed peter doolan (2 pages) |
7 March 2008 | Ad 15/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 March 2008 | Ad 15/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | New secretary appointed (2 pages) |
28 January 2008 | New secretary appointed (2 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Incorporation (16 pages) |
15 January 2008 | Incorporation (16 pages) |