Lea Town
Preston
Lancashire
PR4 0RN
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Peter David Marquis 100.00% Ordinary |
---|
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 February 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 February 2013 | Final Gazette dissolved following liquidation (1 page) |
9 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 November 2012 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
9 November 2012 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
1 December 2011 | Resolutions
|
1 December 2011 | Statement of affairs with form 4.19 (10 pages) |
1 December 2011 | Statement of affairs with form 4.19 (10 pages) |
1 December 2011 | Appointment of a voluntary liquidator (1 page) |
1 December 2011 | Resolutions
|
1 December 2011 | Appointment of a voluntary liquidator (1 page) |
29 November 2011 | Registered office address changed from Ashworth Treasure Ltd 17-19 Park Street Lytham Lancashire FY8 5LU on 29 November 2011 (1 page) |
29 November 2011 | Registered office address changed from Ashworth Treasure Ltd 17-19 Park Street Lytham Lancashire FY8 5LU on 29 November 2011 (1 page) |
10 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders Statement of capital on 2011-08-10
|
10 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders Statement of capital on 2011-08-10
|
20 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Director's details changed for Mr Peter David Marquis on 14 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Peter David Marquis on 14 July 2010 (2 pages) |
17 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 April 2010 | Current accounting period extended from 31 March 2011 to 30 April 2011 (3 pages) |
29 April 2010 | Current accounting period extended from 31 March 2011 to 30 April 2011 (3 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 April 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages) |
20 April 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages) |
20 January 2010 | Registered office address changed from Bank House 9 Dicconson Terrace Lytham Lytham St Annes Lancashire FY8 5JY on 20 January 2010 (2 pages) |
20 January 2010 | Registered office address changed from Bank House 9 Dicconson Terrace Lytham Lytham St Annes Lancashire FY8 5JY on 20 January 2010 (2 pages) |
14 July 2009 | Incorporation (18 pages) |
14 July 2009 | Incorporation (18 pages) |