Garstang
Preston
Lancashire
PR3 1RB
Director Name | Mr Paul Robert Fox |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thornton House Lambs Road Thornton Cleveleys Lancashire FY5 5JL |
Secretary Name | Alan Christopher Fox |
---|---|
Status | Closed |
Appointed | 15 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | South Barn Castle Lane, Garstang Preston Lancashire PR3 1RB |
Director Name | Thomas Charles Foster |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Chapel Row Birtley Chester Le Street County Durham DH3 2JP |
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 |
8 at £1 | Paul Robert Fox 50.00% Ordinary |
---|---|
4 at £1 | Alan Christopher Fox 25.00% Ordinary |
4 at £1 | Thomas Foster 25.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
30 July 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 July 2012 | Final Gazette dissolved following liquidation (1 page) |
30 April 2012 | Notice of move from Administration to Dissolution (23 pages) |
30 April 2012 | Notice of move from Administration to Dissolution on 25 April 2012 (23 pages) |
11 January 2012 | Administrator's progress report to 23 December 2011 (22 pages) |
11 January 2012 | Administrator's progress report to 23 December 2011 (22 pages) |
7 September 2011 | Statement of affairs with form 2.14B (10 pages) |
7 September 2011 | Statement of affairs with form 2.14B (10 pages) |
6 September 2011 | Notice of deemed approval of proposals (1 page) |
6 September 2011 | Notice of deemed approval of proposals (1 page) |
23 August 2011 | Statement of administrator's proposal (28 pages) |
23 August 2011 | Statement of administrator's proposal (28 pages) |
4 July 2011 | Appointment of an administrator (1 page) |
4 July 2011 | Registered office address changed from Redmarsh Industrial Estate Holly Road Thornton Blackpool Lancashire FY5 4HH on 4 July 2011 (2 pages) |
4 July 2011 | Appointment of an administrator (1 page) |
4 July 2011 | Registered office address changed from Redmarsh Industrial Estate Holly Road Thornton Blackpool Lancashire FY5 4HH on 4 July 2011 (2 pages) |
4 July 2011 | Registered office address changed from Redmarsh Industrial Estate Holly Road Thornton Blackpool Lancashire FY5 4HH on 4 July 2011 (2 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 May 2011 | Termination of appointment of Thomas Foster as a director (2 pages) |
20 May 2011 | Termination of appointment of Thomas Foster as a director (2 pages) |
12 October 2010 | Previous accounting period shortened from 31 July 2010 to 30 June 2010 (3 pages) |
12 October 2010 | Previous accounting period shortened from 31 July 2010 to 30 June 2010 (3 pages) |
29 September 2010 | Annual return made up to 15 July 2010 with a full list of shareholders Statement of capital on 2010-09-29
|
29 September 2010 | Annual return made up to 15 July 2010 with a full list of shareholders Statement of capital on 2010-09-29
|
25 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 July 2009 | Incorporation (13 pages) |
15 July 2009 | Incorporation (13 pages) |