Preston
Lancashire
PR1 8BU
Director Name | Mr David Southern |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2010(9 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (closed 26 January 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Chapel Street Preston Lancashire PR1 8BU |
Director Name | Mr Thomas Andrew Lewis Greensmith |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Chapel Street Preston Lancashire PR1 8BU |
Director Name | Mr Mark Conboy |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2010(9 months, 1 week after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 01 June 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Chapel Street Preston Lancashire PR1 8BU |
Director Name | Mr Andrew John Foden |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2010(9 months, 1 week after company formation) |
Appointment Duration | 11 months (resigned 31 October 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Oak Farm Barn 47a Church Road Tarleton Preston Lancashire PR4 6UQ |
Director Name | Mr Mark Conboy |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 June 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Chapel Street Preston Lancashire PR1 8BU |
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 |
Year | 2012 |
---|---|
Net Worth | -£233,767 |
Cash | £31,244 |
Current Liabilities | £888,979 |
Latest Accounts | 30 November 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
26 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 January 2017 | Final Gazette dissolved following liquidation (1 page) |
26 October 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
26 October 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
16 September 2015 | Liquidators' statement of receipts and payments to 17 July 2015 (14 pages) |
16 September 2015 | Liquidators' statement of receipts and payments to 17 July 2015 (14 pages) |
16 September 2015 | Liquidators statement of receipts and payments to 17 July 2015 (14 pages) |
1 August 2014 | Administrator's progress report to 18 July 2014 (16 pages) |
1 August 2014 | Appointment of a voluntary liquidator (1 page) |
1 August 2014 | Appointment of a voluntary liquidator (1 page) |
1 August 2014 | Administrator's progress report to 18 July 2014 (16 pages) |
18 July 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
18 July 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
11 April 2014 | Administrator's progress report to 23 March 2014 (14 pages) |
11 April 2014 | Administrator's progress report to 23 March 2014 (14 pages) |
2 April 2014 | Director's details changed for George Raymond Green on 24 September 2013 (3 pages) |
2 April 2014 | Director's details changed for George Raymond Green on 24 September 2013 (3 pages) |
2 April 2014 | Director's details changed for Mr David Southern on 24 September 2013 (3 pages) |
2 April 2014 | Director's details changed for Mr David Southern on 24 September 2013 (3 pages) |
17 February 2014 | Notice of completion of voluntary arrangement (15 pages) |
17 February 2014 | Notice of completion of voluntary arrangement (15 pages) |
16 January 2014 | Statement of affairs with form 2.14B (8 pages) |
16 January 2014 | Statement of affairs with form 2.14B (8 pages) |
11 December 2013 | Notice of deemed approval of proposals (1 page) |
11 December 2013 | Notice of deemed approval of proposals (1 page) |
9 December 2013 | Notice of deemed approval of proposals (1 page) |
9 December 2013 | Notice of deemed approval of proposals (1 page) |
21 November 2013 | Statement of administrator's proposal (29 pages) |
21 November 2013 | Statement of administrator's proposal (29 pages) |
2 October 2013 | Registered office address changed from 12 Chapel Street Preston Lancashire PR1 8BU United Kingdom on 2 October 2013 (2 pages) |
2 October 2013 | Registered office address changed from 12 Chapel Street Preston Lancashire PR1 8BU United Kingdom on 2 October 2013 (2 pages) |
2 October 2013 | Registered office address changed from 12 Chapel Street Preston Lancashire PR1 8BU United Kingdom on 2 October 2013 (2 pages) |
1 October 2013 | Appointment of an administrator (1 page) |
1 October 2013 | Appointment of an administrator (1 page) |
19 September 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 July 2013 (15 pages) |
19 September 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 July 2013 (15 pages) |
19 July 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
19 July 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
6 June 2013 | Termination of appointment of Mark Conboy as a director (1 page) |
6 June 2013 | Termination of appointment of Mark Conboy as a director (1 page) |
8 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders Statement of capital on 2013-04-08
|
8 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders Statement of capital on 2013-04-08
|
2 August 2012 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
2 August 2012 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
27 April 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
4 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Appointment of Mr Mark Conboy as a director (2 pages) |
17 February 2012 | Appointment of Mr Mark Conboy as a director (2 pages) |
16 February 2012 | Termination of appointment of Andrew Foden as a director (1 page) |
16 February 2012 | Director's details changed for Mr David Southern on 31 January 2012 (2 pages) |
16 February 2012 | Termination of appointment of Andrew Foden as a director (1 page) |
16 February 2012 | Director's details changed for Mr David Southern on 31 January 2012 (2 pages) |
1 September 2011 | Termination of appointment of Thomas Greensmith as a director (1 page) |
1 September 2011 | Termination of appointment of Thomas Greensmith as a director (1 page) |
26 July 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
26 July 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
21 July 2011 | Termination of appointment of Mark Conboy as a director (1 page) |
21 July 2011 | Termination of appointment of Mark Conboy as a director (1 page) |
23 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (7 pages) |
23 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (7 pages) |
8 December 2010 | Appointment of Mr Andrew John Foden as a director (2 pages) |
8 December 2010 | Appointment of Mr Andrew John Foden as a director (2 pages) |
8 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 December 2010 | Appointment of Mr David Southern as a director (2 pages) |
8 December 2010 | Appointment of Mr David Southern as a director (2 pages) |
8 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 December 2010 | Appointment of Mr Mark Conboy as a director (2 pages) |
7 December 2010 | Previous accounting period shortened from 28 February 2011 to 30 November 2010 (1 page) |
7 December 2010 | Appointment of Mr Mark Conboy as a director (2 pages) |
7 December 2010 | Previous accounting period shortened from 28 February 2011 to 30 November 2010 (1 page) |
17 March 2010 | Resolutions
|
17 March 2010 | Memorandum and Articles of Association (28 pages) |
17 March 2010 | Memorandum and Articles of Association (28 pages) |
17 March 2010 | Resolutions
|
23 February 2010 | Incorporation (36 pages) |
23 February 2010 | Incorporation (36 pages) |