Scorton
Preston
PR3 1BE
Director Name | Kevan Andrew Whittingham |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2011(2 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanton House 41 Blackfriars Road Salford Manchester M3 7DB |
Director Name | Norman Alan Whittingham |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2011(2 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanton House 41 Blackfriars Road Salford Manchester M3 7DB |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Next Accounts Due | 27 February 2013 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 May |
Next Return Due | 10 June 2017 (overdue) |
---|
19 March 2012 | Change of share class name or designation (2 pages) |
---|---|
19 March 2012 | Change of share class name or designation (2 pages) |
19 March 2012 | Particulars of variation of rights attached to shares (3 pages) |
19 March 2012 | Particulars of variation of rights attached to shares (3 pages) |
13 March 2012 | Resolutions
|
13 March 2012 | Resolutions
|
8 March 2012 | Registered office address changed from Avon Nook Higher Ln Scorton Preston PR3 1BE United Kingdom on 8 March 2012 (2 pages) |
8 March 2012 | Registered office address changed from Avon Nook Higher Ln Scorton Preston PR3 1BE United Kingdom on 8 March 2012 (2 pages) |
8 March 2012 | Registered office address changed from Avon Nook Higher Ln Scorton Preston PR3 1BE United Kingdom on 8 March 2012 (2 pages) |
6 March 2012 | Resolutions
|
6 March 2012 | Appointment of a voluntary liquidator (1 page) |
6 March 2012 | Declaration of solvency (3 pages) |
6 March 2012 | Resolutions
|
6 March 2012 | Appointment of a voluntary liquidator (1 page) |
6 March 2012 | Declaration of solvency (3 pages) |
29 February 2012 | Company name changed whittingham farm supplies LIMITED\certificate issued on 29/02/12
|
29 February 2012 | Change of name notice (2 pages) |
29 February 2012 | Company name changed whittingham farm supplies LIMITED\certificate issued on 29/02/12
|
29 February 2012 | Change of name notice (2 pages) |
18 August 2011 | Appointment of Norman Alan Whittingham as a director (3 pages) |
18 August 2011 | Appointment of Kevan Andrew Whittingham as a director (3 pages) |
18 August 2011 | Appointment of Norman Alan Whittingham as a director (3 pages) |
18 August 2011 | Appointment of Kevan Andrew Whittingham as a director (3 pages) |
11 August 2011 | Statement of capital following an allotment of shares on 29 July 2011
|
11 August 2011 | Statement of capital following an allotment of shares on 29 July 2011
|
27 May 2011 | Incorporation (36 pages) |
27 May 2011 | Incorporation (36 pages) |