Hesketh Bank
Preston
Lancashire
PR4 6SN
Director Name | Marie Diane Owen |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2012(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (closed 09 July 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Station Road Hesketh Bank Preston Lancashire PR4 6SN |
Director Name | Mr Paul David Aindow |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(same day as company formation) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 9 Station Road Hesketh Bank Preston Lancashire PR4 6SN |
Director Name | Mr Richard Godfrey Owen |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Station Road Hesketh Bank Preston Lancashire PR4 6SN |
Registered Address | The Old Bank 187 A Ashley Road Hale Altrincham Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £18,172 |
Cash | £59,510 |
Current Liabilities | £323,038 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 April 2018 | Return of final meeting in a creditors' voluntary winding up (31 pages) |
2 November 2017 | Removal of liquidator by court order (6 pages) |
2 November 2017 | Appointment of a voluntary liquidator (1 page) |
2 November 2017 | Removal of liquidator by court order (6 pages) |
2 November 2017 | Appointment of a voluntary liquidator (1 page) |
24 May 2017 | Liquidators' statement of receipts and payments to 12 March 2017 (24 pages) |
24 May 2017 | Liquidators' statement of receipts and payments to 12 March 2017 (24 pages) |
16 May 2016 | Liquidators' statement of receipts and payments to 12 March 2016 (24 pages) |
16 May 2016 | Liquidators' statement of receipts and payments to 12 March 2016 (24 pages) |
16 May 2016 | Liquidators statement of receipts and payments to 12 March 2016 (24 pages) |
21 December 2015 | Appointment of a voluntary liquidator (1 page) |
21 December 2015 | Appointment of a voluntary liquidator (1 page) |
16 December 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 December 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 April 2015 | Liquidators statement of receipts and payments to 12 March 2015 (17 pages) |
9 April 2015 | Liquidators' statement of receipts and payments to 12 March 2015 (17 pages) |
9 April 2015 | Liquidators' statement of receipts and payments to 12 March 2015 (17 pages) |
24 March 2014 | Registered office address changed from 9 Station Road Hesketh Bank Preston Lancashire PR4 6SN United Kingdom on 24 March 2014 (2 pages) |
24 March 2014 | Registered office address changed from 9 Station Road Hesketh Bank Preston Lancashire PR4 6SN United Kingdom on 24 March 2014 (2 pages) |
18 March 2014 | Appointment of a voluntary liquidator (1 page) |
18 March 2014 | Resolutions
|
18 March 2014 | Resolutions
|
18 March 2014 | Statement of affairs with form 4.19 (8 pages) |
18 March 2014 | Statement of affairs with form 4.19 (8 pages) |
18 March 2014 | Appointment of a voluntary liquidator (1 page) |
23 August 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
23 August 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
23 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders Statement of capital on 2013-04-23
|
23 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders Statement of capital on 2013-04-23
|
29 June 2012 | Appointment of Fiona Mohan as a director (3 pages) |
29 June 2012 | Appointment of Fiona Mohan as a director (3 pages) |
29 June 2012 | Appointment of Marie Owen as a director (3 pages) |
29 June 2012 | Appointment of Marie Owen as a director (3 pages) |
29 June 2012 | Termination of appointment of Richard Owen as a director (2 pages) |
29 June 2012 | Termination of appointment of Paul Aindow as a director (2 pages) |
29 June 2012 | Termination of appointment of Paul Aindow as a director (2 pages) |
29 June 2012 | Termination of appointment of Richard Owen as a director (2 pages) |
26 June 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
26 June 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
22 March 2012 | Incorporation (49 pages) |
22 March 2012 | Incorporation (49 pages) |