Bamber Bridge
Preston
Lancs
PR5 8HR
Director Name | Mrs Amanda Gornall |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2016(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 13 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Morris Road Ribbleton Preston Lancashire PR2 6BQ |
Director Name | Mr Ashok Chauhan |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2018(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 13 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Horsfields 8 Manchester Road Bury Greater Manchester BL9 0ED |
Director Name | Mr Bipin Lullbhai Chauhan |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2018(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 13 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Horsfields 8 Manchester Road Bury Greater Manchester BL9 0ED |
Director Name | Angela Claire Rooney |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Highfield Avenue Farrington Leyland Lancashire PR25 4GP |
Director Name | Michelle Jacob |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Churchfield Fulwood Preston Lancashire PR1 3HY |
Telephone | 01772 322039 |
---|---|
Telephone region | Preston |
Registered Address | C/O Horsfields 8 Manchester Road Bury Greater Manchester BL9 0ED |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
1 at £1 | Helen Anne Bridges 50.00% Ordinary |
---|---|
1 at £1 | Michelle Jacob 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £330 |
Current Liabilities | £499 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
13 January 2021 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
---|---|
29 July 2019 | Registered office address changed from 5 Sandringham Road Walton Le Dale Preston Lancashire PR5 4QN to C/O Horsfields 8 Manchester Road Bury Greater Manchester BL9 0ED on 29 July 2019 (2 pages) |
26 July 2019 | Statement of affairs (9 pages) |
26 July 2019 | Appointment of a voluntary liquidator (3 pages) |
26 July 2019 | Resolutions
|
14 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
14 March 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
21 January 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
21 January 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
8 January 2018 | Director's details changed for Mr Bipin Lullbhai Chauhan on 5 January 2018 (2 pages) |
8 January 2018 | Director's details changed for Mr Bipin Lullbhai Chauhan on 5 January 2018 (2 pages) |
5 January 2018 | Confirmation statement made on 5 January 2018 with updates (5 pages) |
5 January 2018 | Confirmation statement made on 5 January 2018 with updates (5 pages) |
5 January 2018 | Appointment of Mr Bipin Lullbhai Chauhan as a director on 5 January 2018 (2 pages) |
5 January 2018 | Appointment of Mr Bipin Lullbhai Chauhan as a director on 5 January 2018 (2 pages) |
5 January 2018 | Appointment of Mr Ashok Chauhan as a director on 5 January 2018 (2 pages) |
5 January 2018 | Appointment of Mr Ashok Chauhan as a director on 5 January 2018 (2 pages) |
10 December 2017 | Termination of appointment of Michelle Jacob as a director on 10 December 2017 (1 page) |
10 December 2017 | Cessation of Michelle Jacob as a person with significant control on 10 December 2017 (1 page) |
10 December 2017 | Termination of appointment of Michelle Jacob as a director on 10 December 2017 (1 page) |
10 December 2017 | Cessation of Michelle Jacob as a person with significant control on 10 December 2017 (1 page) |
6 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
28 January 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 January 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
6 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
6 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
23 April 2016 | Appointment of Mrs Amanda Gornall as a director on 19 April 2016 (2 pages) |
23 April 2016 | Appointment of Mrs Amanda Gornall as a director on 19 April 2016 (2 pages) |
9 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
25 October 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
25 October 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
26 August 2015 | Appointment of Helen Anne Bridges as a director on 7 August 2015 (3 pages) |
26 August 2015 | Appointment of Helen Anne Bridges as a director on 7 August 2015 (3 pages) |
26 August 2015 | Termination of appointment of Angela Claire Rooney as a director on 31 July 2015 (2 pages) |
26 August 2015 | Appointment of Helen Anne Bridges as a director on 7 August 2015 (3 pages) |
26 August 2015 | Termination of appointment of Angela Claire Rooney as a director on 31 July 2015 (2 pages) |
19 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
19 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
13 December 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-12-13
|
13 December 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-12-13
|
11 February 2014 | Current accounting period shortened from 31 October 2014 to 31 July 2014 (3 pages) |
11 February 2014 | Current accounting period shortened from 31 October 2014 to 31 July 2014 (3 pages) |
24 October 2013 | Incorporation Statement of capital on 2013-10-24
|
24 October 2013 | Incorporation Statement of capital on 2013-10-24
|