Higher Walton
Preston
PR5 4DQ
Director Name | Mr Michael Leslie Stanley |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Foundry Kittlingbourne Brow Higher Walton Preston PR5 4DQ |
Director Name | Andrew John Howe |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2014(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shakespeare House Salop Street Bolton BL2 1DZ |
Registered Address | 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
200k at £1 | Coupe Industries LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2016 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 December |
Next Return Due | 18 February 2017 (overdue) |
---|
25 February 2014 | Delivered on: 26 February 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
30 August 2019 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
---|---|
15 August 2018 | Final Gazette dissolved following liquidation (1 page) |
15 May 2018 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
1 June 2017 | Liquidators' statement of receipts and payments to 2 March 2017 (18 pages) |
1 June 2017 | Liquidators' statement of receipts and payments to 2 March 2017 (18 pages) |
9 May 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
9 May 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
17 March 2016 | Registered office address changed from The Foundry Kittlingbourne Brow Higher Walton Preston PR5 4DQ to 3 Hardman Street Manchester M3 3HF on 17 March 2016 (2 pages) |
17 March 2016 | Registered office address changed from The Foundry Kittlingbourne Brow Higher Walton Preston PR5 4DQ to 3 Hardman Street Manchester M3 3HF on 17 March 2016 (2 pages) |
16 March 2016 | Resolutions
|
16 March 2016 | Statement of affairs with form 4.19 (13 pages) |
16 March 2016 | Appointment of a voluntary liquidator (1 page) |
16 March 2016 | Statement of affairs with form 4.19 (13 pages) |
16 March 2016 | Resolutions
|
16 March 2016 | Appointment of a voluntary liquidator (1 page) |
7 January 2016 | Full accounts made up to 31 December 2014 (18 pages) |
7 January 2016 | Full accounts made up to 31 December 2014 (18 pages) |
3 October 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (3 pages) |
3 October 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (3 pages) |
29 April 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
29 April 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
26 February 2014 | Registration of charge 088755790001 (8 pages) |
26 February 2014 | Registration of charge 088755790001 (8 pages) |
18 February 2014 | Appointment of Andrew John Howe as a director (3 pages) |
18 February 2014 | Appointment of Andrew John Howe as a director (3 pages) |
4 February 2014 | Incorporation Statement of capital on 2014-02-04
|
4 February 2014 | Incorporation Statement of capital on 2014-02-04
|