Fulwood
Preston
PR2 3NB
LLP Designated Member Name | Eric Paul Gardner |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Calder Avenue Fulwood Preston PR2 7HY |
LLP Designated Member Name | Mr Peter David Hine |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashfield House 15 Ashfield Rise Catterall Garstang PR3 0QG |
LLP Designated Member Name | Mr Stephen Jeremy Hodgson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Manor Court Fulwood Preston PR2 7DU |
LLP Designated Member Name | Charles William Maher |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowcroft House Whittingham Lane Goosnargh Preston PR3 2JJ |
LLP Designated Member Name | Charles Garth McDonald |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Status | Closed |
Appointed | 13 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Yew Tree Cottage May Lane Claughton On Brock Garstang Preston PR3 0PE |
LLP Designated Member Name | Paul Anthony Ridehalgh |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Maesbrook Close Banks Southport PR9 8FF |
LLP Designated Member Name | Karl Jeffrey Wilson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marsden Rawsthorn Llp Faraday Court Faraday Drive Fulwood Preston Lancashire PR2 9NB |
LLP Member Name | Paul Margey |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Status | Closed |
Appointed | 01 May 2008(1 year after company formation) |
Appointment Duration | 9 years, 7 months (closed 30 November 2017) |
Role | Company Director |
Correspondence Address | 10 Mallom Avenue Euxton Chorley Lancashire PR7 6PU |
LLP Designated Member Name | Sahida Hanif Ahmed |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2012(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 30 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marsden Rawsthorn Faraday Court Faraday Drive Fulwood Preston Lancashire PR2 9NB |
LLP Designated Member Name | Christina Jane Ashworth Wilson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Status | Resigned |
Appointed | 13 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Park Mews Withnell Fold Chorley PR6 5AW |
LLP Designated Member Name | Philip Geoffrey Jolly |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Status | Resigned |
Appointed | 13 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodruff House Buckholes Lane Higher Wheelton Chorley PR6 8JJ |
LLP Designated Member Name | Gawen Patrick Hugh Ryan |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 13 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Jumps Barn South Road Bretherton Preston PR26 9AJ |
LLP Designated Member Name | Mr David Southern |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brick House Cottage Garstang Road Chipping Preston PR3 2QH |
Registered Address | Kpmg Llp 1 St Peters Square Manchester M2 3AE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2011 |
---|---|
Turnover | £4,285,037 |
Net Worth | £369,854 |
Cash | £295 |
Current Liabilities | £1,914,523 |
Latest Accounts | 30 April 2011 (12 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
30 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 November 2017 | Final Gazette dissolved following liquidation (1 page) |
30 August 2017 | Notice of move from Administration to Dissolution on 3 August 2017 (22 pages) |
30 August 2017 | Notice of move from Administration to Dissolution on 3 August 2017 (22 pages) |
30 August 2017 | Administrator's progress report to 18 July 2017 (21 pages) |
30 August 2017 | Administrator's progress report to 18 July 2017 (21 pages) |
28 February 2017 | Administrator's progress report to 18 January 2017 (19 pages) |
28 February 2017 | Administrator's progress report to 18 January 2017 (19 pages) |
4 October 2016 | Administrator's progress report to 18 July 2016 (19 pages) |
4 October 2016 | Administrator's progress report to 18 July 2016 (19 pages) |
30 September 2016 | Notice of appointment of replacement/additional administrator (1 page) |
30 September 2016 | Notice of resignation of an administrator (18 pages) |
30 September 2016 | Notice of resignation of an administrator (18 pages) |
30 September 2016 | Notice of appointment of replacement/additional administrator (1 page) |
25 February 2016 | Administrator's progress report to 18 January 2016 (19 pages) |
25 February 2016 | Administrator's progress report to 18 January 2016 (19 pages) |
28 August 2015 | Administrator's progress report to 18 July 2015 (20 pages) |
28 August 2015 | Administrator's progress report to 18 July 2015 (20 pages) |
26 February 2015 | Administrator's progress report to 18 January 2015 (22 pages) |
26 February 2015 | Administrator's progress report to 18 January 2015 (22 pages) |
19 February 2015 | Registered office address changed from Kpmg Llp St James Square Manchester M2 6DS to Kpmg Llp 1 St Peters Square Manchester M2 3AE on 19 February 2015 (2 pages) |
19 February 2015 | Registered office address changed from Kpmg Llp St James Square Manchester M2 6DS to Kpmg Llp 1 St Peters Square Manchester M2 3AE on 19 February 2015 (2 pages) |
14 August 2014 | Notice of extension of period of Administration (1 page) |
14 August 2014 | Administrator's progress report to 18 July 2014 (21 pages) |
14 August 2014 | Notice of extension of period of Administration (1 page) |
14 August 2014 | Administrator's progress report to 18 July 2014 (21 pages) |
26 February 2014 | Administrator's progress report to 22 January 2014 (21 pages) |
26 February 2014 | Notice of extension of period of Administration (1 page) |
26 February 2014 | Administrator's progress report to 22 January 2014 (21 pages) |
26 February 2014 | Notice of extension of period of Administration (1 page) |
22 October 2013 | Statement of affairs with form 2.14B (30 pages) |
22 October 2013 | Statement of affairs with form 2.14B (30 pages) |
25 September 2013 | Administrator's progress report to 19 August 2013 (24 pages) |
25 September 2013 | Administrator's progress report to 19 August 2013 (24 pages) |
15 May 2013 | Notice of deemed approval of proposals (2 pages) |
15 May 2013 | Notice of deemed approval of proposals (2 pages) |
29 April 2013 | Statement of administrator's proposal (32 pages) |
29 April 2013 | Statement of administrator's proposal (32 pages) |
6 March 2013 | Registered office address changed from Faraday Court Faraday Drive Fulwood Preston Lancashire PR2 9NB on 6 March 2013 (2 pages) |
6 March 2013 | Registered office address changed from Faraday Court Faraday Drive Fulwood Preston Lancashire PR2 9NB on 6 March 2013 (2 pages) |
6 March 2013 | Registered office address changed from Faraday Court Faraday Drive Fulwood Preston Lancashire PR2 9NB on 6 March 2013 (2 pages) |
25 February 2013 | Appointment of an administrator (1 page) |
25 February 2013 | Appointment of an administrator (1 page) |
31 July 2012 | Appointment of Sahida Ahmed as a member (3 pages) |
31 July 2012 | Annual return made up to 17 April 2012 (17 pages) |
31 July 2012 | Appointment of Sahida Ahmed as a member (3 pages) |
31 July 2012 | Annual return made up to 17 April 2012 (17 pages) |
31 July 2012 | Member's details changed for Karl Jeffrey Wilson on 17 February 2012 (3 pages) |
31 July 2012 | Member's details changed for Karl Jeffrey Wilson on 17 February 2012 (3 pages) |
29 May 2012 | Termination of appointment of Philip Jolly as a member (2 pages) |
29 May 2012 | Termination of appointment of Philip Jolly as a member (2 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (19 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (19 pages) |
11 October 2011 | Termination of appointment of Christina Ashworth Wilson as a member (2 pages) |
11 October 2011 | Termination of appointment of Christina Ashworth Wilson as a member (2 pages) |
29 June 2011 | Annual return made up to 17 April 2011 (17 pages) |
29 June 2011 | Annual return made up to 17 April 2011 (17 pages) |
2 March 2011 | Full accounts made up to 30 April 2010 (18 pages) |
2 March 2011 | Full accounts made up to 30 April 2010 (18 pages) |
13 May 2010 | Annual return made up to 17 April 2010 (16 pages) |
13 May 2010 | Annual return made up to 17 April 2010 (16 pages) |
8 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2010 | Termination of appointment of Gawen Patrick Ryan as a member (2 pages) |
7 May 2010 | Full accounts made up to 30 April 2009 (22 pages) |
7 May 2010 | Termination of appointment of David Southern as a member (2 pages) |
7 May 2010 | Termination of appointment of Gawen Patrick Ryan as a member (2 pages) |
7 May 2010 | Full accounts made up to 30 April 2009 (22 pages) |
7 May 2010 | Termination of appointment of David Southern as a member (2 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2009 | Resignation of an auditor (1 page) |
17 November 2009 | Resignation of an auditor (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from faraday court faraday drive fulwood preston lancashire PR2 9NB (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from faraday court faraday drive fulwood preston lancashire PR2 9NB (1 page) |
15 May 2009 | Full accounts made up to 30 April 2008 (15 pages) |
15 May 2009 | Full accounts made up to 30 April 2008 (15 pages) |
27 April 2009 | Annual return made up to 17/04/09 (8 pages) |
27 April 2009 | Annual return made up to 17/04/09 (8 pages) |
22 January 2009 | Annual return made up to 13/04/08 (8 pages) |
22 January 2009 | Annual return made up to 13/04/08 (8 pages) |
20 May 2008 | LLP member appointed paul margey (1 page) |
20 May 2008 | LLP member appointed paul margey (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from faraday court faraday drive fulwood preston lancashire PR2 9PP (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from faraday court faraday drive fulwood preston lancashire PR2 9PP (1 page) |
29 March 2008 | Registered office changed on 29/03/2008 from 4 lune street preston lancashire PR1 2NL (1 page) |
29 March 2008 | Registered office changed on 29/03/2008 from 4 lune street preston lancashire PR1 2NL (1 page) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
4 May 2007 | Particulars of mortgage/charge (7 pages) |
4 May 2007 | Particulars of mortgage/charge (7 pages) |
13 April 2007 | Incorporation (8 pages) |
13 April 2007 | Incorporation (8 pages) |