Garstang
Preston
Lancashire
PR3 1RF
Secretary Name | Susan Ann Beilby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Anderton Way Garstang Preston Lancashire PR3 1RF |
Director Name | Susan Ann Beilby |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 1999(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 11 September 2001) |
Role | Property Dealer |
Correspondence Address | 6 Anderton Way Garstang Preston Lancashire PR3 1RF |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Moores Rowland 37 Wilson Patten Street Warrington Cheshire WA1 1PG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Turnover | £6,712 |
Net Worth | -£8,121 |
Current Liabilities | £8,741 |
Latest Accounts | 28 February 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
11 September 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2000 | Full accounts made up to 28 February 1999 (8 pages) |
9 June 1999 | New director appointed (2 pages) |
26 May 1999 | Return made up to 19/02/99; full list of members
|
23 February 1998 | Secretary resigned (1 page) |
19 February 1998 | Incorporation (20 pages) |