Bamber Bridge
Preston
PR5 6WY
Secretary Name | Ronald Barnes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Withy Grove Road Bamber Bridge Preston PR5 6WY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | C/O Howard Worth Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Built Up Area | Nantwich |
Year | 2014 |
---|---|
Net Worth | £15,892 |
Cash | £522 |
Current Liabilities | £22,416 |
Latest Accounts | 5 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
15 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2004 | Application for striking-off (1 page) |
4 May 2004 | Return made up to 06/04/04; full list of members (6 pages) |
21 January 2004 | Total exemption small company accounts made up to 5 April 2003 (7 pages) |
6 June 2003 | Return made up to 06/04/03; full list of members
|
21 August 2002 | Total exemption small company accounts made up to 5 April 2002 (7 pages) |
15 June 2002 | Particulars of mortgage/charge (3 pages) |
22 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
14 September 2001 | Total exemption small company accounts made up to 5 April 2001 (7 pages) |
20 April 2001 | Return made up to 06/04/01; full list of members (6 pages) |
10 January 2001 | Registered office changed on 10/01/01 from: c/o lloyd piggott blackfriars house parsonage manchester M3 2JA (1 page) |
13 October 2000 | Full accounts made up to 5 April 2000 (10 pages) |
15 May 2000 | Return made up to 06/04/00; full list of members (6 pages) |
17 April 2000 | Accounting reference date shortened from 30/04/00 to 05/04/00 (1 page) |
25 March 2000 | Particulars of mortgage/charge (5 pages) |
9 August 1999 | Full accounts made up to 30 April 1999 (10 pages) |
5 May 1999 | Return made up to 06/04/99; full list of members (6 pages) |