Preston Road Charnock Richard
Chorley
Lancashire
PR7 5LE
Director Name | Mr James Martin Turner |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Lodge Moor Park Blackpool Road Preston Lancashire PR1 6AU |
Secretary Name | John Andrew Ross |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 September 2002(3 years, 3 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barkers Farm Preston Road Charnock Richard Chorley Lancashire PR7 5LE |
Secretary Name | Mr James Martin Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Lodge Moor Park Blackpool Road Preston Lancashire PR1 6AU |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 20 Winmarleigh Street Warrington Cheshire WA1 1JY |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,681 |
Cash | £3,177 |
Current Liabilities | £60,928 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 March 2006 | Dissolved (1 page) |
---|---|
13 December 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 October 2005 | Liquidators statement of receipts and payments (5 pages) |
8 April 2005 | Liquidators statement of receipts and payments (5 pages) |
7 October 2004 | Liquidators statement of receipts and payments (5 pages) |
5 April 2004 | Liquidators statement of receipts and payments (5 pages) |
2 October 2002 | New secretary appointed (2 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
15 March 2002 | New director appointed (2 pages) |
25 February 2002 | Return made up to 24/05/01; full list of members (6 pages) |
11 February 2002 | Secretary resigned;director resigned (1 page) |
4 September 2000 | Return made up to 24/05/00; full list of members
|
22 April 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
17 November 1999 | Ad 11/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 September 1999 | New director appointed (2 pages) |
21 September 1999 | Secretary resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | New secretary appointed (2 pages) |
24 May 1999 | Incorporation (13 pages) |