Thornley
Preston
Lancashire
PR3 2TL
Secretary Name | Deborah Gertrude Stead |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | Good Heys Barn Thornley Preston PR3 2TL |
Director Name | Deborah Gertrude Stead |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2001(1 month, 1 week after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Secretary |
Correspondence Address | Good Heys Barn Thornley Preston PR3 2TL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
18 October 2005 | Dissolved (1 page) |
---|---|
18 July 2005 | Return of final meeting in a creditors' voluntary winding up (1 page) |
11 July 2005 | Liquidators statement of receipts and payments (5 pages) |
7 January 2005 | Liquidators statement of receipts and payments (5 pages) |
29 June 2004 | Liquidators statement of receipts and payments (5 pages) |
2 July 2003 | Statement of affairs (6 pages) |
2 July 2003 | Registered office changed on 02/07/03 from: east cliff house 5 east cliff preston lancashire PR1 3JE (1 page) |
2 July 2003 | Resolutions
|
2 July 2003 | Appointment of a voluntary liquidator (1 page) |
18 September 2002 | Ad 31/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 September 2002 | Return made up to 27/07/02; full list of members
|
22 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2001 | Particulars of mortgage/charge (7 pages) |
12 September 2001 | New director appointed (3 pages) |
3 August 2001 | New director appointed (3 pages) |
3 August 2001 | New secretary appointed (3 pages) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | Secretary resigned (1 page) |