Cockerham Road, Bay Horse
Lancaster
Lancashire
LA2 0HE
Secretary Name | Peter Anthony Joyce |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 2004(1 year, 11 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Printer |
Correspondence Address | Stanley Lodge Cottage Cockerham Road, Bay Horse Lancaster Lancashire LA2 0HE |
Director Name | Richard Slingsby |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(same day as company formation) |
Role | Printing |
Correspondence Address | 19 Athelstan Fold Fulwood Preston Lancashire PR2 3SS |
Director Name | Derek Alan Wilmot |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(same day as company formation) |
Role | Printer |
Correspondence Address | 9 York Avenue Fulwood Preston Lancashire PR2 8JU |
Secretary Name | Rosemary Rigby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 72 Janice Drive Fulwood Preston Lancashire PR2 9TY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2002(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 |
Year | 2014 |
---|---|
Turnover | £447,989 |
Gross Profit | £146,351 |
Net Worth | -£51,786 |
Cash | £510 |
Current Liabilities | £210,414 |
Latest Accounts | 30 April 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
8 June 2007 | Dissolved (1 page) |
---|---|
8 March 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 March 2006 | Resolutions
|
28 March 2006 | Statement of affairs (6 pages) |
28 March 2006 | Appointment of a voluntary liquidator (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: unit 7, 233 eldon street ashton-on-ribble preston lancashire PR2 2BB (1 page) |
11 October 2005 | Director resigned (1 page) |
5 April 2005 | Return made up to 02/04/05; full list of members
|
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
23 April 2004 | Director resigned (1 page) |
16 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
18 March 2004 | New secretary appointed (2 pages) |
18 March 2004 | Secretary resigned (1 page) |
25 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
31 May 2003 | Return made up to 02/04/03; full list of members
|
7 November 2002 | Ad 02/04/02--------- £ si 1@1=1 £ ic 19999/20000 (2 pages) |
13 May 2002 | Ad 01/05/02--------- £ si 19998@1=19998 £ ic 1/19999 (2 pages) |
3 May 2002 | Particulars of mortgage/charge (8 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Secretary resigned (1 page) |
2 April 2002 | Incorporation (17 pages) |