Preston Brook
Cheshire
WA7 3WD
Director Name | Mr Graham Emmett |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(3 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 March 2006) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Gables End The Crescent Hartford Northwich Cheshire CW8 1QS |
Secretary Name | Mr Graham Emmett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(3 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 March 2006) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Gables End The Crescent Hartford Northwich Cheshire CW8 1QS |
Director Name | Kathleen Thomson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 June 2009) |
Role | Manager |
Correspondence Address | 20 Lockwood View Preston Brook Cheshire WA7 3NB |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Director Name | Feet On The Street Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 March 2006) |
Correspondence Address | Gables End, The Crescent Hartford Northwich Cheshire CW8 1QS |
Secretary Name | J A Hunt & Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2006(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 May 2009) |
Correspondence Address | 27 Canadian Avenue Hoole Chester Cheshire CH2 3HQ Wales |
Registered Address | 27 Canadian Avenue Hoole Chester Cheshire CH2 3HQ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Hoole |
Built Up Area | Chester |
1 at 1 | Graham Emmett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,038 |
Cash | £566 |
Current Liabilities | £7,286 |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2014 | Compulsory strike-off action has been suspended (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2013 | Compulsory strike-off action has been suspended (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2011 | Compulsory strike-off action has been suspended (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
8 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders Statement of capital on 2010-07-08
|
8 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders Statement of capital on 2010-07-08
|
8 July 2010 | Director's details changed for Raymond Francis Leary on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Raymond Francis Leary on 8 July 2010 (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
13 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
29 June 2009 | Appointment terminated director kathleen thomson (1 page) |
26 May 2009 | Appointment terminated secretary j a hunt & co LTD (1 page) |
9 February 2009 | Accounts made up to 31 July 2008 (2 pages) |
30 July 2008 | Return made up to 08/07/08; full list of members (8 pages) |
4 July 2008 | Company name changed telemarketing for business LIMITED\certificate issued on 07/07/08 (2 pages) |
14 May 2008 | Accounts made up to 31 July 2007 (2 pages) |
20 July 2007 | Return made up to 08/07/07; full list of members (7 pages) |
22 May 2007 | Accounts made up to 31 July 2006 (2 pages) |
28 July 2006 | Ad 30/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 July 2006 | Return made up to 08/07/06; full list of members (8 pages) |
22 May 2006 | New secretary appointed (2 pages) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Secretary resigned;director resigned (1 page) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | Registered office changed on 22/05/06 from: gables end, the crescent, hartford, northwich cheshire CW8 1QS (1 page) |
22 May 2006 | New director appointed (2 pages) |
7 April 2006 | Accounts made up to 31 July 2005 (2 pages) |
31 October 2005 | Return made up to 08/07/05; full list of members (7 pages) |
11 October 2005 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2005 | Withdrawal of application for striking off (1 page) |
9 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2005 | Application for striking-off (1 page) |
27 September 2004 | Accounts made up to 31 July 2004 (1 page) |
16 July 2004 | Return made up to 08/07/04; full list of members (7 pages) |
7 October 2003 | New director appointed (1 page) |
21 July 2003 | New secretary appointed (1 page) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | New director appointed (1 page) |
18 July 2003 | Incorporation (13 pages) |