Longridge
Preston
Lancashire
PR3 3HJ
Director Name | Prof Costas Xydeas |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Greek |
Status | Closed |
Appointed | 16 July 2008(same day as company formation) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | 13 Thorngrove Hill Wilmslow Cheshire SK9 1DF |
Secretary Name | Mr Michael Edward Everett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Willows Park Lane Longridge Preston Lancashire PR3 3HJ |
Registered Address | Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Costas Xydeas 50.00% Ordinary |
---|---|
1 at £1 | Mr Michael Edward Everett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,565 |
Current Liabilities | £318 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
26 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2018 | Application to strike the company off the register (3 pages) |
30 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
17 July 2017 | Change of details for Prof Costas Xydeas as a person with significant control on 16 July 2017 (2 pages) |
17 July 2017 | Change of details for Prof Costas Xydeas as a person with significant control on 16 July 2017 (2 pages) |
22 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
22 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
22 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
22 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
22 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
20 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
16 February 2015 | Registered office address changed from 23 Cheltenham Road Lancaster Lancashire LA1 4SZ to Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG on 16 February 2015 (1 page) |
16 February 2015 | Registered office address changed from 23 Cheltenham Road Lancaster Lancashire LA1 4SZ to Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG on 16 February 2015 (1 page) |
5 December 2014 | Micro company accounts made up to 31 May 2014 (2 pages) |
5 December 2014 | Micro company accounts made up to 31 May 2014 (2 pages) |
18 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
5 November 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
17 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
16 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
12 August 2010 | Director's details changed for Prof. Costas Xydeas on 16 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Michael Edward Everett on 16 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Prof. Costas Xydeas on 16 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Director's details changed for Mr Michael Edward Everett on 16 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
8 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
14 November 2009 | Previous accounting period shortened from 31 July 2009 to 31 May 2009 (1 page) |
14 November 2009 | Previous accounting period shortened from 31 July 2009 to 31 May 2009 (1 page) |
18 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
18 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
26 September 2008 | Appointment terminated secretary michael everett (1 page) |
26 September 2008 | Appointment terminated secretary michael everett (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from 30 willows park lane longridge preston PR3 3HJ united kingdom (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from 30 willows park lane longridge preston PR3 3HJ united kingdom (1 page) |
16 July 2008 | Incorporation (15 pages) |
16 July 2008 | Incorporation (15 pages) |