Bilsbarrow
Lancashire
PR3 0RD
Director Name | Mr Paul Jonathan Heaton Caldwell |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilltop House Pex Hill Avenue Widnes Cheshire WA8 5QW |
Director Name | Mr Philip Gregory Caldwell |
---|---|
Date of Birth | March 1985 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Norlands Lane Widnes Cheshire WA8 5AT |
Director Name | Miss Helen Constance Percival |
---|---|
Date of Birth | April 1985 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gore Farm Aston By Budworth Northwich Cheshire CW9 6LU |
Director Name | Mr Peter James Alan Percival |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gore Farm Aston By Budworth Nr Northwich Cheshire CW9 6LU |
Registered Address | The Gore Farm Feldy Green Lane Aston-By-Budworth Northwich Cheshire CW9 6LU |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Aston by Budworth |
Ward | High Legh |
Latest Accounts | 31 December 2017 (5 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 December |
1 August 2017 | Delivered on: 14 August 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|
31 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2019 | Application to strike the company off the register (4 pages) |
27 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
4 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
19 April 2018 | Previous accounting period shortened from 28 February 2018 to 31 December 2017 (3 pages) |
28 February 2018 | Confirmation statement made on 27 February 2018 with updates (4 pages) |
14 August 2017 | Registration of charge 106421510001, created on 1 August 2017 (20 pages) |
14 August 2017 | Registration of charge 106421510001, created on 1 August 2017 (20 pages) |
28 February 2017 | Incorporation
Statement of capital on 2017-02-28
|
28 February 2017 | Incorporation
Statement of capital on 2017-02-28
|