Hesketh Bank
Preston
Lancashire
PR4 6RR
Director Name | Karen Shorrock Bamber |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 1992(same day as company formation) |
Role | Secretary And Direct |
Correspondence Address | 16 Becconsall Lane Hesketh Bank Preston PR4 6RR |
Secretary Name | Karen Shorrock Bamber |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 April 1992(same day as company formation) |
Role | Secretary And Director |
Correspondence Address | 16 Becconsall Lane Hesketh Bank Preston PR4 6RR |
Director Name | Karen Shorrock Bamber |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 April 1992(same day as company formation) |
Role | Animal Food Manufacturer |
Correspondence Address | 36 Wham Lane New Longton Preston Lancashire PR4 4XB |
Secretary Name | Karen Shorrock Bamber |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 21 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Wham Lane New Longton Preston Lancashire PR4 4XB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 100 Wakefield Road Lepton Huddersfield HD8 0DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Almondbury |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £7,009 |
Cash | £4,311 |
Current Liabilities | £151,842 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
24 April 2006 | Dissolved (1 page) |
---|---|
24 January 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 August 2005 | Liquidators statement of receipts and payments (5 pages) |
14 February 2005 | Liquidators statement of receipts and payments (6 pages) |
17 February 2004 | Appointment of a voluntary liquidator (1 page) |
17 February 2004 | Statement of affairs (6 pages) |
17 February 2004 | Resolutions
|
13 February 2004 | Resolutions
|
13 February 2004 | Appointment of a voluntary liquidator (1 page) |
11 February 2004 | Registered office changed on 11/02/04 from: chainhouse lane whitestake preston lancs PR4 4LD (1 page) |
19 May 2003 | Return made up to 21/04/03; full list of members (7 pages) |
6 May 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
5 November 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
14 August 2001 | Return made up to 21/04/01; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
6 April 2000 | Amending 88(2) (2 pages) |
1 February 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
31 January 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
22 July 1999 | Ad 30/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 July 1999 | Return made up to 21/04/99; full list of members (6 pages) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
12 October 1998 | Accounts for a small company made up to 30 April 1998 (3 pages) |
25 June 1998 | Return made up to 21/04/98; no change of members (4 pages) |
3 March 1998 | Accounts for a dormant company made up to 30 April 1997 (4 pages) |
5 July 1997 | Return made up to 21/04/97; no change of members (4 pages) |
5 March 1997 | Accounts for a dormant company made up to 30 April 1996 (6 pages) |
7 May 1996 | Return made up to 21/04/96; full list of members (6 pages) |
11 May 1995 | Return made up to 21/04/95; no change of members
|