Preston
Lancashire
PR4 5YB
Director Name | Mr Peter James Abram |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 226 Liverpool Road Preston Lancashire PR4 5YB |
Secretary Name | Mr Peter James Abram |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 226 Liverpool Road Preston Lancashire PR4 5YB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Wilson Field Limited The Annexe The Manor House 260 Ecclesall Road South Sheffield S11 9PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £77,642 |
Cash | £95,183 |
Current Liabilities | £33,078 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 September 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 March 2008 | Registered office changed on 13/03/2008 from diamond house 6-8 watkin lane, lostock hall, preston lancashire PR5 5RD (1 page) |
12 March 2008 | Resolutions
|
12 March 2008 | Declaration of solvency (4 pages) |
12 March 2008 | Appointment of a voluntary liquidator (1 page) |
9 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
30 September 2007 | Return made up to 12/07/07; no change of members (7 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
27 July 2006 | Return made up to 12/07/06; full list of members (7 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 July 2005 | Return made up to 12/07/05; full list of members (7 pages) |
26 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
17 May 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
23 July 2003 | Return made up to 12/07/03; full list of members (7 pages) |
24 May 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
10 August 2002 | Ad 18/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New secretary appointed;new director appointed (2 pages) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | Director resigned (2 pages) |
19 July 2002 | Registered office changed on 19/07/02 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (1 page) |