Treales Road
Preston
Lancashire
PR4 3SR
Secretary Name | Maria Michelle Sayers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Windmill Farm Treales Road Treales Preston Lancashire PR4 3SR |
Director Name | Mr John Arthur Battersby |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(same day as company formation) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | 126 Kirkham Road Freckleton Preston Lancashire PR4 1HT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 9th Floor Bond Court Leeds LS1 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2013 | Final Gazette dissolved following liquidation (1 page) |
9 October 2013 | Final Gazette dissolved following liquidation (1 page) |
18 July 2013 | Administrator's progress report to 26 June 2013 (20 pages) |
18 July 2013 | Administrator's progress report to 26 June 2013 (20 pages) |
9 July 2013 | Notice of move from Administration to Dissolution on 26 June 2013 (20 pages) |
9 July 2013 | Notice of move from Administration to Dissolution (20 pages) |
25 January 2013 | Administrator's progress report to 6 January 2013 (16 pages) |
25 January 2013 | Administrator's progress report to 6 January 2013 (16 pages) |
25 January 2013 | Administrator's progress report to 6 January 2013 (16 pages) |
23 January 2013 | Notice of extension of period of Administration (1 page) |
23 January 2013 | Notice of extension of period of Administration (1 page) |
25 July 2012 | Administrator's progress report to 6 July 2012 (16 pages) |
25 July 2012 | Administrator's progress report to 6 July 2012 (16 pages) |
25 July 2012 | Administrator's progress report to 6 July 2012 (16 pages) |
9 February 2012 | Administrator's progress report to 6 January 2012 (16 pages) |
9 February 2012 | Administrator's progress report to 6 January 2012 (16 pages) |
9 February 2012 | Administrator's progress report to 6 January 2012 (16 pages) |
21 December 2011 | Notice of extension of period of Administration (1 page) |
21 December 2011 | Notice of extension of period of Administration (1 page) |
27 July 2011 | Administrator's progress report to 6 July 2011 (16 pages) |
27 July 2011 | Administrator's progress report to 6 July 2011 (16 pages) |
27 July 2011 | Administrator's progress report to 6 July 2011 (16 pages) |
20 January 2011 | Administrator's progress report to 6 January 2011 (15 pages) |
20 January 2011 | Administrator's progress report to 6 January 2011 (15 pages) |
20 January 2011 | Administrator's progress report to 6 January 2011 (15 pages) |
18 January 2011 | Notice of extension of period of Administration (1 page) |
18 January 2011 | Notice of extension of period of Administration (1 page) |
12 August 2010 | Administrator's progress report to 6 July 2010 (13 pages) |
12 August 2010 | Administrator's progress report to 6 July 2010 (13 pages) |
12 August 2010 | Administrator's progress report to 6 July 2010 (13 pages) |
28 June 2010 | Notice of extension of period of Administration (1 page) |
28 June 2010 | Notice of extension of period of Administration (1 page) |
21 January 2010 | Administrator's progress report to 6 January 2010 (7 pages) |
21 January 2010 | Administrator's progress report to 6 January 2010 (7 pages) |
21 January 2010 | Administrator's progress report to 6 January 2010 (7 pages) |
16 September 2009 | Result of meeting of creditors (15 pages) |
16 September 2009 | Result of meeting of creditors (15 pages) |
15 September 2009 | Statement of affairs with form 2.14B (8 pages) |
15 September 2009 | Statement of affairs with form 2.14B (8 pages) |
2 September 2009 | Statement of administrator's proposal (17 pages) |
2 September 2009 | Statement of administrator's proposal (17 pages) |
22 July 2009 | Registered office changed on 22/07/2009 from c/o horne brooke shenton & co 21 caunce street blackpool lancashire FY1 3LA (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from c/o horne brooke shenton & co 21 caunce street blackpool lancashire FY1 3LA (1 page) |
21 July 2009 | Appointment of an administrator (1 page) |
21 July 2009 | Appointment of an administrator (1 page) |
11 May 2009 | Appointment terminated director john battersby (1 page) |
11 May 2009 | Appointment Terminated Director john battersby (1 page) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
16 September 2008 | Return made up to 22/05/08; full list of members (4 pages) |
16 September 2008 | Return made up to 22/05/08; full list of members (4 pages) |
1 February 2008 | Particulars of mortgage/charge (3 pages) |
1 February 2008 | Particulars of mortgage/charge (3 pages) |
9 August 2007 | Particulars of mortgage/charge (4 pages) |
9 August 2007 | Particulars of mortgage/charge (4 pages) |
4 July 2007 | Accounting reference date shortened from 31/05/08 to 31/10/07 (1 page) |
4 July 2007 | Accounting reference date shortened from 31/05/08 to 31/10/07 (1 page) |
8 June 2007 | New secretary appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | New secretary appointed (2 pages) |
8 June 2007 | Secretary resigned (1 page) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Secretary resigned (1 page) |
22 May 2007 | Incorporation (19 pages) |
22 May 2007 | Incorporation (19 pages) |