Treales
Preston
Lancashire
PR4 3SR
Director Name | Nicola Jane Copley |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2008(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (closed 22 April 2010) |
Role | Personal Assistant |
Correspondence Address | St Marys Cottage Station Lane Barton Preston Lancashire PR3 5DY |
Director Name | Mr Ian Royston McLeod |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 May 2009) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 14 Manor Grove Skelmersdale Lancashire WN8 8NE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 36 Clare Road Halifax HX1 2HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
22 April 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 January 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 January 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 June 2009 | Appointment of a voluntary liquidator (1 page) |
24 June 2009 | Resolutions
|
24 June 2009 | Statement of affairs with form 4.19 (5 pages) |
24 June 2009 | Statement of affairs with form 4.19 (5 pages) |
24 June 2009 | Appointment of a voluntary liquidator (1 page) |
24 June 2009 | Resolutions
|
7 June 2009 | Registered office changed on 07/06/2009 from c/o horne brooke shenton & co 21 caunce street blackpool lancashire FY1 3LA (1 page) |
7 June 2009 | Registered office changed on 07/06/2009 from c/o horne brooke shenton & co 21 caunce street blackpool lancashire FY1 3LA (1 page) |
22 May 2009 | Appointment Terminated Director ian mcleod (1 page) |
22 May 2009 | Appointment terminated director ian mcleod (1 page) |
23 June 2008 | Director appointed nicola jane copley (1 page) |
23 June 2008 | Director appointed ian royston mcleod (1 page) |
23 June 2008 | Director appointed nicola jane copley (1 page) |
23 June 2008 | Director appointed ian royston mcleod (1 page) |
13 May 2008 | Director appointed stephen james saliers (2 pages) |
13 May 2008 | Appointment Terminated Director waterlow nominees LIMITED (1 page) |
13 May 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
13 May 2008 | Appointment Terminated Secretary waterlow secretaries LIMITED (1 page) |
13 May 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
13 May 2008 | Director appointed stephen james saliers (2 pages) |
23 April 2008 | Incorporation (19 pages) |
23 April 2008 | Incorporation (19 pages) |