Walton Park
Preston
Lancashire
PR5 5UW
Secretary Name | Mr Simon Richard Bensley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(6 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 22 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Cottam Green Cottam Preston PR4 0AB |
Director Name | Mr Colin Ralph |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(8 years, 12 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nefyn 149 Wardle Road Rochdale Lancashire OL12 9JA |
Director Name | James Berry |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove Lodge Hall Lane Wrightington Wigan Lancs WN6 9EN |
Director Name | Mr Thomas James Aldred |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(14 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 27 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moore & Smalley, Richard House 7 Winckley Square Preston Lancashire PR1 3HP |
Director Name | Mr Michael George Bensley |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Kilngate Walton Park Preston PR5 5UW |
Director Name | Mr Michael George Bensley |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Kilngate Walton Park Preston PR5 5UW |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2012 | Voluntary strike-off action has been suspended (1 page) |
26 September 2012 | Voluntary strike-off action has been suspended (1 page) |
11 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2012 | Application to strike the company off the register (3 pages) |
28 August 2012 | Application to strike the company off the register (3 pages) |
20 August 2012 | Termination of appointment of Michael Bensley as a director (1 page) |
20 August 2012 | Termination of appointment of Michael George Bensley as a director on 16 August 2012 (1 page) |
1 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders Statement of capital on 2012-03-01
|
1 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders Statement of capital on 2012-03-01
|
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
23 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Director's details changed for Mr Michael George Bensley on 28 October 2010 (2 pages) |
23 February 2011 | Director's details changed for Mr Michael George Bensley on 28 October 2010 (2 pages) |
23 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (3 pages) |
3 November 2010 | Registered office address changed from Moore & Smalley, Richard House 7 Winckley Square Preston Lancashire PR1 3HP on 3 November 2010 (1 page) |
3 November 2010 | Registered office address changed from Moore & Smalley, Richard House 7 Winckley Square Preston Lancashire PR1 3HP on 3 November 2010 (1 page) |
3 November 2010 | Registered office address changed from Moore & Smalley, Richard House 7 Winckley Square Preston Lancashire PR1 3HP on 3 November 2010 (1 page) |
28 October 2010 | Appointment of Mr Michael George Bensley as a director (2 pages) |
28 October 2010 | Appointment of Mr Michael George Bensley as a director (2 pages) |
27 October 2010 | Termination of appointment of Thomas Aldred as a director (1 page) |
27 October 2010 | Termination of appointment of Thomas Aldred as a director (1 page) |
21 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
19 October 2010 | Termination of appointment of Michael Bensley as a director (2 pages) |
19 October 2010 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 19 October 2010 (2 pages) |
19 October 2010 | Termination of appointment of Michael Bensley as a director (2 pages) |
19 October 2010 | Termination of appointment of Simon Bensley as a secretary (2 pages) |
19 October 2010 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 19 October 2010 (2 pages) |
19 October 2010 | Appointment of Thomas James Aldred as a director (3 pages) |
19 October 2010 | Appointment of Thomas James Aldred as a director (3 pages) |
19 October 2010 | Termination of appointment of Simon Bensley as a secretary (2 pages) |
15 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Mr Michael George Bensley on 14 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Michael George Bensley on 14 February 2010 (2 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 March 2009 | Appointment Terminated Director james berry (1 page) |
16 March 2009 | Return made up to 14/02/09; full list of members (10 pages) |
16 March 2009 | Return made up to 14/02/09; full list of members (10 pages) |
16 March 2009 | Appointment terminated director james berry (1 page) |
4 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 March 2008 | Return made up to 14/02/08; no change of members (7 pages) |
11 March 2008 | Return made up to 14/02/08; no change of members (7 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
6 March 2007 | Return made up to 14/02/07; full list of members
|
6 March 2007 | Return made up to 14/02/07; full list of members (8 pages) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | New director appointed (2 pages) |
12 October 2006 | Registered office changed on 12/10/06 from: 7 lowthian road hartlepool teeside TS24 8BH (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: 7 lowthian road hartlepool teeside TS24 8BH (1 page) |
9 October 2006 | New director appointed (3 pages) |
9 October 2006 | New director appointed (3 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 March 2006 | Return made up to 14/02/06; full list of members (6 pages) |
13 March 2006 | Return made up to 14/02/06; full list of members (6 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
25 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
2 March 2005 | Ad 15/02/05--------- £ si 24020@1=24020 £ ic 25000/49020 (2 pages) |
2 March 2005 | Ad 15/02/05--------- £ si 24020@1=24020 £ ic 25000/49020 (2 pages) |
25 February 2005 | Return made up to 14/02/05; full list of members (6 pages) |
25 February 2005 | Return made up to 14/02/05; full list of members (6 pages) |
22 February 2005 | Resolutions
|
22 February 2005 | Resolutions
|
4 August 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
13 February 2004 | Return made up to 21/02/04; full list of members (6 pages) |
13 February 2004 | Return made up to 21/02/04; full list of members
|
4 August 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
24 May 2003 | Registered office changed on 24/05/03 from: clive house clive street bolton lancashire BL1 1ET (1 page) |
24 May 2003 | Registered office changed on 24/05/03 from: clive house clive street bolton lancashire BL1 1ET (1 page) |
22 March 2003 | Return made up to 21/02/03; full list of members (6 pages) |
22 March 2003 | Return made up to 21/02/03; full list of members (6 pages) |
3 February 2003 | Return made up to 21/02/02; full list of members (6 pages) |
3 February 2003 | Return made up to 21/02/02; full list of members (6 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
27 March 2002 | Registered office changed on 27/03/02 from: ground floor norwest court guildhall street preston lancashire PR1 3NU (1 page) |
27 March 2002 | Secretary resigned (1 page) |
27 March 2002 | Secretary resigned (1 page) |
27 March 2002 | New secretary appointed (1 page) |
27 March 2002 | New secretary appointed (1 page) |
27 March 2002 | Registered office changed on 27/03/02 from: ground floor norwest court guildhall street preston lancashire PR1 3NU (1 page) |
12 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
12 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
7 March 2001 | Return made up to 21/02/01; full list of members (6 pages) |
7 March 2001 | Return made up to 21/02/01; full list of members (6 pages) |
10 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
10 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 March 2000 | Return made up to 21/02/00; full list of members (6 pages) |
2 March 2000 | Return made up to 21/02/00; full list of members (6 pages) |
11 February 2000 | Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page) |
11 February 2000 | Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page) |
4 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
4 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
7 September 1999 | Accounting reference date shortened from 30/04/99 to 28/02/99 (1 page) |
7 September 1999 | Accounting reference date shortened from 30/04/99 to 28/02/99 (1 page) |
21 April 1999 | Registered office changed on 21/04/99 from: 10/11 ribblesdale place preston lancashire PR1 3NA (1 page) |
21 April 1999 | Registered office changed on 21/04/99 from: 10/11 ribblesdale place preston lancashire PR1 3NA (1 page) |
12 March 1999 | Return made up to 21/02/99; no change of members (4 pages) |
12 March 1999 | Return made up to 21/02/99; no change of members (4 pages) |
3 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
3 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
20 February 1998 | Return made up to 21/02/98; full list of members (6 pages) |
20 February 1998 | Return made up to 21/02/98; full list of members
|
9 January 1998 | Particulars of mortgage/charge (3 pages) |
9 January 1998 | Particulars of mortgage/charge (3 pages) |
22 December 1997 | Resolutions
|
22 December 1997 | £ nc 100/100000 30/04/97 (1 page) |
22 December 1997 | Resolutions
|
22 December 1997 | Ad 30/04/97--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
22 December 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
22 December 1997 | Ad 30/04/97--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
22 December 1997 | £ nc 100/100000 30/04/97 (1 page) |
22 December 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
28 February 1997 | Return made up to 21/02/97; full list of members (6 pages) |
28 February 1997 | Return made up to 21/02/97; full list of members (6 pages) |
10 February 1997 | Registered office changed on 10/02/97 from: 22 ribblesdale place winckley square preston PR1 3NA (1 page) |
10 February 1997 | Registered office changed on 10/02/97 from: 22 ribblesdale place winckley square preston PR1 3NA (1 page) |
11 November 1996 | Accounting reference date notified as 30/04 (1 page) |
11 November 1996 | Accounting reference date notified as 30/04 (1 page) |
21 February 1996 | Incorporation (21 pages) |
21 February 1996 | Incorporation (21 pages) |