Waxy Lane, Freckleton
Preston
PR4 1HQ
Secretary Name | Md Accountants Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 September 2004(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 27 October 2009) |
Correspondence Address | Frederick House Dean Group Business Park Brenda Road, Hartlepool TS25 2BW |
Director Name | Mr John Darbyshire |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 02 April 2003) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Hartwood Green Farmhouse 194 Preston Road Chorley Lancashire PR6 7AZ |
Secretary Name | Steven John Kane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 2004) |
Role | Financial Consultant |
Correspondence Address | Sunnyhurst Farm Waxy Lane, Freckleton Preston PR4 1HQ |
Director Name | Tracey Kane |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2004) |
Role | Nurse |
Correspondence Address | Chapel House 9 Egerton Road Ashton On Ribble Preston Lancashire PR2 1AJ |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BS |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
Year | 2014 |
---|---|
Net Worth | £13,745 |
Cash | £12,109 |
Current Liabilities | £110,950 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
27 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 February 2009 | Compulsory strike-off action has been suspended (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2006 | Director's particulars changed (1 page) |
3 October 2006 | Registered office changed on 03/10/06 from: 7 lowthian road hartlepool cleveland TS24 8BH (1 page) |
31 March 2006 | Particulars of mortgage/charge (3 pages) |
2 March 2006 | Particulars of mortgage/charge (9 pages) |
2 December 2005 | Particulars of mortgage/charge (11 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
1 February 2005 | New secretary appointed (2 pages) |
1 February 2005 | Return made up to 31/10/04; full list of members
|
5 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
19 December 2003 | Return made up to 31/10/03; full list of members
|
13 April 2003 | Director resigned (1 page) |
13 April 2003 | New director appointed (2 pages) |
20 November 2002 | Registered office changed on 20/11/02 from: 14 bridge house, bridge street sunderland tyne & wear SR1 1TE (1 page) |
18 November 2002 | New secretary appointed (1 page) |
18 November 2002 | New director appointed (1 page) |
18 November 2002 | Secretary resigned (1 page) |
18 November 2002 | New director appointed (1 page) |
18 November 2002 | Director resigned (1 page) |