Waxy Lane, Freckleton
Preston
PR4 1HQ
Secretary Name | Md Accountants Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 November 2005(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 22 January 2013) |
Correspondence Address | Frederick House Dean Group Business Park Brenda Road, Hartlepool TS25 2BW |
Director Name | Mr Paul David Iredale |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 November 2005) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | Fieldview 16a Hillside Road Appleton Warrington WA4 5PX |
Secretary Name | Diane Doris Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 November 2005) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 7 The Sycamores Warford Park, Mobberley Knutsford WA16 7RU |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | Flannagans Md Accountants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2005(2 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 29 November 2005) |
Correspondence Address | 7 Lowthian Road Hartlepool Cleveland TS24 8BH |
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 | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
22 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2012 | Receiver's abstract of receipts and payments to 13 April 2011 (2 pages) |
26 April 2012 | Notice of ceasing to act as receiver or manager (1 page) |
26 April 2012 | Notice of ceasing to act as receiver or manager (1 page) |
26 April 2012 | Receiver's abstract of receipts and payments to 10 April 2012 (2 pages) |
26 April 2012 | Receiver's abstract of receipts and payments to 10 April 2012 (2 pages) |
26 April 2012 | Receiver's abstract of receipts and payments to 13 April 2010 (2 pages) |
26 April 2012 | Receiver's abstract of receipts and payments to 13 October 2011 (2 pages) |
26 April 2012 | Receiver's abstract of receipts and payments to 13 April 2011 (2 pages) |
26 April 2012 | Receiver's abstract of receipts and payments to 13 October 2010 (2 pages) |
26 April 2012 | Receiver's abstract of receipts and payments to 13 October 2011 (2 pages) |
26 April 2012 | Receiver's abstract of receipts and payments to 13 April 2010 (2 pages) |
26 April 2012 | Receiver's abstract of receipts and payments to 13 October 2010 (2 pages) |
23 April 2009 | Notice of appointment of receiver or manager (2 pages) |
23 April 2009 | Notice of appointment of receiver or manager (2 pages) |
2 March 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
2 March 2009 | Accounts made up to 30 June 2008 (1 page) |
25 June 2008 | Return made up to 12/06/08; no change of members (6 pages) |
25 June 2008 | Return made up to 12/06/08; no change of members (6 pages) |
30 April 2008 | Accounts made up to 30 June 2007 (2 pages) |
30 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
23 October 2007 | Return made up to 12/06/07; full list of members; amend (6 pages) |
23 October 2007 | Return made up to 12/06/07; full list of members; amend (6 pages) |
21 June 2007 | Return made up to 12/06/07; no change of members (6 pages) |
21 June 2007 | Return made up to 12/06/07; no change of members (6 pages) |
21 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
21 April 2007 | Accounts made up to 30 June 2006 (2 pages) |
21 December 2006 | Nc inc already adjusted 05/02/06 (1 page) |
21 December 2006 | Resolutions
|
21 December 2006 | Nc inc already adjusted 05/02/06 (1 page) |
21 December 2006 | Ad 07/02/06--------- £ si 611@1 (2 pages) |
21 December 2006 | Resolutions
|
21 December 2006 | Ad 07/02/06--------- £ si 611@1 (2 pages) |
15 November 2006 | Return made up to 12/06/06; full list of members
|
15 November 2006 | Return made up to 12/06/06; full list of members (8 pages) |
2 August 2006 | Accounts made up to 30 June 2005 (1 page) |
2 August 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | Registered office changed on 09/02/06 from: 7 st petersgate stockport cheshire SK1 1EB (1 page) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | Registered office changed on 09/02/06 from: 7 st petersgate stockport cheshire SK1 1EB (1 page) |
2 December 2005 | Particulars of mortgage/charge (11 pages) |
2 December 2005 | Particulars of mortgage/charge (11 pages) |
2 December 2005 | Particulars of mortgage/charge (7 pages) |
2 December 2005 | Particulars of mortgage/charge (7 pages) |
28 October 2005 | New secretary appointed (2 pages) |
28 October 2005 | New secretary appointed (2 pages) |
8 August 2005 | Return made up to 12/06/05; full list of members (6 pages) |
8 August 2005 | Return made up to 12/06/05; full list of members (6 pages) |
1 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
1 April 2005 | Accounts made up to 30 June 2004 (1 page) |
21 September 2004 | Particulars of mortgage/charge (7 pages) |
21 September 2004 | Particulars of mortgage/charge (7 pages) |
8 July 2004 | Return made up to 12/06/04; full list of members (6 pages) |
8 July 2004 | New director appointed (1 page) |
8 July 2004 | Ad 16/06/04--------- £ si 400@1=400 £ ic 100/500 (2 pages) |
8 July 2004 | Ad 16/06/04--------- £ si 400@1=400 £ ic 100/500 (2 pages) |
8 July 2004 | New secretary appointed (1 page) |
8 July 2004 | Return made up to 12/06/04; full list of members (6 pages) |
8 July 2004 | New secretary appointed (1 page) |
8 July 2004 | New director appointed (1 page) |
9 October 2003 | Ad 03/10/03--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
9 October 2003 | Registered office changed on 09/10/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
9 October 2003 | Ad 03/10/03--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
9 October 2003 | Ad 03/10/03--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
9 October 2003 | Ad 03/10/03--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
9 October 2003 | Resolutions
|
9 October 2003 | Resolutions
|
9 October 2003 | Registered office changed on 09/10/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | Secretary resigned (1 page) |
12 June 2003 | Incorporation (13 pages) |