Manchester
Lancashire
M4 1LJ
Director Name | Mrs Jessica Anne Toomey |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Vicarage Road Cale Green Stockport Cheshire SK3 8HL |
Website | www.prestonbowlsbrighton.com |
---|
Registered Address | 17-25 Scarborough Street Hartlepool TS24 7DA |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
999 at £1 | David William Perkin 99.90% Ordinary |
---|---|
1 at £1 | Jessica Toomey 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£76,262 |
Cash | £21,778 |
Current Liabilities | £98,683 |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
25 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 May 2015 | Final Gazette dissolved following liquidation (1 page) |
25 May 2015 | Final Gazette dissolved following liquidation (1 page) |
25 February 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
25 February 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
24 October 2014 | Liquidators' statement of receipts and payments to 5 September 2014 (13 pages) |
24 October 2014 | Liquidators statement of receipts and payments to 5 September 2014 (13 pages) |
24 October 2014 | Liquidators statement of receipts and payments to 5 September 2014 (13 pages) |
24 October 2014 | Liquidators' statement of receipts and payments to 5 September 2014 (13 pages) |
5 November 2013 | Liquidators statement of receipts and payments to 5 September 2013 (14 pages) |
5 November 2013 | Liquidators' statement of receipts and payments to 5 September 2013 (14 pages) |
5 November 2013 | Liquidators' statement of receipts and payments to 5 September 2013 (14 pages) |
5 November 2013 | Liquidators statement of receipts and payments to 5 September 2013 (14 pages) |
5 October 2012 | Liquidators' statement of receipts and payments to 5 September 2012 (11 pages) |
5 October 2012 | Liquidators statement of receipts and payments to 5 September 2012 (11 pages) |
5 October 2012 | Liquidators statement of receipts and payments to 5 September 2012 (11 pages) |
5 October 2012 | Liquidators' statement of receipts and payments to 5 September 2012 (11 pages) |
8 September 2011 | Statement of affairs with form 4.19 (6 pages) |
8 September 2011 | Statement of affairs with form 4.19 (6 pages) |
8 September 2011 | Appointment of a voluntary liquidator (1 page) |
8 September 2011 | Appointment of a voluntary liquidator (1 page) |
8 September 2011 | Resolutions
|
8 September 2011 | Resolutions
|
19 August 2011 | Registered office address changed from Frog and Bucket 102 Oldham Street Manchester Lancashire M4 1LJ United Kingdom on 19 August 2011 (2 pages) |
19 August 2011 | Registered office address changed from Frog and Bucket 102 Oldham Street Manchester Lancashire M4 1LJ United Kingdom on 19 August 2011 (2 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
17 November 2010 | Previous accounting period shortened from 31 August 2010 to 28 February 2010 (4 pages) |
17 November 2010 | Previous accounting period shortened from 31 August 2010 to 28 February 2010 (4 pages) |
27 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders Statement of capital on 2010-09-27
|
27 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders Statement of capital on 2010-09-27
|
27 August 2009 | Incorporation (11 pages) |
27 August 2009 | Incorporation (11 pages) |