Barrow-In-Furness
Cumbria
LA14 2US
Director Name | Mrs Sharon Louise Glasgow |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2015(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 24 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Court Talisman Close Barrow In Furness Cumbria LA14 2US |
Director Name | Mr Nigel Ridley |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17a Bell Villas Ponteland Newcastle Upon Tyne NE20 9BD |
Director Name | Mr Paul Steven Pringle |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17a Bell Villas Ponteland Newcastle Upon Tyne NE20 9BD |
Registered Address | 17a Bell Villas Ponteland Newcastle Upon Tyne NE20 9BD |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland East and Stannington |
Built Up Area | Ponteland |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
24 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 November 2017 | Completion of winding up (1 page) |
24 November 2017 | Completion of winding up (1 page) |
1 June 2017 | Order of court to wind up (3 pages) |
1 June 2017 | Order of court to wind up (3 pages) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
7 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 October 2015 | Termination of appointment of Paul Steven Pringle as a director on 23 September 2015 (1 page) |
12 October 2015 | Termination of appointment of Paul Steven Pringle as a director on 23 September 2015 (1 page) |
7 October 2015 | Company name changed pcn design & build LIMITED\certificate issued on 07/10/15
|
7 October 2015 | Appointment of Sharon Louise Glasgow as a director on 23 September 2015 (3 pages) |
7 October 2015 | Company name changed pcn design & build LIMITED\certificate issued on 07/10/15
|
7 October 2015 | Change of name notice (2 pages) |
7 October 2015 | Change of name notice (2 pages) |
7 October 2015 | Appointment of Sharon Louise Glasgow as a director on 23 September 2015 (3 pages) |
26 September 2015 | Change of name notice (2 pages) |
26 September 2015 | Company name changed pringle contracts (northern) LIMITED\certificate issued on 26/09/15
|
26 September 2015 | Company name changed pringle contracts (northern) LIMITED\certificate issued on 26/09/15
|
26 September 2015 | Change of name notice (2 pages) |
18 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
21 February 2015 | Appointment of Sharon Glasgow as a secretary on 27 January 2015 (3 pages) |
21 February 2015 | Appointment of Sharon Glasgow as a secretary on 27 January 2015 (3 pages) |
20 May 2014 | Termination of appointment of Nigel Ridley as a director (1 page) |
20 May 2014 | Appointment of Mr Paul Steven Pringle as a director (2 pages) |
20 May 2014 | Appointment of Mr Paul Steven Pringle as a director (2 pages) |
20 May 2014 | Termination of appointment of Nigel Ridley as a director (1 page) |
25 March 2014 | Incorporation Statement of capital on 2014-03-25
|
25 March 2014 | Incorporation Statement of capital on 2014-03-25
|
25 March 2014 | Incorporation Statement of capital on 2014-03-25
|