Preston
Lancashire
PR1 3HP
Director Name | Jonathan Disley |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2010(2 years after company formation) |
Appointment Duration | 4 years, 9 months (closed 15 September 2015) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 60 City House 131 Friargate Preston Lancs PR1 2EF |
Director Name | Mr Ian Dunsford |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Bosworth Road Barnet Hertfordshire EN5 5NA |
Director Name | Mr Jonathan Disley |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(1 day after company formation) |
Appointment Duration | 9 months (resigned 03 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Longfold Farm Moss Lane Little Hoole Preston Lancashire PR4 4SX |
Director Name | Mr Phillip John Cunliffe |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2009(9 months after company formation) |
Appointment Duration | 8 months (resigned 01 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Richard House Winckley Square Preston Lancashire PR1 3HP |
Registered Address | Jupiter House The Drive Warley Hill Business Park Brentwood CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
1 at 1 | Ms Laura Disley 50.00% Ordinary |
---|---|
1 at 1 | Phillip John Cunliffe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £80,002 |
Current Liabilities | £364,868 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 September 2015 | Final Gazette dissolved following liquidation (1 page) |
15 September 2015 | Final Gazette dissolved following liquidation (1 page) |
15 June 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
15 June 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
31 March 2015 | Liquidators' statement of receipts and payments to 19 January 2015 (9 pages) |
31 March 2015 | Liquidators' statement of receipts and payments to 19 January 2015 (9 pages) |
31 March 2015 | Liquidators statement of receipts and payments to 19 January 2015 (9 pages) |
6 February 2014 | Liquidators' statement of receipts and payments to 19 January 2014 (10 pages) |
6 February 2014 | Liquidators statement of receipts and payments to 19 January 2014 (10 pages) |
6 February 2014 | Liquidators' statement of receipts and payments to 19 January 2014 (10 pages) |
7 February 2013 | Liquidators statement of receipts and payments to 19 January 2013 (10 pages) |
7 February 2013 | Liquidators' statement of receipts and payments to 19 January 2013 (10 pages) |
7 February 2013 | Liquidators' statement of receipts and payments to 19 January 2013 (10 pages) |
14 March 2012 | Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012 (1 page) |
14 March 2012 | Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012 (1 page) |
20 February 2012 | Liquidators' statement of receipts and payments to 19 January 2012 (9 pages) |
20 February 2012 | Liquidators' statement of receipts and payments to 19 January 2012 (9 pages) |
20 February 2012 | Liquidators statement of receipts and payments to 19 January 2012 (9 pages) |
23 August 2011 | Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom on 23 August 2011 (2 pages) |
23 August 2011 | Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom on 23 August 2011 (2 pages) |
28 January 2011 | Resolutions
|
28 January 2011 | Appointment of a voluntary liquidator (1 page) |
28 January 2011 | Statement of affairs with form 4.19 (5 pages) |
28 January 2011 | Appointment of a voluntary liquidator (1 page) |
28 January 2011 | Statement of affairs with form 4.19 (5 pages) |
28 January 2011 | Resolutions
|
19 January 2011 | Appointment of Jonathan Disley as a director (3 pages) |
19 January 2011 | Appointment of Jonathan Disley as a director (3 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 July 2010 | Termination of appointment of Phillip Cunliffe as a director (2 pages) |
16 July 2010 | Appointment of Alex Barlow as a director (3 pages) |
16 July 2010 | Termination of appointment of Phillip Cunliffe as a director (2 pages) |
16 July 2010 | Appointment of Alex Barlow as a director (3 pages) |
30 June 2010 | Registered office address changed from Suite 60 City House 131 Friargate Preston PR1 2EF United Kingdom on 30 June 2010 (1 page) |
30 June 2010 | Registered office address changed from Suite 60 City House 131 Friargate Preston PR1 2EF United Kingdom on 30 June 2010 (1 page) |
17 March 2010 | Annual return made up to 3 December 2009 with a full list of shareholders Statement of capital on 2010-03-17
|
17 March 2010 | Registered office address changed from Suite 60 City House 131 Friargate Preston PR1 2EF United Kingdom on 17 March 2010 (1 page) |
17 March 2010 | Annual return made up to 3 December 2009 with a full list of shareholders Statement of capital on 2010-03-17
|
17 March 2010 | Director's details changed for Mr Phillip John Cunliffe on 16 March 2010 (2 pages) |
17 March 2010 | Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
17 March 2010 | Annual return made up to 3 December 2009 with a full list of shareholders Statement of capital on 2010-03-17
|
17 March 2010 | Director's details changed for Mr Phillip John Cunliffe on 16 March 2010 (2 pages) |
17 March 2010 | Registered office address changed from Suite 60 City House 131 Friargate Preston PR1 2EF United Kingdom on 17 March 2010 (1 page) |
17 March 2010 | Ad 03/09/09\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
17 March 2010 | Ad 03/09/09\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
17 March 2010 | Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
18 September 2009 | Director appointed phillip cunliffe (2 pages) |
18 September 2009 | Appointment terminated director jonathan disley (1 page) |
18 September 2009 | Director appointed phillip cunliffe (2 pages) |
18 September 2009 | Appointment terminated director jonathan disley (1 page) |
4 December 2008 | Director appointed mr jonathan disley (1 page) |
4 December 2008 | Director appointed mr jonathan disley (1 page) |
3 December 2008 | Appointment terminated director ian dunsford (1 page) |
3 December 2008 | Incorporation (19 pages) |
3 December 2008 | Incorporation (19 pages) |
3 December 2008 | Appointment terminated director ian dunsford (1 page) |