Freckleton
Preston
Lancashire
PR4 1AJ
Secretary Name | Sheree Karen Beaton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 14 May 2002) |
Role | Company Director |
Correspondence Address | 1 Lamaleach Drive Freckleton Preston Lancashire PR4 1AJ |
Director Name | Mr Alan Dawson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chelveston Welwyn Garden City Hertfordshire AL7 2PW |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | 25 New St Square London EC4A 3LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £153,408 |
Gross Profit | £49,414 |
Net Worth | -£6,776 |
Cash | £1,630 |
Current Liabilities | £25,008 |
Latest Accounts | 30 June 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
14 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2001 | Application for striking-off (1 page) |
10 May 2001 | Full accounts made up to 30 June 2000 (6 pages) |
25 April 2000 | Full accounts made up to 30 June 1999 (6 pages) |
16 September 1999 | Return made up to 12/06/99; full list of members (5 pages) |
16 April 1999 | Full accounts made up to 30 June 1998 (6 pages) |
2 July 1998 | Return made up to 12/06/98; full list of members (5 pages) |
18 September 1997 | Particulars of mortgage/charge (3 pages) |
18 September 1997 | Particulars of mortgage/charge (3 pages) |
21 August 1997 | New secretary appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | Secretary resigned (1 page) |
21 August 1997 | Director resigned (1 page) |
19 August 1997 | Resolutions
|
19 August 1997 | Resolutions
|
15 August 1997 | Company name changed hafnium sot LIMITED\certificate issued on 18/08/97 (3 pages) |
12 June 1997 | Incorporation (12 pages) |