Hesketh Bank
Preston
PR4 6RR
Secretary Name | Anne Marie Bush |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2005(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 28 January 2015) |
Role | Secretary |
Correspondence Address | 94a Becconsall Lane Hesketh Bank Preston PR4 6RR |
Director Name | Peter Ernest Crowther |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Mill Cottage 55 High Street Wootton Northampton NN4 6LP |
Director Name | Christian Johnstone |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Union Street Finedon Northampton NN9 5EX |
Secretary Name | Christian Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(1 day after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 February 2005) |
Role | Company Director |
Correspondence Address | 19 Union Street Finedon Northampton NN9 5EX |
Director Name | Paul Seain Murray |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 May 2008) |
Role | Manager |
Correspondence Address | 12 The Close Banks Southport Merseyside PR9 8BS |
Director Name | Peter Richard Green |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 July 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Thoday Close Broughton Kettering Northants NN14 1PW |
Secretary Name | White Rose Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1999(same day as company formation) |
Correspondence Address | 7 Station Road Kettering Northamptonshire NN15 7HH |
Registered Address | Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
2 at £1 | Philip Bush 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,181,570 |
Gross Profit | £372,230 |
Net Worth | £120,369 |
Cash | £33,227 |
Current Liabilities | £214,413 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
28 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 January 2015 | Final Gazette dissolved following liquidation (1 page) |
28 October 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
31 December 2013 | Liquidators statement of receipts and payments to 25 October 2013 (17 pages) |
31 December 2013 | Liquidators' statement of receipts and payments to 25 October 2013 (17 pages) |
17 December 2012 | Liquidators' statement of receipts and payments to 25 October 2012 (14 pages) |
17 December 2012 | Liquidators statement of receipts and payments to 25 October 2012 (14 pages) |
30 May 2012 | Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 30 May 2012 (2 pages) |
21 February 2012 | Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages) |
3 November 2011 | Registered office address changed from 2nd Floor Victoria House 20 Hoghton Street Southport Merseyside PR9 0NX on 3 November 2011 (2 pages) |
3 November 2011 | Registered office address changed from 2nd Floor Victoria House 20 Hoghton Street Southport Merseyside PR9 0NX on 3 November 2011 (2 pages) |
31 October 2011 | Statement of affairs with form 4.19 (6 pages) |
31 October 2011 | Resolutions
|
31 October 2011 | Appointment of a voluntary liquidator (1 page) |
19 May 2011 | Annual return made up to 11 March 2011 with a full list of shareholders Statement of capital on 2011-05-19
|
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
30 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Philip Bush on 11 March 2010 (2 pages) |
2 March 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
13 July 2009 | Appointment terminated director peter green (1 page) |
24 April 2009 | Return made up to 11/03/09; full list of members (3 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 June 2008 | Return made up to 11/03/08; full list of members (3 pages) |
4 June 2008 | Appointment terminated director paul murray (1 page) |
19 May 2008 | Director appointed peter richard green (1 page) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 June 2007 | Registered office changed on 20/06/07 from: 18A london street southport merseyside PR9 0UE (1 page) |
22 March 2007 | Return made up to 11/03/07; full list of members (2 pages) |
23 February 2007 | Particulars of mortgage/charge (5 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 January 2007 | Accounting reference date shortened from 28/02/07 to 31/03/06 (1 page) |
17 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
8 December 2006 | Particulars of mortgage/charge (9 pages) |
10 April 2006 | Registered office changed on 10/04/06 from: stubbs parkin taylor 229-231 lord street southport merseyside PR8 1PE (1 page) |
14 March 2006 | Return made up to 11/03/06; full list of members (2 pages) |
8 June 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
8 June 2005 | Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page) |
8 June 2005 | Return made up to 11/03/05; full list of members (7 pages) |
12 April 2005 | Particulars of mortgage/charge (9 pages) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Secretary resigned;director resigned (1 page) |
15 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New secretary appointed (2 pages) |
7 March 2005 | Registered office changed on 07/03/05 from: main house 29 main road wilby wellingborough NN8 2UB (1 page) |
29 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 March 2004 | Return made up to 11/03/04; full list of members (7 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
9 March 2003 | Return made up to 11/03/03; full list of members
|
21 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
29 March 2002 | Return made up to 11/03/02; full list of members (6 pages) |
1 February 2002 | (5 pages) |
12 March 2001 | Return made up to 11/03/01; full list of members (6 pages) |
12 January 2001 | (4 pages) |
22 March 2000 | Return made up to 11/03/00; full list of members (6 pages) |
16 March 1999 | New secretary appointed (2 pages) |
16 March 1999 | Secretary resigned (1 page) |
11 March 1999 | Incorporation (15 pages) |