Spen Lane, Treales
Preston
Lancashire
PR4 3EZ
Director Name | Mr Simran Bir Singh Soin |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2008(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 24 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kelbrook The Marshes Lane Mere Brow Lancashire PR4 6JR |
Secretary Name | Christopher Paul Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 2008(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 24 May 2011) |
Role | Company Director |
Correspondence Address | 15 Roxburghe Mansion 32 Kensington Court London W8 5BQ |
Director Name | Christopher Barnett |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(same day as company formation) |
Role | Environmental Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Back Lane House Beckford Tewkesbury Gloucestershire GL20 7AF Wales |
Director Name | Mr David James Power |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 38 Whitelow Road Manchester Lancashire M21 9HR |
Secretary Name | Gordon Alexander Robert Fordyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Woodlands Avenue Blackburn Lancashire BB2 5NW |
Secretary Name | Mr Martin Leslie Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(5 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 17 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glendale Gryfe Road Bridge Of Weir Renfrewshire PA11 3AL Scotland |
Secretary Name | Wendy Louise Trainor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(7 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 January 2008) |
Role | Solicitor |
Correspondence Address | 4 The Pavilions Portway Preston Lancashire PR2 2YB |
Secretary Name | Steven Binks |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(7 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Orchard Spen Lane, Treales Preston Lancashire PR4 3EZ |
Secretary Name | Steven Binks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(7 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Orchard Spen Lane, Treales Preston Lancashire PR4 3EZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 305 Gray's Inn Road London WC1X 8QR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
24 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2011 | Application to strike the company off the register (3 pages) |
25 January 2011 | Application to strike the company off the register (3 pages) |
20 December 2010 | Solvency Statement dated 08/12/10 (1 page) |
20 December 2010 | Resolutions
|
20 December 2010 | Resolutions
|
20 December 2010 | Solvency statement dated 08/12/10 (1 page) |
20 December 2010 | Statement by directors (1 page) |
20 December 2010 | Statement of capital on 20 December 2010
|
20 December 2010 | Statement of capital on 20 December 2010
|
20 December 2010 | Statement by Directors (1 page) |
17 November 2010 | Full accounts made up to 31 March 2010 (12 pages) |
17 November 2010 | Full accounts made up to 31 March 2010 (12 pages) |
6 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (6 pages) |
27 September 2009 | Full accounts made up to 31 March 2009 (12 pages) |
27 September 2009 | Full accounts made up to 31 March 2009 (12 pages) |
9 September 2009 | Return made up to 04/09/09; full list of members (4 pages) |
9 September 2009 | Return made up to 04/09/09; full list of members (4 pages) |
8 May 2009 | Registered office changed on 08/05/2009 from 4 the pavilions ashton on ribble preston lancashire PR2 2YB (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from 4 the pavilions ashton on ribble preston lancashire PR2 2YB (1 page) |
18 December 2008 | Director appointed simran soin (2 pages) |
18 December 2008 | Director appointed simran soin (2 pages) |
11 November 2008 | Appointment terminated director david power (1 page) |
11 November 2008 | Appointment Terminated Director david power (1 page) |
16 October 2008 | Full accounts made up to 31 March 2008 (12 pages) |
16 October 2008 | Full accounts made up to 31 March 2008 (12 pages) |
12 September 2008 | Return made up to 04/09/08; full list of members (4 pages) |
12 September 2008 | Return made up to 04/09/08; full list of members (4 pages) |
10 September 2008 | Secretary appointed christopher paul martin (2 pages) |
10 September 2008 | Appointment terminated secretary steve binks (1 page) |
10 September 2008 | Appointment Terminated Secretary steve binks (1 page) |
10 September 2008 | Secretary appointed christopher paul martin (2 pages) |
23 April 2008 | Appointment Terminated Secretary wendy trainor (1 page) |
23 April 2008 | Secretary appointed steve binks (3 pages) |
23 April 2008 | Appointment terminated secretary wendy trainor (1 page) |
23 April 2008 | Secretary appointed steve binks (3 pages) |
22 December 2007 | Full accounts made up to 31 March 2007 (13 pages) |
22 December 2007 | Full accounts made up to 31 March 2007 (13 pages) |
25 October 2007 | New secretary appointed (1 page) |
25 October 2007 | Return made up to 04/09/07; full list of members (2 pages) |
25 October 2007 | Return made up to 04/09/07; full list of members (2 pages) |
25 October 2007 | Secretary resigned (1 page) |
25 October 2007 | New secretary appointed (1 page) |
25 October 2007 | Secretary resigned (1 page) |
5 December 2006 | New secretary appointed (2 pages) |
5 December 2006 | Secretary resigned (1 page) |
5 December 2006 | New secretary appointed (2 pages) |
5 December 2006 | Secretary resigned (1 page) |
24 October 2006 | Full accounts made up to 31 March 2006 (16 pages) |
24 October 2006 | Full accounts made up to 31 March 2006 (16 pages) |
4 October 2006 | Return made up to 04/09/06; full list of members (7 pages) |
4 October 2006 | Return made up to 04/09/06; full list of members (7 pages) |
25 April 2006 | New secretary appointed (2 pages) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | New secretary appointed (2 pages) |
25 April 2006 | Secretary resigned (1 page) |
26 September 2005 | Return made up to 04/09/05; full list of members (7 pages) |
26 September 2005 | Return made up to 04/09/05; full list of members (7 pages) |
12 September 2005 | Full accounts made up to 31 March 2005 (14 pages) |
12 September 2005 | Full accounts made up to 31 March 2005 (14 pages) |
1 November 2004 | Company name changed practical environment LIMITED\certificate issued on 01/11/04 (2 pages) |
1 November 2004 | Company name changed practical environment LIMITED\certificate issued on 01/11/04 (2 pages) |
20 September 2004 | Return made up to 04/09/04; full list of members (7 pages) |
20 September 2004 | Return made up to 04/09/04; full list of members (7 pages) |
20 September 2004 | Full accounts made up to 31 March 2004 (14 pages) |
20 September 2004 | Full accounts made up to 31 March 2004 (14 pages) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
16 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
16 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
7 October 2003 | Return made up to 04/09/03; full list of members (7 pages) |
7 October 2003 | Return made up to 04/09/03; full list of members (7 pages) |
9 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
9 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
3 October 2002 | Return made up to 04/09/02; full list of members (7 pages) |
3 October 2002 | Return made up to 04/09/02; full list of members (7 pages) |
27 October 2001 | Ad 18/04/01--------- £ si 100000@1 (2 pages) |
27 October 2001 | Statement of affairs (2 pages) |
27 October 2001 | Statement of affairs (2 pages) |
27 October 2001 | Ad 18/04/01--------- £ si 99999@1 (2 pages) |
27 October 2001 | Ad 18/04/01--------- £ si 100000@1 (2 pages) |
27 October 2001 | Ad 18/04/01--------- £ si 99999@1 (2 pages) |
2 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
2 October 2001 | Return made up to 04/09/01; full list of members (7 pages) |
2 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
2 October 2001 | Return made up to 04/09/01; full list of members (7 pages) |
1 August 2001 | Nc inc already adjusted 18/04/01 (1 page) |
1 August 2001 | Memorandum and Articles of Association (12 pages) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | Memorandum and Articles of Association (12 pages) |
1 August 2001 | Resolutions
|
1 August 2001 | Nc inc already adjusted 18/04/01 (1 page) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | Resolutions
|
1 August 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
1 August 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
8 June 2001 | Particulars of mortgage/charge (4 pages) |
8 June 2001 | Particulars of mortgage/charge (4 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New secretary appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | Secretary resigned (1 page) |
18 October 2000 | Secretary resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
4 September 2000 | Incorporation (13 pages) |