Whitestake
Preston
Lancashire
PR4 4LD
Secretary Name | Harjit Singh Virdee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 December 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 5 months (closed 12 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosemount 47 Chain House Lane Whitestake Preston Lancashire PR4 4LD |
Director Name | Mr Hardip Singh |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Chain House Lane Whitestake Preston Lancashire PR4 4LD |
Secretary Name | Karprit Singh Virdee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Chain House Lane Whitestake Preston Lancashire PR4 4LD |
Secretary Name | Mr Hardip Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 10 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Chain House Lane Whitestake Preston Lancashire PR4 4LD |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Registered Address | 11 Upper Grosvenor Street Mayfair London W1K 2ND |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Hardip Singh 100.00% Ordinary |
---|
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2015 | Application to strike the company off the register (3 pages) |
14 January 2015 | Application to strike the company off the register (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
14 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
12 February 2014 | Satisfaction of charge 2 in full (4 pages) |
12 February 2014 | Satisfaction of charge 3 in full (4 pages) |
12 February 2014 | Satisfaction of charge 2 in full (4 pages) |
12 February 2014 | Satisfaction of charge 3 in full (4 pages) |
4 February 2014 | Satisfaction of charge 1 in full (4 pages) |
4 February 2014 | Satisfaction of charge 1 in full (4 pages) |
23 October 2013 | Total exemption small company accounts made up to 28 February 2013 (15 pages) |
23 October 2013 | Total exemption small company accounts made up to 28 February 2013 (15 pages) |
7 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
22 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
26 August 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
4 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (14 pages) |
4 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (14 pages) |
14 September 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
14 September 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
17 May 2010 | Secretary's details changed for Harjit Singh Virdee on 20 February 2010 (3 pages) |
17 May 2010 | Director's details changed for Karprit Singh Virdee on 20 February 2010 (3 pages) |
17 May 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (14 pages) |
17 May 2010 | Secretary's details changed for Harjit Singh Virdee on 20 February 2010 (3 pages) |
17 May 2010 | Director's details changed for Karprit Singh Virdee on 20 February 2010 (3 pages) |
17 May 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (14 pages) |
23 July 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
23 July 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
2 July 2009 | Return made up to 20/02/09; full list of members (5 pages) |
2 July 2009 | Return made up to 20/02/09; full list of members (5 pages) |
2 March 2009 | Registered office changed on 02/03/2009 from 59 liverpool road penwortham preston lancashire PR1 9XD (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from 59 liverpool road penwortham preston lancashire PR1 9XD (1 page) |
3 February 2009 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
5 January 2009 | Return made up to 20/02/08; no change of members (4 pages) |
5 January 2009 | Return made up to 20/02/08; no change of members (4 pages) |
5 January 2009 | Return made up to 20/02/07; no change of members (4 pages) |
5 January 2009 | Return made up to 20/02/07; no change of members (4 pages) |
10 December 2008 | Location of register of members (1 page) |
10 December 2008 | Location of register of members (1 page) |
5 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
5 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
19 March 2007 | Registered office changed on 19/03/07 from: 69 victoria mansions navigation way docklands preston lancashire PR2 2YZ (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: 69 victoria mansions navigation way docklands preston lancashire PR2 2YZ (1 page) |
19 December 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
19 December 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
24 November 2006 | Return made up to 20/02/06; full list of members (6 pages) |
24 November 2006 | Return made up to 20/02/06; full list of members (6 pages) |
16 November 2005 | Accounts made up to 28 February 2005 (2 pages) |
16 November 2005 | Accounts made up to 28 February 2005 (2 pages) |
3 June 2005 | Return made up to 20/02/05; full list of members
|
3 June 2005 | Return made up to 20/02/05; full list of members
|
13 April 2005 | Particulars of mortgage/charge (11 pages) |
13 April 2005 | Particulars of mortgage/charge (11 pages) |
16 December 2004 | New secretary appointed (2 pages) |
16 December 2004 | Secretary resigned (2 pages) |
16 December 2004 | Secretary resigned (2 pages) |
16 December 2004 | New secretary appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New secretary appointed (2 pages) |
16 November 2004 | Director resigned (2 pages) |
16 November 2004 | Secretary resigned (2 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New secretary appointed (2 pages) |
16 November 2004 | Director resigned (2 pages) |
16 November 2004 | Secretary resigned (2 pages) |
9 March 2004 | Registered office changed on 09/03/04 from: btc house, chapel hill longridge preston lancs PR3 2JY (1 page) |
9 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | Registered office changed on 09/03/04 from: btc house, chapel hill longridge preston lancs PR3 2JY (1 page) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
20 February 2004 | Incorporation (12 pages) |
20 February 2004 | Incorporation (12 pages) |