Ashton
Preston
Lancashire
PR2 1JP
Secretary Name | Donna Louise Swallow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 The Crescent Ashton Preston Lancashire PR2 1JP |
Registered Address | The Grange 100 High Street London N14 6TB |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
10 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 February 2010 | Final Gazette dissolved following liquidation (1 page) |
10 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 July 2009 | Liquidators' statement of receipts and payments to 26 June 2009 (5 pages) |
6 July 2009 | Liquidators statement of receipts and payments to 26 June 2009 (5 pages) |
3 July 2008 | Statement of affairs with form 4.19 (6 pages) |
3 July 2008 | Resolutions
|
3 July 2008 | Resolutions
|
3 July 2008 | Statement of affairs with form 4.19 (6 pages) |
3 July 2008 | Appointment of a voluntary liquidator (1 page) |
3 July 2008 | Appointment of a voluntary liquidator (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from 27 the crescent ashton preston lancashire PR2 1JP (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from 27 the crescent ashton preston lancashire PR2 1JP (1 page) |
24 April 2008 | Director's Change of Particulars / gary swallow / 01/01/2008 / HouseName/Number was: , now: 27; Street was: 94 waterloo road, now: the crescent; Region was: , now: lancashire; Post Code was: PR2 1EN, now: PR2 1JP (1 page) |
24 April 2008 | Secretary's change of particulars / donna swallow / 01/01/2008 (1 page) |
24 April 2008 | Secretary's Change of Particulars / donna swallow / 01/01/2008 / HouseName/Number was: , now: 27; Street was: 94 waterloo road, now: the crescent; Region was: , now: lancashire; Post Code was: PR2 1EN, now: PR2 1JP (1 page) |
24 April 2008 | Director's change of particulars / gary swallow / 01/01/2008 (1 page) |
24 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
24 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
19 March 2008 | Curr ext from 31/03/2008 to 31/05/2008 (1 page) |
19 March 2008 | Curr ext from 31/03/2008 to 31/05/2008 (1 page) |
9 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 April 2007 | Registered office changed on 25/04/07 from: c/o stokes dickinson 5 navigation business village navigation way, ashton-on-ribble lancashire PR2 2YP (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: c/o stokes dickinson 5 navigation business village navigation way, ashton-on-ribble lancashire PR2 2YP (1 page) |
3 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 March 2006 | Return made up to 24/03/06; full list of members (2 pages) |
30 March 2006 | Return made up to 24/03/06; full list of members (2 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
12 April 2005 | Return made up to 24/03/05; full list of members (3 pages) |
12 April 2005 | Return made up to 24/03/05; full list of members (3 pages) |
6 May 2004 | Ad 24/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 May 2004 | Ad 24/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 March 2004 | Incorporation (19 pages) |
24 March 2004 | Incorporation (19 pages) |