Leyland, Preston
PR25 2LQ
Secretary Name | Eirlys Lloyd Company Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 15 February 2017(same day as company formation) |
Correspondence Address | 25 Palace Street Berwick-Upon-Tweed Northumberland TD15 1HN Scotland |
Director Name | Avocet Natural Capital Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 09 August 2020(3 years, 5 months after company formation) |
Appointment Duration | 10 months (closed 08 June 2021) |
Correspondence Address | 120-124 Towngate Leyland, Preston Lancashire PR25 2LQ |
Director Name | Mr Martin Frank Frost |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Palace Street Berwick-Upon-Tweed Northumberland TD15 1HN Scotland |
Registered Address | No 2 Cottage Sunwick Farm Paxton Berwickshire TD15 1XG Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | East Berwickshire |
Latest Accounts | 27 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 27 December |
8 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2021 | Application to strike the company off the register (3 pages) |
7 September 2020 | Registered office address changed from No 2 Cottage Sunwick Farm Paxton Berwick-upon-Tweed Berwickshire TD15 1XG Scotland to No 2 Cottage Sunwick Farm Paxton Berwickshire TD15 1XG on 7 September 2020 (1 page) |
7 September 2020 | Registered office address changed from Harcarse Hill Harcarse Hill Duns Berwickshire TD11 3HY Scotland to No 2 Cottage Sunwick Farm Paxton Berwickshire TD15 1XG on 7 September 2020 (1 page) |
1 September 2020 | Notification of Avocet Nc Limited as a person with significant control on 9 August 2020 (2 pages) |
29 August 2020 | Appointment of Mr Paul Charles Newsham as a director on 9 August 2020 (2 pages) |
29 August 2020 | Cessation of The Avocet Clearing House Limited as a person with significant control on 9 August 2020 (1 page) |
29 August 2020 | Appointment of Avocet Natural Capital Plc as a director on 9 August 2020 (2 pages) |
29 August 2020 | Confirmation statement made on 9 August 2020 with updates (4 pages) |
29 August 2020 | Termination of appointment of Martin Frank Frost as a director on 9 August 2020 (1 page) |
21 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2020 | Accounts for a dormant company made up to 27 December 2019 (6 pages) |
18 March 2020 | Accounts for a dormant company made up to 27 December 2018 (6 pages) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2019 | Confirmation statement made on 25 November 2019 with updates (4 pages) |
24 November 2019 | Cessation of Avocet Infinite Renewables Limited as a person with significant control on 10 November 2019 (1 page) |
24 November 2019 | Notification of The Avocet Clearing House Limited as a person with significant control on 10 November 2019 (2 pages) |
24 September 2019 | Previous accounting period shortened from 31 December 2018 to 27 December 2018 (1 page) |
17 February 2019 | Confirmation statement made on 14 February 2019 with updates (4 pages) |
9 March 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
27 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
17 August 2017 | Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
17 August 2017 | Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
2 August 2017 | Resolutions
|
2 August 2017 | Resolutions
|
2 July 2017 | Change of details for Avocet Green Energy Limited as a person with significant control on 15 February 2017 (2 pages) |
2 July 2017 | Change of details for Avocet Green Energy Limited as a person with significant control on 15 February 2017 (2 pages) |
4 March 2017 | Appointment of Eirlys Lloyd Company Services Ltd as a secretary on 15 February 2017 (2 pages) |
4 March 2017 | Appointment of Eirlys Lloyd Company Services Ltd as a secretary on 15 February 2017 (2 pages) |
15 February 2017 | Incorporation Statement of capital on 2017-02-15
|
15 February 2017 | Incorporation Statement of capital on 2017-02-15
|