This company is commonly known as Petteril Side. The company was founded 13 years ago and was given the registration number 07348658. The firm's registered office is in PRESTON. You can find them at C/o Frp Advisory Trading Limited, Derby House, Preston, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PETTERIL SIDE |
---|---|---|
Company Number | : | 07348658 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 August 2010 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Frp Advisory Trading Limited, Derby House, Preston, PR1 3JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Petteril Side Farm, Southwaite, Carlisle, England, CA4 0JJ | Director | 17 August 2010 | Active |
Petteril Side Farm, Southwaite, Carlisle, England, CA4 0JJ | Director | 17 August 2010 | Active |
Third Floor White Rose House 28a, York Place, Leeds, England, LS1 2EZ | Director | 17 August 2010 | Active |
Mrs Judith Ann Johnston | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Address | : | Derby House, W12 Inckley Square, Preston, PR1 3JJ |
Nature of control | : |
|
Mr Michael Johnston | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Address | : | Derby House, W12 Inckley Square, Preston, PR1 3JJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-08 | Gazette | Gazette dissolved liquidation. | Download |
2021-03-08 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-24 | Address | Change registered office address company with date old address new address. | Download |
2020-03-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-20 | Resolution | Resolution. | Download |
2020-03-20 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-14 | Address | Change registered office address company with date old address new address. | Download |
2017-08-12 | Officers | Change person director company with change date. | Download |
2017-08-12 | Officers | Change person director company with change date. | Download |
2016-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2015-08-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-27 | Address | Change sail address company with old address new address. | Download |
2014-08-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-08-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-08-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-08-22 | Address | Move registers to sail company. | Download |
2011-08-22 | Address | Change sail address company. | Download |
2010-12-20 | Mortgage | Legacy. | Download |
2010-09-15 | Accounts | Change account reference date company current shortened. | Download |
2010-09-01 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.