This company is commonly known as Preston Recovery Limited. The company was founded 17 years ago and was given the registration number 06185439. The firm's registered office is in BURNLEY. You can find them at Ribble Court 1 Mead Way, Padiham, Burnley, Lancashire. This company's SIC code is 49410 - Freight transport by road.
Name | : | PRESTON RECOVERY LIMITED |
---|---|---|
Company Number | : | 06185439 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 26 March 2007 |
End of financial year | : | 31 July 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ribble Court 1 Mead Way, Padiham, Burnley, Lancashire, BB12 7NG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Town Hall, 83 Burnley Road, Padiham, Burnley, BB12 8BS | Director | 27 November 2013 | Active |
Suite 6,, South Ribble Enterprise Park, Grove Road, Walton Le Dale, Preston, PR5 4AQ | Secretary | 06 April 2007 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 26 March 2007 | Active |
Unit 1 Office, Factory Lane, Penwortham, Preston, England, PR1 9TD | Director | 27 November 2013 | Active |
Suite 6,, South Ribble Enterprise Park, Grove Road, Walton Le Dale, Preston, PR5 4AQ | Director | 06 April 2007 | Active |
Suite 6,, South Ribble Enterprise Park, Grove Road, Walton Le Dale, Preston, PR5 4AQ | Director | 06 April 2007 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 26 March 2007 | Active |
Mrs Susan Jane Brome | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1 Office, Factory Lane, Preston, England, PR1 9TD |
Nature of control | : |
|
Mr Richard Brome | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Address | : | The Town Hall, 83 Burnley Road, Burnley, BB12 8BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Gazette | Gazette dissolved liquidation. | Download |
2023-11-28 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-11-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-28 | Address | Change registered office address company with date old address new address. | Download |
2020-11-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-07 | Address | Change registered office address company with date old address new address. | Download |
2019-10-04 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-10-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-04 | Resolution | Resolution. | Download |
2019-08-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-26 | Resolution | Resolution. | Download |
2019-08-08 | Officers | Termination director company with name termination date. | Download |
2019-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Address | Change registered office address company with date old address new address. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-23 | Address | Change registered office address company with date old address new address. | Download |
2018-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-10-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-20 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.