PRESTON YOUTH ZONE
Status | DISSOLVED |
Company No. | 08630949 |
Category | |
Incorporated | 30 Jul 2013 |
Age | 10 years, 10 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 2 months, 17 days |
SUMMARY
PRESTON YOUTH ZONE is an dissolved with number 08630949. It was incorporated 10 years, 10 months, 3 days ago, on 30 July 2013 and it was dissolved 3 years, 2 months, 17 days ago, on 16 March 2021. The company address is County Hall Democratic Services County Hall Democratic Services, Preston, PR1 0LD, Lancashire, England.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2021
Action Date: 27 Jan 2021
Category: Address
Type: AD01
New address: PO Box PO Box 100 County Hall Democratic Services Lancashire County Council Preston Lancashire PR1 0LD
Old address: County Hall Fishergate Hill Preston Lancashire PR1 8XJ
Change date: 2021-01-27
Documents
Dissolution application strike off company
Date: 14 Dec 2020
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 11 Nov 2020
Action Date: 11 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Perks
Termination date: 2020-11-11
Documents
Appoint person director company with name date
Date: 11 Nov 2020
Action Date: 11 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-11
Officer name: Mrs Phillippa Williamson
Documents
Confirmation statement with no updates
Date: 30 Jul 2020
Action Date: 30 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-30
Documents
Accounts with accounts type dormant
Date: 06 Mar 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change to a person with significant control
Date: 03 Mar 2020
Action Date: 02 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-03-02
Psc name: Lancashire County Council
Documents
Cessation of a person with significant control
Date: 03 Mar 2020
Action Date: 02 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-02
Psc name: Martin & Judith Ainscough Charity Trust
Documents
Termination director company with name termination date
Date: 03 Mar 2020
Action Date: 02 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-02
Officer name: Martin Ainscough
Documents
Cessation of a person with significant control
Date: 26 Feb 2020
Action Date: 26 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Eric Wright Trust
Cessation date: 2020-02-26
Documents
Termination director company with name termination date
Date: 26 Feb 2020
Action Date: 26 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Francis Carter
Termination date: 2020-02-26
Documents
Confirmation statement with no updates
Date: 02 Aug 2019
Action Date: 30 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-30
Documents
Accounts with accounts type dormant
Date: 25 Mar 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2018
Action Date: 30 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-30
Documents
Accounts with accounts type dormant
Date: 14 Feb 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Appoint person secretary company with name date
Date: 04 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Laura Sales
Appointment date: 2018-01-01
Documents
Termination secretary company with name termination date
Date: 04 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Young
Termination date: 2018-01-01
Documents
Confirmation statement with no updates
Date: 31 Jul 2017
Action Date: 30 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-30
Documents
Appoint person director company with name date
Date: 07 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-01
Officer name: County Councillor Mark Perks
Documents
Termination director company with name termination date
Date: 06 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Vincent Tomlinson
Termination date: 2017-06-01
Documents
Accounts with accounts type dormant
Date: 15 Feb 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 09 Aug 2016
Action Date: 30 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-30
Documents
Accounts with accounts type dormant
Date: 10 Dec 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date no member list
Date: 10 Aug 2015
Action Date: 30 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-30
Documents
Accounts with accounts type dormant
Date: 23 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Appoint person secretary company with name date
Date: 06 Oct 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-08-01
Officer name: Mr Ian Young
Documents
Termination secretary company with name termination date
Date: 06 Oct 2014
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Fisher
Termination date: 2014-07-31
Documents
Change person secretary company with change date
Date: 06 Oct 2014
Action Date: 30 Jul 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-07-30
Officer name: Ian Young
Documents
Annual return company with made up date no member list
Date: 02 Oct 2014
Action Date: 30 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-30
Documents
Change person secretary company with change date
Date: 01 Oct 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-08-01
Officer name: Ian Michael Fisher
Documents
Incorporation company
Date: 30 Jul 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
C/O MILLAR AND BRYCE BONNINGTON BOND,EDINBURGH,EH6 5NP
Number: | SC062169 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 14 MOLLOY COURT,NORTHOLT,UB5 6SU
Number: | 08204414 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O UHY HACKER YOUNG LANYON HOUSE,NEWPORT,NP20 2DW
Number: | 09109489 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT
Number: | 11856526 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 SHAFTESBURY LANE,COULSDON,CR5 3FS
Number: | 11656243 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD CROWN HOUSE MANAGEMENT COMPANY LIMITED
OLD CROWN HOUSE 18 MARKET STREET,GLOUCESTERSHIRE,GL12 7AE
Number: | 04041826 |
Status: | ACTIVE |
Category: | Private Limited Company |