About

Registered Number: 06375211
Date of Incorporation: 19/09/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (4 years and 3 months ago)
Registered Address: The Old Bank 187a Ashley Road, Hale, Altrincham, Cheshire, WA15 9SQ

 

Idiom Estates (Preston) Ltd was founded on 19 September 2007, it has a status of "Dissolved". This company has 4 directors. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SILVER, Andrew 06 December 2007 08 September 2008 1
TURNER - STERLING, Annalisa 19 September 2007 06 December 2007 1
Secretary Name Appointed Resigned Total Appointments
LAW, Stuart Alexander 08 September 2008 - 1
ELLIS, Stephen 19 September 2007 09 May 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 January 2020
GAZ1 - First notification of strike-off action in London Gazette 22 October 2019
3.6 - Abstract of receipt and payments in receivership 10 November 2016
RM02 - N/A 10 November 2016
RM02 - N/A 10 November 2016
3.6 - Abstract of receipt and payments in receivership 09 September 2016
3.6 - Abstract of receipt and payments in receivership 09 September 2016
3.6 - Abstract of receipt and payments in receivership 09 September 2016
3.6 - Abstract of receipt and payments in receivership 09 September 2016
3.6 - Abstract of receipt and payments in receivership 09 September 2016
3.6 - Abstract of receipt and payments in receivership 17 September 2013
3.6 - Abstract of receipt and payments in receivership 12 March 2013
3.6 - Abstract of receipt and payments in receivership 28 September 2012
3.6 - Abstract of receipt and payments in receivership 19 March 2012
3.6 - Abstract of receipt and payments in receivership 19 January 2012
AD01 - Change of registered office address 04 February 2011
LQ01 - Notice of appointment of receiver or manager 17 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
CERTNM - Change of name certificate 08 November 2010
CONNOT - N/A 08 November 2010
TM01 - Termination of appointment of director 20 July 2010
AR01 - Annual Return 02 November 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 03 December 2008
MEM/ARTS - N/A 01 October 2008
CERTNM - Change of name certificate 25 September 2008
287 - Change in situation or address of Registered Office 24 September 2008
288b - Notice of resignation of directors or secretaries 24 September 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
CERTNM - Change of name certificate 17 September 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
RESOLUTIONS - N/A 20 December 2007
RESOLUTIONS - N/A 20 December 2007
288a - Notice of appointment of directors or secretaries 20 December 2007
288a - Notice of appointment of directors or secretaries 20 December 2007
225 - Change of Accounting Reference Date 20 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2007
288b - Notice of resignation of directors or secretaries 20 December 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2007
395 - Particulars of a mortgage or charge 10 October 2007
395 - Particulars of a mortgage or charge 10 October 2007
395 - Particulars of a mortgage or charge 02 October 2007
NEWINC - New incorporation documents 19 September 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 September 2007 Outstanding

N/A

Debenture 21 September 2007 Outstanding

N/A

Legal charge 21 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.