About

Registered Number: 04313042
Date of Incorporation: 30/10/2001 (22 years and 6 months ago)
Company Status: Liquidation
Registered Address: 2-3 Winckley Court Chapel Street, Preston, PR1 8BU

 

Having been setup in 2001, Mount Pleasant Farm (Guide) Ltd have registered office in Preston, it has a status of "Liquidation". This business has 4 directors listed as White, Charles, White, Maureen, White, Paul, White, Steven.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Charles 02 November 2001 - 1
WHITE, Maureen 02 November 2001 - 1
WHITE, Paul 02 November 2001 - 1
WHITE, Steven 02 November 2001 - 1

Filing History

Document Type Date
LIQ14 - N/A 15 September 2020
LIQ03 - N/A 28 August 2019
AD01 - Change of registered office address 13 December 2018
LIQ03 - N/A 06 September 2018
LIQ02 - N/A 25 July 2017
AD01 - Change of registered office address 17 July 2017
RESOLUTIONS - N/A 11 July 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 11 July 2017
AA01 - Change of accounting reference date 26 January 2017
CS01 - N/A 03 January 2017
CH01 - Change of particulars for director 03 June 2016
CH01 - Change of particulars for director 03 June 2016
CH01 - Change of particulars for director 03 June 2016
CH01 - Change of particulars for director 03 June 2016
AD01 - Change of registered office address 03 June 2016
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 21 November 2014
MR01 - N/A 01 August 2014
TM02 - Termination of appointment of secretary 04 April 2014
AA - Annual Accounts 25 February 2014
AA01 - Change of accounting reference date 17 December 2013
AR01 - Annual Return 28 November 2013
DISS40 - Notice of striking-off action discontinued 03 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 02 February 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 09 January 2009
363a - Annual Return 17 January 2008
AA - Annual Accounts 29 December 2007
363s - Annual Return 13 November 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 09 November 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 19 October 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 10 January 2004
AA - Annual Accounts 10 January 2004
225 - Change of Accounting Reference Date 09 January 2004
363s - Annual Return 26 February 2003
288a - Notice of appointment of directors or secretaries 27 January 2002
288a - Notice of appointment of directors or secretaries 27 January 2002
288a - Notice of appointment of directors or secretaries 27 January 2002
288a - Notice of appointment of directors or secretaries 27 January 2002
288a - Notice of appointment of directors or secretaries 27 January 2002
287 - Change in situation or address of Registered Office 27 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2002
288b - Notice of resignation of directors or secretaries 12 November 2001
288b - Notice of resignation of directors or secretaries 12 November 2001
NEWINC - New incorporation documents 30 October 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.