Based in Aberdeen, Preston Stretchform Ltd was registered on 20 December 2000, it's status at Companies House is "Dissolved". The companies directors are listed as Hardie, Assina Catherine, Senior, Charles in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARDIE, Assina Catherine | 20 December 2000 | 09 September 2005 | 1 |
SENIOR, Charles | 15 August 2005 | 10 January 2016 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 06 July 2017 | |
O/C EARLY DISS - N/A | 06 April 2017 | |
AD01 - Change of registered office address | 24 March 2016 | |
CO4.2(Scot) - N/A | 22 March 2016 | |
4.2(Scot) - N/A | 22 March 2016 | |
TM01 - Termination of appointment of director | 28 January 2016 | |
TM01 - Termination of appointment of director | 26 January 2016 | |
TM02 - Termination of appointment of secretary | 21 January 2016 | |
OC-DV - Order of Court - dissolution void | 10 April 2015 | |
GAZ2(A) - Second notification of strike-off action in London Gazette | 30 January 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 10 October 2014 | |
DS01 - Striking off application by a company | 24 September 2014 | |
AA - Annual Accounts | 02 September 2014 | |
AR01 - Annual Return | 16 January 2014 | |
AA - Annual Accounts | 20 September 2013 | |
AR01 - Annual Return | 10 January 2013 | |
AA - Annual Accounts | 27 September 2012 | |
AR01 - Annual Return | 08 January 2012 | |
AA - Annual Accounts | 30 November 2011 | |
AA - Annual Accounts | 25 January 2011 | |
TM01 - Termination of appointment of director | 25 January 2011 | |
AR01 - Annual Return | 17 January 2011 | |
AR01 - Annual Return | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
AA - Annual Accounts | 02 November 2009 | |
363a - Annual Return | 19 January 2009 | |
AA - Annual Accounts | 10 December 2008 | |
363a - Annual Return | 11 January 2008 | |
AA - Annual Accounts | 31 October 2007 | |
363s - Annual Return | 16 January 2007 | |
AA - Annual Accounts | 13 December 2006 | |
363s - Annual Return | 28 February 2006 | |
AA - Annual Accounts | 05 January 2006 | |
288b - Notice of resignation of directors or secretaries | 22 September 2005 | |
288b - Notice of resignation of directors or secretaries | 08 September 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 September 2005 | |
288a - Notice of appointment of directors or secretaries | 01 September 2005 | |
288a - Notice of appointment of directors or secretaries | 01 September 2005 | |
RESOLUTIONS - N/A | 05 August 2005 | |
123 - Notice of increase in nominal capital | 05 August 2005 | |
CERTNM - Change of name certificate | 04 August 2005 | |
AA - Annual Accounts | 16 March 2005 | |
363s - Annual Return | 23 January 2005 | |
363s - Annual Return | 14 January 2004 | |
AA - Annual Accounts | 29 December 2003 | |
363s - Annual Return | 21 January 2003 | |
AA - Annual Accounts | 20 January 2003 | |
363s - Annual Return | 05 February 2002 | |
CERTNM - Change of name certificate | 30 April 2001 | |
288b - Notice of resignation of directors or secretaries | 21 December 2000 | |
NEWINC - New incorporation documents | 20 December 2000 |