Dissolved
Dissolved 2015-01-27
Company Information for ANTONY PRESTON ANTIQUES LIMITED
DUNCAN CLOSE MOULTON PARK, NORTHAMPTON, NN3,
|
Company Registration Number
01195148
Private Limited Company
Dissolved Dissolved 2015-01-27 |
Company Name | |
---|---|
ANTONY PRESTON ANTIQUES LIMITED | |
Legal Registered Office | |
DUNCAN CLOSE MOULTON PARK NORTHAMPTON | |
Company Number | 01195148 | |
---|---|---|
Date formed | 1974-12-31 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2015-01-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-15 03:55:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANTONY ALAN NORMAN PRESTON |
||
ANTONY ALAN NORMAN PRESTON |
||
SALLY ANGELA PRESTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AMANDA KROHN |
Director | ||
LOUISA FRANCES WALKER |
Director | ||
SALLY ANGELA ISBELL |
Company Secretary | ||
ANTONY ALAN NORMAN PRESTON |
Company Secretary | ||
NATALIE PRESTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUEENS PARADE ANTIQUES LIMITED | Director | 1992-12-31 | CURRENT | 1985-03-06 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 20/03/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANGELA PRESTON / 17/04/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/2013 FROM CHURCH PLACE COTTAGE CHURCH PLACE LOWER ODDINGTON MORETON-IN-MARSH GLOUCESTERSHIRE GL56 0XB UNITED KINGDOM | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ANTONY ALAN NORMAN PRESTON / 17/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY ALAN NORMAN PRESTON / 17/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANGELA PRESTON / 20/03/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISA WALKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMANDA KROHN | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/03/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISA FRANCES PRESTON / 20/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISA FRANCES PRESTON / 19/03/2011 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 20/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY ALAN NORMAN PRESTON / 01/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ANTONY ALAN NORMAN PRESTON / 01/04/2010 | |
CH01 | CHANGE PERSON AS DIRECTOR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANGELA PRESTON / 31/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ANTONY ALAN NORMAN PRESTON / 20/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY ALAN NORMAN PRESTON / 20/03/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/2010 FROM THE SQUARE STOW ON THE WOLD CHELTENHAM GLOUCESTERSHIRE GL54 1AB | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS AMANDA KROHN LOGGED FORM | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA PRESTON / 19/03/2009 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/03/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 15/05/07 FROM: CHURCH PLACE COTTAGE CHURCH PLACE LOWER ODDINGTON MORETON IN MARSH GLOUCESTERSHIRE GL56 0XB | |
363s | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/01/04 FROM: 21 MARKHAM SQUARE LONDON SW3 4UY | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 17/04/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.65 | 9 |
MortgagesNumMortOutstanding | 0.43 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.22 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
The top companies supplying to UK government with the same SIC code (47799 - Retail sale of other second-hand goods in stores (not incl. antiques)) as ANTONY PRESTON ANTIQUES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |