Dissolved
Dissolved 2017-08-22
Company Information for CAMBRIDGE HOUSE AA LIMITED
CHORLEY, LANCASHIRE, PR7,
|
Company Registration Number
05840677
Private Limited Company
Dissolved Dissolved 2017-08-22 |
Company Name | ||||||
---|---|---|---|---|---|---|
CAMBRIDGE HOUSE AA LIMITED | ||||||
Legal Registered Office | ||||||
CHORLEY LANCASHIRE | ||||||
Previous Names | ||||||
|
Company Number | 05840677 | |
---|---|---|
Date formed | 2006-06-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-02-15 | |
Date Dissolved | 2017-08-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-16 17:51:08 |
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 |
---|---|---|
MOHAMAD HOSSEIN ABEDINZADEH |
||
SHANE GAVIN FREDERICK ARMITAGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHANE ARMITAGE |
Company Secretary | ||
WARREN STREET REGISTRARS LIMITED |
Company Secretary | ||
WARREN STREET NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MHA POOLE DEVELOPMENTS LIMITED | Director | 2017-08-24 | CURRENT | 2017-08-24 | Active | |
SHETLAND MHA LIMITED | Director | 2017-08-24 | CURRENT | 2017-08-24 | Active | |
FIRST CEMETERY HOLDINGS LIMITED | Director | 2017-08-22 | CURRENT | 2017-08-22 | Active | |
MJ PROPCO LIMITED | Director | 2016-11-01 | CURRENT | 2016-11-01 | Active | |
MHA HATFIELD LIMITED | Director | 2016-10-27 | CURRENT | 2016-10-27 | Active | |
MHA HOLDINGS (CHEAM) LIMITED | Director | 2016-10-26 | CURRENT | 2016-10-26 | Liquidation | |
BRISTOL MHA LIMITED | Director | 2016-10-26 | CURRENT | 2016-10-26 | Active | |
MHA BELLWARD (HANWELL) LTD. | Director | 2016-10-26 | CURRENT | 2016-10-26 | Live but Receiver Manager on at least one charge | |
MHA PENNINGTON LTD | Director | 2016-10-24 | CURRENT | 2016-10-24 | Active | |
MHA 2 LTD | Director | 2016-10-17 | CURRENT | 2016-10-17 | Active | |
MHA THAMESIDE STAINES LTD | Director | 2016-10-17 | CURRENT | 2016-10-17 | Active | |
ACTON MHA LIMITED | Director | 2016-10-17 | CURRENT | 2016-10-17 | Liquidation | |
MHA NEW ADDINGTON LTD | Director | 2016-10-17 | CURRENT | 2016-10-17 | Liquidation | |
MHA LENHAM LIMITED | Director | 2016-09-30 | CURRENT | 2016-09-30 | Active | |
3SV LTD | Director | 2016-05-25 | CURRENT | 2016-05-25 | Active | |
LEICESTER MHA LIMITED | Director | 2016-04-18 | CURRENT | 2016-04-18 | Active | |
MHA WEST END LTD | Director | 2016-04-06 | CURRENT | 2016-04-06 | Active | |
BRADFORD MHA LIMITED | Director | 2015-02-13 | CURRENT | 2014-02-17 | Active | |
STONEGATE MHA HOOK 1 LIMITED | Director | 2015-01-22 | CURRENT | 2015-01-22 | Dissolved 2017-08-22 | |
WGC MHA DEVELOPMENTS LTD | Director | 2014-11-18 | CURRENT | 2014-11-18 | Active | |
MHA FLEET LIMITED | Director | 2014-11-14 | CURRENT | 2014-11-14 | Liquidation | |
WELBECK OFFICE LTD | Director | 2014-09-18 | CURRENT | 2014-09-18 | Active | |
BART DEVELOPMENTS LTD | Director | 2014-06-17 | CURRENT | 2014-06-17 | Active | |
BRIGHTON DEVELOPMENTS LIMITED | Director | 2014-04-03 | CURRENT | 2014-04-03 | Liquidation | |
MHA CAPITAL LIMITED | Director | 2013-10-31 | CURRENT | 2013-10-31 | Active | |
THE LINCOLN'S MANAGEMENT LTD | Director | 2013-05-15 | CURRENT | 2013-05-15 | Dissolved 2018-01-23 | |
SAHA 33LS LTD | Director | 2013-01-28 | CURRENT | 2013-01-28 | Dissolved 2017-03-21 | |
AJAM 7 LIMITED | Director | 2012-08-22 | CURRENT | 2012-08-20 | Dissolved 2017-07-24 | |
GUILDFORD PROPERTIES (UK) LIMITED | Director | 2012-08-22 | CURRENT | 2012-08-20 | Dissolved 2017-08-18 | |
AMIR PROPERTIES LIMITED | Director | 2012-08-17 | CURRENT | 2012-08-07 | Dissolved 2017-08-04 | |
AJAM MHA LIMITED | Director | 2012-06-20 | CURRENT | 2012-06-15 | Active | |
SLEEPING SIDEWALK LIMITED | Director | 2012-06-01 | CURRENT | 2011-09-19 | Dissolved 2017-02-28 | |
OPAI 1 LTD | Director | 2012-04-04 | CURRENT | 2012-04-04 | Active - Proposal to Strike off | |
OPAI DEVELOPMENTS LIMITED | Director | 2011-11-15 | CURRENT | 2011-04-27 | Liquidation | |
MHA LONDON LTD | Director | 2010-08-26 | CURRENT | 2010-08-26 | Liquidation | |
MHA LEWISHAM DEVELOPMENTS LTD | Director | 2010-08-26 | CURRENT | 2010-08-26 | Live but Receiver Manager on at least one charge | |
RUPERT JAMES LIMITED | Director | 2000-06-21 | CURRENT | 2000-06-21 | Liquidation | |
ALPHA GALHAMPTON LTD | Director | 2018-01-23 | CURRENT | 2018-01-23 | Active - Proposal to Strike off | |
ALPHA JAMESTON LTD | Director | 2018-01-19 | CURRENT | 2018-01-19 | Active - Proposal to Strike off | |
MERIDIEN COURT NO 16 LTD | Director | 2017-12-01 | CURRENT | 2017-12-01 | Active - Proposal to Strike off | |
BRECHIN FLAT 5 LTD | Director | 2017-11-29 | CURRENT | 2017-11-29 | Active | |
BRECHIN FLAT 6 LTD | Director | 2017-11-29 | CURRENT | 2017-11-29 | Active | |
SWAN COURT NO 18 LTD | Director | 2017-11-28 | CURRENT | 2017-11-28 | Active - Proposal to Strike off | |
BRECHIN FLAT 1 LTD | Director | 2017-11-21 | CURRENT | 2017-11-21 | Active - Proposal to Strike off | |
BRECHIN NO 1 LTD | Director | 2017-08-01 | CURRENT | 2017-08-01 | Active | |
BRECHIN NO 6 LTD | Director | 2017-08-01 | CURRENT | 2017-08-01 | Active - Proposal to Strike off | |
32 BRECHIN FREEHOLD LTD | Director | 2017-07-28 | CURRENT | 2017-07-28 | Active - Proposal to Strike off | |
MALVERN NO 7 LTD | Director | 2017-06-07 | CURRENT | 2017-06-07 | Active | |
MALVERN NO 30 LTD | Director | 2017-06-07 | CURRENT | 2017-06-07 | Active - Proposal to Strike off | |
SALTERNS HAMPSHIRE LTD | Director | 2017-01-26 | CURRENT | 2014-04-25 | Active | |
WALPOLE NO. 12 LTD | Director | 2016-09-02 | CURRENT | 2016-09-02 | Dissolved 2017-07-25 | |
ALPHA HOUSE PROPERTY LIMITED | Director | 2016-07-21 | CURRENT | 2016-07-21 | Active | |
STATION APPROACH DEVELOPMENTS LTD | Director | 2016-07-12 | CURRENT | 2016-07-12 | Active | |
OPAI INVESTMENTS LIMITED | Director | 2016-03-02 | CURRENT | 2016-03-02 | Active | |
DIGITAL DATA HOLDINGS LIMITED | Director | 2015-11-25 | CURRENT | 2015-11-25 | Active | |
BRECHIN NO 5 LTD | Director | 2015-06-22 | CURRENT | 2015-06-22 | Dissolved 2017-08-08 | |
BRECHIN NO 32 LTD | Director | 2015-06-22 | CURRENT | 2015-06-22 | Dissolved 2017-08-08 | |
BRECHIN NO 4 LTD | Director | 2015-06-22 | CURRENT | 2015-06-22 | Active - Proposal to Strike off | |
LOWNDES STREET LIMITED | Director | 2015-06-11 | CURRENT | 2015-06-11 | Active | |
WEST EATON PLACE NO 1 LTD | Director | 2015-03-20 | CURRENT | 2015-03-20 | Active - Proposal to Strike off | |
WEST EATON PLACE NO 6 LTD | Director | 2015-03-18 | CURRENT | 2015-03-18 | Active - Proposal to Strike off | |
WEST EATON PLACE NO 5 LTD | Director | 2015-03-18 | CURRENT | 2015-03-18 | Active - Proposal to Strike off | |
WEST EATON PLACE NO 9 LTD | Director | 2015-03-18 | CURRENT | 2015-03-18 | Active - Proposal to Strike off | |
ARMITAGE TRUSTEES (UK) LTD | Director | 2014-12-17 | CURRENT | 2014-12-17 | Active | |
ALPHA HOUSE LIMITED | Director | 2014-02-07 | CURRENT | 2014-02-07 | Active | |
CHISWICK HIGH ROAD 548-560 FH LTD | Director | 2013-10-24 | CURRENT | 2013-10-24 | Active | |
THE LINCOLN'S MANAGEMENT LTD | Director | 2013-05-15 | CURRENT | 2013-05-15 | Dissolved 2018-01-23 | |
SAHA 33LS LTD | Director | 2013-01-28 | CURRENT | 2013-01-28 | Dissolved 2017-03-21 | |
ROMAVENUE PROPERTIES LTD | Director | 2012-10-24 | CURRENT | 2011-03-11 | Active - Proposal to Strike off | |
RUTLAND GATE 34B LTD | Director | 2012-10-04 | CURRENT | 2012-10-04 | Active - Proposal to Strike off | |
GRAYS 55 LH LTD | Director | 2012-09-28 | CURRENT | 2012-09-28 | Liquidation | |
GRAYS 55 FREEHOLD LTD | Director | 2012-09-01 | CURRENT | 2011-08-25 | Liquidation | |
SLEEPING SIDEWALK LIMITED | Director | 2012-06-01 | CURRENT | 2011-09-19 | Dissolved 2017-02-28 | |
OPAI 1 LTD | Director | 2012-04-04 | CURRENT | 2012-04-04 | Active - Proposal to Strike off | |
AAA1 LTD. | Director | 2012-02-10 | CURRENT | 2012-02-10 | Active - Proposal to Strike off | |
AAA2 LIMITED | Director | 2011-04-27 | CURRENT | 2011-04-27 | Active - Proposal to Strike off | |
OPAI DEVELOPMENTS LIMITED | Director | 2011-04-27 | CURRENT | 2011-04-27 | Liquidation | |
FIRST FREEHOLD LTD. | Director | 2011-04-01 | CURRENT | 2011-01-26 | Active | |
CLOCKWORK TRADING LIMITED | Director | 2009-10-05 | CURRENT | 2009-07-14 | Active - Proposal to Strike off | |
HANS CRESCENT (2009) LIMITED | Director | 2009-08-31 | CURRENT | 1991-06-20 | Active | |
GOLDFROST RESOURCES LIMITED | Director | 2009-06-08 | CURRENT | 2008-07-15 | Active | |
APPLE PROPERTY (GB) LIMITED | Director | 2007-09-11 | CURRENT | 2007-09-11 | Active - Proposal to Strike off | |
CAMPDEN PROPERTY LTD | Director | 2007-08-13 | CURRENT | 2007-08-13 | Active - Proposal to Strike off | |
32 HOLLAND PARK (RESIDENTS) LIMITED | Director | 2006-02-28 | CURRENT | 1996-04-12 | Active | |
WESTON INVESTMENTS LTD | Director | 2005-07-03 | CURRENT | 2005-07-03 | Active | |
ARMITAGE GROUP LIMITED | Director | 2003-01-22 | CURRENT | 2003-01-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
CH03 | CHANGE PERSON AS SECRETARY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE GAVIN FREDERICK ARMITAGE / 15/06/2017 | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/03/2017 | |
AA | 15/02/16 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2016 FROM 3RD FLOOR 33 LOWNDES STREET BELGRAVIA LONDON SW1X 9HX | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2016 FROM 3RD FLOOR 33 LOWNDES STREET BELGRAVIA LONDON SW1X 9HX | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA01 | PREVEXT FROM 31/01/2016 TO 15/02/2016 | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMAD HOSSEIN ABEDINZADEH / 24/06/2015 | |
LATEST SOC | 08/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/06/15 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHANE ARMITAGE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMAD HOSSEIN ABEDINZADEH / 16/12/2014 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 | |
ANNOTATION | Other | |
LATEST SOC | 27/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/06/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058406770001 | |
RES15 | CHANGE OF NAME 04/10/2013 | |
CERTNM | COMPANY NAME CHANGED AAA3 LTD CERTIFICATE ISSUED ON 08/10/13 | |
AR01 | 08/06/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR SHANE ARMITAGE / 16/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE GAVIN FREDERIC ARMITAGE / 16/04/2013 | |
RES15 | CHANGE OF NAME 15/10/2012 | |
CERTNM | COMPANY NAME CHANGED ANGLO IRANIAN ASSOCIATES LTD CERTIFICATE ISSUED ON 23/10/12 | |
AR01 | 08/06/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/2011 FROM 17 ELDEN HOUSE 90 SLOANE AVENUE LONDON SW3 3EA UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMAD HOSSEIN ABEDINZADEH / 02/11/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 | |
AR01 | 08/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE ARMITAGE / 28/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMAD ABEDINZADEH / 01/02/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 | |
AR01 | 08/06/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/2010 FROM 17 ELDEN HOUSE 90 SLOANE SQUARE LONDON SW3 3EA | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR SHANE ARMITAGE / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE ARMITAGE / 01/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR SHANE ARMITAGE / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE ARMITAGE / 01/01/2010 | |
AA01 | CURRSHO FROM 30/06/2010 TO 31/01/2010 | |
287 | REGISTERED OFFICE CHANGED ON 02/10/2009 FROM 5 CAMPDEN STREET LONDON W8 7EP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED CWH PROPERTY LIMITED CERTIFICATE ISSUED ON 12/05/09 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHANE ARMITAGE / 01/02/2008 | |
287 | REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 37 WARREN STREET LONDON W1T 6AD | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/07/07--------- £ SI 99@1=99 £ IC 1/100 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-03-17 |
Notices to Creditors | 2016-03-22 |
Resolutions for Winding-up | 2016-03-22 |
Appointment of Liquidators | 2016-03-22 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CONTOUR NO 1 LLP |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAMBRIDGE HOUSE AA LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as CAMBRIDGE HOUSE AA LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CAMBRIDGE HOUSE AA LIMITED | Event Date | 2017-03-10 |
Notice is hereby given, in pursuance of Section 94 of the Insolvency Act 1986 that a General Meeting of the above named company will be held at The Offices of Marshall Peters Limited, Heskin Hall Farm, Heskin, Preston PR7 5PA on 9 May 2017 at 12 noon for the purpose of having an account laid before the members showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator, and also of determining by Extraordinary Resolution the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. A member entitled to attend and vote at the above meeting may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Company. Date of appointment: 10 March 2016 For further details contact: Jason Hamilton, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA, Tel: 01257 452 021, Email: reception@marshallpeters.co.uk. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CAMBRIDGE HOUSE AA LIMITED | Event Date | 2016-03-10 |
In accordance with Rule 4.106 of the Insolvency Act and Rules 1986, I, Clive Morris of Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston, give notice that on 10 March 2016 I was appointed Liquidator by resolutions of members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 8 April 2016 to send in their full christian and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Clive Morris of Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston, the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Note: This notice is purely formal. All creditors have been or will be paid in full. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CAMBRIDGE HOUSE AA LIMITED | Event Date | 2016-03-10 |
Clive Morris , Marshall Peters Limited , Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA . Contact information for Liquidator: Philip Lawrence, Phillawrence@marshallpeters.co.uk , 0161 413 0997 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CAMBRIDGE HOUSE AA LIMITED | Event Date | |
(Pursuant to Section 84(1)(b) of the Insolvency Act 1986 and the Companies Act 2006) At a General Meeting of the above named company, duly convened, and held at 3rd Floor, 33 Lowndes Street, Belgravia, London SW1X 9HX on 10 March 2016 at 11.45 am the following resolutions were duly passed. Special Resolutions 1. That the Company be wound up voluntarily 2. That the Liquidator is authorised to distribute the assets of the Company in settlement of the outstanding liabilities of the Company among the members of the Company in specie, the whole or part of the assets of the Company. Also, the Liquidator is authorised sanction of all powers listed in Part 1, Schedule 4 of the Insolvency Act 1986. Ordinary Resolution 1. That Clive Morris of Marshall Peters Limited, Heskin Hall, Wood Lane, Heskin, Lancashire PR7 5PA be and is hereby appointed Liquidator for the purposes of such winding up. Office Holder: Clive Morris , Office Holder Number: 8820 , Marshall Peters Limited , Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA . Contact information for Liquidator: Philip Lawrence, Phillawrence@marshallpeters.co.uk , 0161 413 0997 Mohamad Hossein Abedinzadeh , Chairman : 10 March 2016 : | |||
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. |