Chorlton
Manchester
Lancashire
M21 9LJ
Director Name | Mr John Tomlinson |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(63 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 22 March 1995) |
Role | Company Director |
Correspondence Address | Ford Hall Farm Ford Leek Staffordshire ST13 7RW |
Director Name | Mr Martin Graham West |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(63 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 22 March 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Chaplains House West Lane High Legh Knutsford Cheshire WA16 6LR |
Secretary Name | Alan Frederick Toogood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(63 years, 11 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 11 Hazel Road Cheadle Cheshire SK8 7BN |
Director Name | Alan Frederick Toogood |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(66 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 October 2006) |
Role | Chartered Accountant |
Correspondence Address | 11 Hazel Road Cheadle Cheshire SK8 7BN |
Director Name | Mr Mark Albert Tattersall |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(70 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 December 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Dales Park Drive Swinton Manchester M27 0FP |
Director Name | William David Clinton |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2004(76 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 July 2005) |
Role | Company Director |
Correspondence Address | 80 Manor Road Dorridge Solihull West Midlands B93 8HZ |
Director Name | Mr Gerald Charles Hudson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2004(76 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 January 2006) |
Role | Company Director |
Correspondence Address | 70 Moseley Wood Walk Cookridge Leeds West Yorkshire LS16 7HG |
Director Name | Mr Roy Reece |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2004(76 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Farmhouse 1 Main Lane Kenyon Warrington Cheshire WA3 4AZ |
Director Name | Trevor Stone |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2004(76 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 August 2005) |
Role | Company Director |
Correspondence Address | 17 Chadwick Road Westcliff On Sea Essex SS0 8LS |
Director Name | Mr Shaun Patrick Trowbridge |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(77 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Cherry Lane Lymm Cheshire WA13 0PD |
Director Name | Mr Patrick Francis McDonnell |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 2005(77 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 April 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Pine Chase Mill Lane Cuddington Northwich Cheshire CW8 2TA |
Secretary Name | Frank Dyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(78 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 February 2009) |
Role | Chartered Secretary |
Correspondence Address | Willow Lea Gerrards Wood Gee Cross Hyde Cheshire SK14 5DJ |
Director Name | Frank Dyson |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(79 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 February 2009) |
Role | Chartered Secretary |
Correspondence Address | Willow Lea Gerrards Wood Gee Cross Hyde Cheshire SK14 5DJ |
Registered Address | Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2007 (15 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
2 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 September 2014 | Final Gazette dissolved following liquidation (1 page) |
6 June 2014 | Liquidators' statement of receipts and payments to 23 May 2014 (5 pages) |
6 June 2014 | Liquidators statement of receipts and payments to 23 May 2014 (5 pages) |
2 June 2014 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
30 December 2013 | Liquidators statement of receipts and payments to 27 November 2013 (5 pages) |
30 December 2013 | Liquidators' statement of receipts and payments to 27 November 2013 (5 pages) |
5 August 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
26 July 2013 | Appointment of a voluntary liquidator (1 page) |
23 July 2013 | Liquidators statement of receipts and payments to 27 May 2013 (14 pages) |
23 July 2013 | Liquidators' statement of receipts and payments to 27 May 2013 (14 pages) |
2 July 2013 | Liquidators' statement of receipts and payments to 27 November 2012 (5 pages) |
2 July 2013 | Liquidators' statement of receipts and payments to 27 May 2011 (5 pages) |
2 July 2013 | Liquidators statement of receipts and payments to 27 May 2013 (5 pages) |
2 July 2013 | Liquidators statement of receipts and payments to 27 November 2012 (5 pages) |
2 July 2013 | Liquidators' statement of receipts and payments to 27 November 2012 (5 pages) |
2 July 2013 | Liquidators' statement of receipts and payments to 27 May 2013 (5 pages) |
2 July 2013 | Liquidators statement of receipts and payments to 27 November 2012 (5 pages) |
2 July 2013 | Liquidators' statement of receipts and payments to 27 May 2012 (5 pages) |
2 July 2013 | Liquidators statement of receipts and payments to 27 May 2012 (5 pages) |
2 July 2013 | Liquidators statement of receipts and payments to 27 May 2011 (5 pages) |
26 June 2012 | Liquidators statement of receipts and payments to 27 May 2012 (13 pages) |
26 June 2012 | Liquidators' statement of receipts and payments to 27 May 2012 (13 pages) |
1 September 2011 | Liquidators' statement of receipts and payments (12 pages) |
1 September 2011 | Liquidators statement of receipts and payments (12 pages) |
7 June 2010 | Appointment of a voluntary liquidator (1 page) |
28 May 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
4 January 2010 | Administrator's progress report to 2 December 2009 (11 pages) |
4 January 2010 | Administrator's progress report to 2 December 2009 (11 pages) |
13 November 2009 | Notice of extension of period of Administration (2 pages) |
2 July 2009 | Administrator's progress report to 2 June 2009 (10 pages) |
2 July 2009 | Administrator's progress report to 2 June 2009 (10 pages) |
6 May 2009 | Appointment terminated director patrick mcdonnell (1 page) |
23 April 2009 | Appointment terminated director and secretary frank dyson (1 page) |
16 February 2009 | Result of meeting of creditors (45 pages) |
11 February 2009 | Statement of affairs with form 2.15B/2.14B (7 pages) |
29 January 2009 | Statement of administrator's proposal (29 pages) |
17 December 2008 | Appointment of an administrator (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from 201 deansgate manchester lancashire M3 3NW (1 page) |
22 September 2008 | Full accounts made up to 31 October 2007 (20 pages) |
22 April 2008 | Return made up to 21/03/08; no change of members (7 pages) |
14 April 2008 | Appointment terminated director shaun trowbridge (1 page) |
14 April 2008 | Director appointed frank dyson (2 pages) |
28 February 2008 | Registered office changed on 28/02/2008 from c/o london scottish bank PLC london scottish house 24 mount street manchester. M2 3LS (1 page) |
9 January 2008 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
5 September 2007 | Full accounts made up to 31 October 2006 (18 pages) |
16 April 2007 | Return made up to 21/03/07; full list of members (8 pages) |
23 November 2006 | New secretary appointed (2 pages) |
23 November 2006 | Secretary resigned;director resigned (1 page) |
16 August 2006 | Full accounts made up to 31 October 2005 (15 pages) |
5 April 2006 | Return made up to 21/03/06; full list of members (8 pages) |
7 February 2006 | Director resigned (1 page) |
19 October 2005 | New director appointed (3 pages) |
11 October 2005 | New director appointed (2 pages) |
8 September 2005 | Director resigned (1 page) |
15 August 2005 | Full accounts made up to 31 October 2004 (13 pages) |
1 August 2005 | Director resigned (1 page) |
7 April 2005 | Return made up to 21/03/05; full list of members (9 pages) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (1 page) |
14 September 2004 | Company name changed london scottish financial servic es LIMITED\certificate issued on 14/09/04 (2 pages) |
16 April 2004 | Return made up to 21/03/04; full list of members (7 pages) |
24 March 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
23 April 2003 | Return made up to 21/03/03; full list of members (7 pages) |
17 February 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
29 April 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
16 April 2002 | Return made up to 21/03/02; full list of members (6 pages) |
24 April 2001 | Return made up to 21/03/01; full list of members (6 pages) |
21 February 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
4 April 2000 | Return made up to 21/03/00; full list of members (6 pages) |
27 January 2000 | Accounts for a dormant company made up to 26 October 1999 (1 page) |
7 April 1999 | Return made up to 21/03/99; full list of members (6 pages) |
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | Director resigned (1 page) |
28 January 1999 | Accounts for a dormant company made up to 27 October 1998 (1 page) |
11 April 1998 | Return made up to 21/03/98; no change of members
|
31 January 1998 | Accounts for a dormant company made up to 28 October 1997 (1 page) |
16 April 1997 | Return made up to 21/03/97; no change of members (4 pages) |
19 February 1997 | Accounts for a dormant company made up to 29 October 1996 (1 page) |
11 April 1996 | Return made up to 21/03/96; full list of members (6 pages) |
1 February 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
5 April 1995 | Return made up to 21/03/95; no change of members (10 pages) |
5 April 1995 | Resolutions
|
4 April 1995 | Director resigned (2 pages) |
4 April 1995 | Director resigned;new director appointed (4 pages) |
30 March 1995 | Full accounts made up to 25 October 1994 (10 pages) |
14 November 1994 | Resolutions
|
1 October 1980 | Company name changed\certificate issued on 01/10/80 (2 pages) |
30 April 1928 | Certificate of incorporation (1 page) |