Le Chemin Des Moulins St Lawrence
Jersey
Channel Islands
JE3 1HY
Director Name | Martin Green |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1996(20 years, 8 months after company formation) |
Appointment Duration | 18 years, 7 months (closed 06 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Northfield Road Manchester M40 3RN |
Director Name | Laura Wendy Miller |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 1999(23 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 06 February 2015) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Vicart Le Chemin Des Moulins St Lawrence Jersey Channel Islands JE3 1HY |
Secretary Name | Susan Rene Lomax |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 2006(30 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 06 February 2015) |
Role | Company Director |
Correspondence Address | 40 Shaw Hall Bank Road Greenfield Oldham Lancashire OL3 7LE |
Director Name | Mrs Andrea Miller |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 July 1996) |
Role | Secretary |
Correspondence Address | 3 Racefield Hamlet Chadderton Oldham Lancashire OL1 2TB |
Secretary Name | Mr Alan Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(15 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 6 Racefield Hamlet Cinderhill Lane Chadderton Oldham OL1 2TB |
Secretary Name | Laura Wendy Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(20 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 17 May 2006) |
Role | Pharmacist |
Correspondence Address | 6 Racefield Hamlet Chadderton Oldham Lancashire OL1 2TB |
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
35k at £1 | Alwen Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£184,111 |
Cash | £386 |
Current Liabilities | £273,364 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 February 2015 | Final Gazette dissolved following liquidation (1 page) |
6 November 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
16 August 2013 | Statement of affairs with form 4.19 (6 pages) |
16 August 2013 | Appointment of a voluntary liquidator (1 page) |
16 August 2013 | Resolutions
|
15 August 2013 | Registered office address changed from 31 Sackville Street Manchester M1 3LZ on 15 August 2013 (2 pages) |
28 June 2013 | Director's details changed for Martin Green on 20 May 2013 (2 pages) |
28 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders Statement of capital on 2013-06-28
|
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 July 2010 | Director's details changed for Martin Green on 14 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Laura Wendy Miller on 14 May 2010 (2 pages) |
2 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
11 June 2007 | Return made up to 14/05/07; full list of members (3 pages) |
27 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
30 June 2006 | Return made up to 14/05/06; full list of members (3 pages) |
21 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: 6 racefield hamlet chadderton oldham OL1 2TB (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Secretary resigned (1 page) |
30 June 2005 | Total exemption full accounts made up to 31 December 2004 (14 pages) |
19 May 2005 | Return made up to 14/05/05; full list of members
|
14 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
4 June 2004 | Return made up to 14/05/04; full list of members (8 pages) |
9 March 2004 | Particulars of mortgage/charge (3 pages) |
2 October 2003 | Return made up to 14/05/03; full list of members
|
14 July 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
20 June 2002 | Return made up to 14/05/02; full list of members (8 pages) |
21 May 2002 | Partial exemption accounts made up to 31 December 2001 (13 pages) |
23 August 2001 | Partial exemption accounts made up to 31 December 2000 (14 pages) |
28 June 2001 | Return made up to 14/05/01; full list of members (7 pages) |
31 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
31 July 2000 | Return made up to 14/05/00; full list of members (7 pages) |
22 March 2000 | Secretary's particulars changed (1 page) |
28 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
13 August 1999 | Return made up to 14/05/99; no change of members (4 pages) |
31 March 1999 | New director appointed (2 pages) |
10 July 1998 | Return made up to 14/05/98; full list of members (6 pages) |
3 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
25 September 1997 | Director resigned (1 page) |
7 August 1997 | Ad 02/07/97--------- £ si 30000@1=30000 £ ic 5000/35000 (2 pages) |
28 July 1997 | Nc inc already adjusted 30/06/97 (1 page) |
28 July 1997 | Resolutions
|
28 July 1997 | Resolutions
|
9 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
5 September 1996 | New director appointed (2 pages) |
20 August 1996 | New secretary appointed (2 pages) |
16 July 1996 | Return made up to 14/05/96; no change of members (4 pages) |
21 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
13 June 1995 | Return made up to 14/05/95; full list of members (6 pages) |
27 May 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 1995 | (13 pages) |
19 August 1991 | Particulars of mortgage/charge (3 pages) |
5 November 1975 | Incorporation (10 pages) |