Hale
Cheshire
WA15 9DJ
Director Name | Sydney Orchant |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1991(14 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 29 October 2002) |
Role | Company Director |
Correspondence Address | High Cross Lodge Bridge Lane Troutbeck Windermere LA23 1LA |
Secretary Name | Sydney Orchant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2001(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 29 October 2002) |
Role | Company Director |
Correspondence Address | High Cross Lodge Bridge Lane Troutbeck Windermere LA23 1LA |
Secretary Name | Desmond Verner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(14 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | 4 Thornhill Road Bury Lancashire BL0 9XQ |
Director Name | Robert John Nickolls |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(22 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 18 Edgefield Road Coventry West Midlands CV2 2PY |
Director Name | Sharna Louise Orchant |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 2001) |
Role | Sales |
Correspondence Address | Flat 36 Scotts Sufferance Wharf Mill Street London SE1 2DE |
Director Name | Christopher Read |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 June 2001) |
Role | Product Design & Development |
Correspondence Address | 94 Old Chapel Street Edgeley Stockport Cheshire SK3 9HA |
Registered Address | 37 Peter St Manchester M2 5QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£29,749 |
Cash | £75,538 |
Current Liabilities | £142,208 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
29 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2002 | Application for striking-off (1 page) |
24 April 2002 | Return made up to 27/03/02; full list of members
|
3 September 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
11 July 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
5 July 2001 | Director resigned (1 page) |
7 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2001 | Director resigned (1 page) |
27 April 2001 | New secretary appointed (2 pages) |
27 April 2001 | Return made up to 27/03/01; full list of members (8 pages) |
20 March 2001 | Secretary resigned (1 page) |
14 September 2000 | Director resigned (1 page) |
24 July 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
15 May 2000 | Return made up to 27/03/00; full list of members
|
6 October 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
17 May 1999 | Return made up to 27/03/98; no change of members (4 pages) |
16 February 1999 | New director appointed (2 pages) |
19 November 1998 | Company name changed laurence toby LIMITED\certificate issued on 20/11/98 (3 pages) |
7 July 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
5 June 1997 | Return made up to 27/03/97; full list of members (8 pages) |
31 May 1997 | Full group accounts made up to 31 December 1996 (20 pages) |
9 January 1997 | Particulars of mortgage/charge (4 pages) |
20 October 1996 | Return made up to 27/03/96; no change of members (4 pages) |
23 May 1995 | Return made up to 27/03/95; no change of members
|
27 March 1995 | Group accounts for a small company made up to 31 December 1994 (16 pages) |