Hale
Cheshire
WA15 9SQ
Director Name | Mrs Carol Eleanor Egan |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 March 1999) |
Role | Secretary |
Correspondence Address | 6 Churchgate Urmston Manchester Lancashire M41 9LE |
Secretary Name | Mrs Carol Eleanor Egan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 March 1999) |
Role | Company Director |
Correspondence Address | 6 Churchgate Urmston Manchester Lancashire M41 9LE |
Secretary Name | Pamela Hobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(15 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 March 2010) |
Role | Company Director |
Correspondence Address | 26 Glendale Road Worsley Manchester Lancashire M28 1AZ |
Website | lwiexportsltd.co.uk |
---|---|
Telephone | 0161 7483635 |
Telephone region | Manchester |
Registered Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
100 at £1 | Mr Peter Egan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £403,289 |
Cash | £293,415 |
Current Liabilities | £18,665 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
4 June 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 March 2022 | Return of final meeting in a members' voluntary winding up (25 pages) |
31 July 2021 | Removal of liquidator by court order (11 pages) |
8 July 2021 | Resolution INSOLVENCY:Increase in liquidators fees (1 page) |
8 July 2021 | Liquidators' statement of receipts and payments to 10 May 2021 (38 pages) |
29 May 2020 | Registered office address changed from Haines Watts Manchester Ltd Northern Assurance Buildings 9/21 Princess Street Manchester M2 4DN England to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 29 May 2020 (2 pages) |
20 May 2020 | Declaration of solvency (5 pages) |
20 May 2020 | Resolutions
|
20 May 2020 | Appointment of a voluntary liquidator (3 pages) |
27 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
6 December 2019 | Change of details for Mr Peter Egan as a person with significant control on 2 December 2016 (2 pages) |
6 December 2019 | Confirmation statement made on 3 December 2019 with updates (4 pages) |
25 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
9 January 2019 | Confirmation statement made on 3 December 2018 with updates (4 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
4 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
30 November 2017 | Notification of Peter Egan as a person with significant control on 6 April 2016 (2 pages) |
30 November 2017 | Cessation of Peter Egan as a person with significant control on 7 April 2016 (1 page) |
30 November 2017 | Cessation of Peter Egan as a person with significant control on 7 April 2016 (1 page) |
30 November 2017 | Notification of Peter Egan as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Director's details changed for Mr Peter Egan on 30 August 2017 (2 pages) |
30 August 2017 | Director's details changed for Mr Peter Egan on 30 August 2017 (2 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
6 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
5 July 2016 | Registered office address changed from 6 Churchgate Urmston Manchester M41 9LE to Haines Watts Manchester Ltd Northern Assurance Buildings 9/21 Princess Street Manchester M2 4DN on 5 July 2016 (1 page) |
5 July 2016 | Registered office address changed from 6 Churchgate Urmston Manchester M41 9LE to Haines Watts Manchester Ltd Northern Assurance Buildings 9/21 Princess Street Manchester M2 4DN on 5 July 2016 (1 page) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
18 December 2015 | Director's details changed for Mr Peter Egan on 18 December 2015 (2 pages) |
18 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Director's details changed for Mr Peter Egan on 18 December 2015 (2 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
3 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
5 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
3 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Termination of appointment of Pamela Hobson as a secretary (1 page) |
1 March 2010 | Termination of appointment of Pamela Hobson as a secretary (1 page) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
3 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
3 December 2008 | Return made up to 03/12/08; full list of members (3 pages) |
3 December 2008 | Return made up to 03/12/08; full list of members (3 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
3 December 2007 | Return made up to 03/12/07; full list of members (2 pages) |
3 December 2007 | Return made up to 03/12/07; full list of members (2 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
10 October 2006 | Return made up to 10/10/06; full list of members (2 pages) |
10 October 2006 | Return made up to 10/10/06; full list of members (2 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
24 August 2005 | Return made up to 24/08/05; full list of members (2 pages) |
24 August 2005 | Return made up to 24/08/05; full list of members (2 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
27 August 2004 | Return made up to 17/07/04; full list of members (6 pages) |
27 August 2004 | Return made up to 17/07/04; full list of members (6 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
20 September 2003 | Return made up to 17/07/03; full list of members (6 pages) |
20 September 2003 | Return made up to 17/07/03; full list of members (6 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
11 October 2002 | Return made up to 17/07/02; full list of members (6 pages) |
11 October 2002 | Return made up to 17/07/02; full list of members (6 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 May 2000 (5 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 May 2000 (5 pages) |
7 August 2001 | Return made up to 17/07/01; full list of members (6 pages) |
7 August 2001 | Return made up to 17/07/01; full list of members (6 pages) |
18 January 2001 | Accounts for a small company made up to 31 May 1999 (5 pages) |
18 January 2001 | Accounts for a small company made up to 31 May 1998 (5 pages) |
18 January 2001 | Accounts for a small company made up to 31 May 1998 (5 pages) |
18 January 2001 | Accounts for a small company made up to 31 May 1999 (5 pages) |
3 October 2000 | Return made up to 17/07/00; full list of members (6 pages) |
3 October 2000 | Return made up to 17/07/00; full list of members (6 pages) |
24 November 1999 | Return made up to 17/07/99; full list of members (7 pages) |
24 November 1999 | Return made up to 17/07/99; full list of members (7 pages) |
21 September 1999 | New secretary appointed (2 pages) |
21 September 1999 | New secretary appointed (2 pages) |
9 June 1999 | Full accounts made up to 31 May 1997 (12 pages) |
9 June 1999 | Full accounts made up to 31 May 1997 (12 pages) |
10 April 1999 | Secretary resigned;director resigned (1 page) |
10 April 1999 | Secretary resigned;director resigned (1 page) |
22 October 1998 | Full accounts made up to 31 May 1996 (13 pages) |
22 October 1998 | Full accounts made up to 31 May 1996 (13 pages) |
20 October 1998 | Return made up to 17/07/98; no change of members (4 pages) |
20 October 1998 | Return made up to 17/07/98; no change of members (4 pages) |
26 November 1997 | Return made up to 17/07/97; full list of members (6 pages) |
26 November 1997 | Return made up to 17/07/97; full list of members (6 pages) |
27 December 1996 | Full accounts made up to 31 May 1994 (14 pages) |
27 December 1996 | Full accounts made up to 31 May 1994 (14 pages) |
13 August 1996 | Return made up to 17/07/96; no change of members (4 pages) |
13 August 1996 | Return made up to 17/07/96; no change of members (4 pages) |
3 November 1995 | Full accounts made up to 31 May 1993 (14 pages) |
3 November 1995 | Full accounts made up to 31 May 1993 (14 pages) |
5 October 1995 | Return made up to 17/07/95; no change of members (4 pages) |
5 October 1995 | Return made up to 17/07/95; no change of members (4 pages) |