Lydiate Lane Eccleston
Chorley
Lancashire
PR7 6LY
Director Name | Patricia Ann Wade |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(7 years, 1 month after company formation) |
Appointment Duration | 17 years, 1 month (resigned 11 August 2008) |
Role | Secretary |
Correspondence Address | Eccleston Hall Lydiate Lane Eccleston Chorley Lancashire PR7 6LY |
Secretary Name | Patricia Ann Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(7 years, 1 month after company formation) |
Appointment Duration | 17 years, 1 month (resigned 11 August 2008) |
Role | Company Director |
Correspondence Address | Eccleston Hall Lydiate Lane Eccleston Chorley Lancashire PR7 6LY |
Registered Address | The Lexicon Mount Street Manchester M2 5NT |
---|---|
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 |
99 at £1 | Mr K.r. Wade 99.00% Ordinary |
---|---|
1 at £1 | Mrs P.a. Wade 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £74,291 |
Cash | £100,859 |
Current Liabilities | £41,727 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 July 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
6 June 2014 | Liquidators statement of receipts and payments to 17 May 2014 (6 pages) |
6 June 2014 | Liquidators' statement of receipts and payments to 17 May 2014 (6 pages) |
6 August 2013 | Liquidators statement of receipts and payments to 17 May 2013 (6 pages) |
6 August 2013 | Liquidators' statement of receipts and payments to 17 May 2013 (6 pages) |
27 June 2012 | Liquidators statement of receipts and payments to 17 May 2012 (5 pages) |
27 June 2012 | Liquidators' statement of receipts and payments to 17 May 2012 (5 pages) |
6 June 2011 | Registered office address changed from Eccleston Hall Lydiate Lane Eccleston Chorley Lancs PR7 6LY on 6 June 2011 (2 pages) |
6 June 2011 | Registered office address changed from Eccleston Hall Lydiate Lane Eccleston Chorley Lancs PR7 6LY on 6 June 2011 (2 pages) |
3 June 2011 | Declaration of solvency (3 pages) |
3 June 2011 | Appointment of a voluntary liquidator (1 page) |
3 June 2011 | Resolutions
|
20 May 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
10 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders Statement of capital on 2011-05-10
|
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 May 2010 | Director's details changed for Mr Kenneth Robinson Wade on 10 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Statement of capital following an allotment of shares on 22 March 2010
|
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 August 2008 | Appointment terminated secretary patricia wade (1 page) |
11 August 2008 | Appointment terminated director patricia wade (1 page) |
19 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
19 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
10 May 2005 | Return made up to 10/05/05; full list of members (3 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
14 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
13 October 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
18 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
18 November 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
15 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
21 November 2001 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
4 June 2001 | Return made up to 21/05/01; full list of members (6 pages) |
3 January 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
5 June 2000 | Return made up to 21/05/00; full list of members (6 pages) |
1 December 1999 | Accounts for a small company made up to 31 March 1999 (2 pages) |
25 May 1999 | Return made up to 21/05/99; full list of members (6 pages) |
4 December 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
4 June 1998 | Return made up to 01/06/98; no change of members (4 pages) |
8 December 1997 | Accounts for a small company made up to 31 March 1997 (2 pages) |
18 June 1997 | Return made up to 13/06/97; no change of members (4 pages) |
6 December 1996 | Accounts for a small company made up to 31 March 1996 (2 pages) |
14 June 1996 | Return made up to 13/06/96; full list of members (6 pages) |
8 December 1995 | Accounts for a small company made up to 31 March 1995 (2 pages) |
30 June 1995 | Return made up to 13/06/95; no change of members (4 pages) |