Leigh
Lancashire
WN7 3UA
Director Name | Miss Suzanne Marie Johnson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(3 years, 3 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Secretary |
Correspondence Address | 34 Chestnut Drive Leigh Lancashire WN7 3JW |
Director Name | Amanda Jayne Burke |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1997(9 years, 3 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 152 St Helens Road Leigh Lancashire WN7 3UA |
Secretary Name | Amanda Jayne Burke |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1997(9 years, 3 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 152 St Helens Road Leigh Lancashire WN7 3UA |
Secretary Name | Miss Suzanne Marie Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | 27 Kirkham Road Leigh Lancashire WN7 3UQ |
Registered Address | Bdo Stoy Hayward Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £608,145 |
Cash | £6,224 |
Current Liabilities | £2,153,402 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
5 January 2007 | Dissolved (1 page) |
---|---|
5 October 2006 | Notice of move from Administration to Dissolution (5 pages) |
5 October 2006 | Administrator's progress report (8 pages) |
18 April 2006 | Administrator's progress report (18 pages) |
7 April 2006 | Notice of extension of period of Administration (1 page) |
1 November 2005 | Administrator's progress report (15 pages) |
17 June 2005 | Result of meeting of creditors (5 pages) |
1 June 2005 | Statement of affairs (205 pages) |
26 May 2005 | Statement of administrator's proposal (118 pages) |
14 April 2005 | Registered office changed on 14/04/05 from: bridge house heap bridge bury lancashire BL9 7HT (1 page) |
11 April 2005 | Appointment of an administrator (1 page) |
31 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
20 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
8 April 2004 | Particulars of mortgage/charge (3 pages) |
25 March 2004 | Registered office changed on 25/03/04 from: c/o staub and company 3 abbeydale close ashton under lyne lancashire OL6 9AS (1 page) |
22 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
5 April 2002 | Registered office changed on 05/04/02 from: c/o staub & co 3 abbeydale close ashton under lyne lancashire OL6 9AS (1 page) |
26 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members
|
16 January 2001 | Return made up to 31/12/00; full list of members
|
18 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
8 February 2000 | Director's particulars changed (1 page) |
5 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
11 January 1998 | Return made up to 31/12/97; change of members (6 pages) |
11 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 1998 | Director's particulars changed (1 page) |
10 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
5 June 1997 | Particulars of mortgage/charge (3 pages) |
1 February 1997 | New secretary appointed;new director appointed (2 pages) |
1 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
1 February 1997 | Secretary resigned (1 page) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
25 January 1996 | Ad 15/03/95--------- £ si 98@1 (2 pages) |
25 January 1996 | Return made up to 31/12/95; full list of members (5 pages) |
7 September 1987 | Incorporation (13 pages) |