Leyland
Preston
PR5 3LD
Secretary Name | Dialmode Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 April 1999(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 08 October 2002) |
Correspondence Address | 22 Saint John Street Manchester Lancashire M3 4EB |
Director Name | Mrs Eileen Rogers |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 April 1999) |
Role | Teacher |
Correspondence Address | 35 Hillary Road Hyde Cheshire SK14 4EA |
Director Name | Mr Geoffrey Rogers |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 April 1999) |
Role | Rubber Manufacturer |
Correspondence Address | 35 Hillary Road Hyde Cheshire SK14 4EA |
Secretary Name | Mrs Eileen Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 April 1999) |
Role | Company Director |
Correspondence Address | 35 Hillary Road Hyde Cheshire SK14 4EA |
Registered Address | 22 Saint John Street Manchester Lancashire M3 4EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £5,318 |
Cash | £104 |
Current Liabilities | £75,266 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
8 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2000 | Return made up to 29/11/00; full list of members (6 pages) |
8 September 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
24 December 1999 | Return made up to 29/11/99; full list of members (6 pages) |
18 May 1999 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
12 May 1999 | New secretary appointed (2 pages) |
12 May 1999 | Secretary resigned;director resigned (1 page) |
12 May 1999 | Declaration of assistance for shares acquisition (8 pages) |
12 May 1999 | Director resigned (1 page) |
12 May 1999 | Registered office changed on 12/05/99 from: 35 hillary rd. Hyde cheshire SK14 4EA (1 page) |
12 May 1999 | New director appointed (2 pages) |
5 May 1999 | Particulars of mortgage/charge (6 pages) |
16 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
9 February 1999 | Return made up to 29/11/98; no change of members
|
20 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
25 January 1998 | Return made up to 29/11/97; full list of members (6 pages) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
18 December 1996 | Return made up to 29/11/96; full list of members (6 pages) |
28 September 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |