Limehurst
Ashton Under Lyne
Lancashire
OL7 9NX
Secretary Name | Ms Karen Dawn Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2001(11 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 28 August 2014) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | The Old Manse 290 Blackburn Road Egerton Bolton Lancashire BL7 9TB |
Director Name | Ms Karen Dawn Anderson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2001(11 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 28 August 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Old Manse 290 Blackburn Road Egerton Bolton Lancashire BL7 9TB |
Director Name | Christian David Peacock |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2001(11 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 28 August 2014) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Sandy Lane Romiley Stockport Cheshire SK6 4NH |
Director Name | Mr Roy Hanvey |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | 50 Woodfield Road Cheadle Hulme Cheadle Cheshire SK8 7JS |
Director Name | Mr David John Peacock |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 05 April 2001) |
Role | Company Director |
Correspondence Address | 119 Overdale Road Romiley Stockport Cheshire SK6 3EN |
Secretary Name | Mr Zenon Moklak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Oaken Clough Limehurst Ashton Under Lyne Lancashire OL7 9NX |
Director Name | Mr Anthony Albert Thompson |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | 6 Acresdale Lostock Bolton Lancs BL6 4PJ |
Director Name | William Kenner |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 June 2002) |
Role | Sales Director |
Correspondence Address | 4 Ranworth Close Bolton Lancashire BL1 7RL |
Director Name | Eric Scowcroft |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(5 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 14 Kermoor Avenue Bolton Lancashire BL1 7HN |
Director Name | John Nodding |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 November 2006) |
Role | Commercial Director |
Correspondence Address | 3 Elmlea Hale Brook Green Altrincham WA15 8NN |
Registered Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
133.2k at £1 | Siteprint LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £92,376 |
Cash | £11 |
Current Liabilities | £1,062,235 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
8 June 2016 | Bona Vacantia disclaimer (1 page) |
---|---|
28 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
27 May 2014 | Notice of move from Administration to Dissolution (24 pages) |
21 November 2013 | Administrator's progress report to 4 November 2013 (22 pages) |
21 November 2013 | Notice of extension of period of Administration (1 page) |
21 November 2013 | Administrator's progress report to 4 November 2013 (22 pages) |
21 August 2013 | Registered office address changed from C/O Cowgill Holloway Business Recovery Llp 49 Peter Street Manchester M2 3NG on 21 August 2013 (2 pages) |
27 June 2013 | Administrator's progress report to 22 May 2013 (21 pages) |
12 February 2013 | Result of meeting of creditors (42 pages) |
7 February 2013 | Statement of affairs with form 2.14B (9 pages) |
24 January 2013 | Statement of administrator's proposal (33 pages) |
7 December 2012 | Registered office address changed from Unit H Lecturers Close Bridgeman Street Bolton Lancashire BL3 6DG on 7 December 2012 (2 pages) |
7 December 2012 | Registered office address changed from Unit H Lecturers Close Bridgeman Street Bolton Lancashire BL3 6DG on 7 December 2012 (2 pages) |
30 November 2012 | Appointment of an administrator (1 page) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
22 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders Statement of capital on 2012-05-22
|
6 June 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
20 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
21 May 2010 | Register inspection address has been changed (1 page) |
21 May 2010 | Director's details changed for Karen Dawn Anderson on 25 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Director's details changed for Mr Zenon Moklak on 25 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Christian David Peacock on 25 April 2010 (2 pages) |
12 May 2010 | Accounts for a small company made up to 31 October 2009 (8 pages) |
9 June 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
21 May 2009 | Location of debenture register (1 page) |
21 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
21 May 2009 | Registered office changed on 21/05/2009 from unit h, lecturers close bridgeman street bolton lancashire BL3 6DG (1 page) |
21 May 2009 | Location of register of members (1 page) |
28 May 2008 | Accounts for a small company made up to 31 October 2007 (9 pages) |
13 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
18 May 2007 | Registered office changed on 18/05/07 from: unit h, lecturers close bridgeman street bolton BL3 6DG (1 page) |
18 May 2007 | Location of debenture register (1 page) |
18 May 2007 | Location of register of members (1 page) |
18 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
19 March 2007 | Accounts for a small company made up to 31 October 2006 (9 pages) |
8 January 2007 | Director resigned (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: 62 shiffnall street bolton lancashire BL2 1EE (1 page) |
22 May 2006 | Return made up to 25/04/06; full list of members (3 pages) |
22 May 2006 | Director's particulars changed (1 page) |
4 April 2006 | Accounts for a small company made up to 31 October 2005 (10 pages) |
27 April 2005 | Return made up to 25/04/05; full list of members
|
5 April 2005 | Accounts for a small company made up to 31 October 2004 (11 pages) |
3 September 2004 | Accounts for a medium company made up to 31 October 2003 (23 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2004 | Return made up to 25/04/04; full list of members
|
24 May 2003 | Return made up to 25/04/03; full list of members
|
21 May 2003 | Accounts for a medium company made up to 31 October 2002 (24 pages) |
10 September 2002 | Director resigned (1 page) |
19 July 2002 | Accounts for a medium company made up to 31 October 2001 (21 pages) |
28 May 2002 | Return made up to 25/04/02; full list of members
|
1 June 2001 | Return made up to 25/04/01; full list of members
|
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | Declaration of assistance for shares acquisition (4 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Resolutions
|
19 April 2001 | Particulars of mortgage/charge (6 pages) |
10 April 2001 | Particulars of mortgage/charge (7 pages) |
6 April 2001 | New secretary appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Secretary resigned (1 page) |
19 January 2001 | Accounts for a medium company made up to 31 October 2000 (21 pages) |
10 May 2000 | Return made up to 25/04/00; full list of members
|
18 April 2000 | Accounts for a medium company made up to 31 October 1999 (21 pages) |
21 May 1999 | Return made up to 25/04/99; no change of members (6 pages) |
16 February 1999 | Accounts for a medium company made up to 31 October 1998 (21 pages) |
1 May 1998 | Return made up to 25/04/98; full list of members (8 pages) |
16 February 1998 | Accounts for a medium company made up to 31 October 1997 (22 pages) |
30 July 1997 | Declaration of assistance for shares acquisition (7 pages) |
30 July 1997 | Resolutions
|
28 July 1997 | Director resigned (1 page) |
15 July 1997 | Particulars of mortgage/charge (3 pages) |
21 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 1997 | Return made up to 25/04/97; full list of members
|
2 May 1997 | Full accounts made up to 31 October 1996 (21 pages) |
17 October 1996 | Ad 28/04/95--------- £ si 2154@1 (2 pages) |
5 August 1996 | Auditor's resignation (1 page) |
30 May 1996 | Full accounts made up to 31 October 1995 (15 pages) |
30 May 1996 | Return made up to 25/04/96; full list of members (8 pages) |
3 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 1995 | Return made up to 25/04/95; change of members (8 pages) |
21 June 1995 | Full accounts made up to 31 October 1994 (14 pages) |
2 May 1995 | Statement of affairs (142 pages) |
2 May 1995 | Ad 14/03/95--------- £ si 31002@1 (2 pages) |
28 March 1995 | Ad 14/03/95--------- £ si 31002@1=31002 £ ic 100000/131002 (2 pages) |
22 March 1995 | £ nc 100000/150000 14/03/95 (1 page) |
22 March 1995 | Resolutions
|
21 March 1995 | Particulars of mortgage/charge (8 pages) |
14 July 1989 | Incorporation (9 pages) |