La Grange
Georgia 30240
Foreign
Secretary Name | Helen Julie Hampson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2010(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 13 November 2012) |
Role | Company Director |
Correspondence Address | 4 Firs Avenue Ashton-Under-Lyne Lancashire OL6 8PL |
Director Name | John Brindle |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(1 year after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 December 1996) |
Role | Company Director |
Correspondence Address | 41 Heversham Avenue Fulwood Preston Lancashire PR2 4TD |
Director Name | Norma Jacqueline Macauley |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 April 1993) |
Role | Company Director |
Correspondence Address | The Sidings Saltby Road Sproxton Melton Mowbray Leicester LE14 4RQ |
Director Name | Graham Neville Roberts |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 February 1993) |
Role | Managing Director |
Correspondence Address | 11 Langdon Avenue Aylesbury Buckinghamshire HP21 9UL |
Secretary Name | Norma Jacqueline Macauley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 April 1993) |
Role | Company Director |
Correspondence Address | The Sidings Saltby Road Sproxton Melton Mowbray Leicester LE14 4RQ |
Director Name | John Michael Stott |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 04 September 2003) |
Role | Tufting Management |
Correspondence Address | Leckfield Beechthorpe Avenue Waddington Clitheroe Lancashire BB7 3HT |
Secretary Name | John Michael Stott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 04 September 2003) |
Role | Company Director |
Correspondence Address | Leckfield Beechthorpe Avenue Waddington Clitheroe Lancashire BB7 3HT |
Director Name | Kathryn Elizabeth Stott |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 September 2003) |
Role | Sales Coordinator |
Correspondence Address | 18 New Lane Oswaldtwistle Accrington Lancashire BB5 3PH |
Director Name | Jonathan Richard Edward Millward |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(13 years after company formation) |
Appointment Duration | 3 years (resigned 30 September 2006) |
Role | Managing Director |
Correspondence Address | 6 Station Approach Honley West Yorkshire HD9 6LD |
Secretary Name | Frank Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(13 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 May 2007) |
Role | Accountant |
Correspondence Address | 1394 Junction Road West Bolton Greater Manchester BL6 4EQ |
Secretary Name | Mr Graeme Staniforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 August 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Aminta 1a New Street Mawdesley Ormskirk Lancashire L40 2QN |
Registered Address | Northern Assurance Buildings Albert Square 9-21 Princess Street Manchester M2 4DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2012 | Application to strike the company off the register (3 pages) |
19 July 2012 | Application to strike the company off the register (3 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders Statement of capital on 2011-09-20
|
20 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders Statement of capital on 2011-09-20
|
8 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 August 2010 | Appointment of Helen Julie Hampson as a secretary (3 pages) |
27 August 2010 | Appointment of Helen Julie Hampson as a secretary (3 pages) |
27 August 2010 | Termination of appointment of Graeme Staniforth as a secretary (2 pages) |
27 August 2010 | Termination of appointment of Graeme Staniforth as a secretary (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
14 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (3 pages) |
14 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (3 pages) |
11 February 2009 | Section 522 (1 page) |
11 February 2009 | Section 522 (1 page) |
22 October 2008 | Return made up to 31/08/08; full list of members (3 pages) |
22 October 2008 | Return made up to 31/08/08; full list of members (3 pages) |
17 October 2008 | Accounts made up to 31 December 2007 (6 pages) |
17 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
3 January 2008 | Accounts made up to 31 December 2006 (6 pages) |
3 January 2008 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
20 December 2007 | Return made up to 31/08/07; full list of members (2 pages) |
20 December 2007 | Return made up to 31/08/07; full list of members (2 pages) |
26 June 2007 | New secretary appointed (2 pages) |
26 June 2007 | Secretary resigned (1 page) |
26 June 2007 | New secretary appointed (2 pages) |
26 June 2007 | Secretary resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | New director appointed (2 pages) |
4 October 2006 | Return made up to 31/08/06; full list of members (2 pages) |
4 October 2006 | Return made up to 31/08/06; full list of members (2 pages) |
26 April 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
26 April 2006 | Accounts made up to 31 December 2005 (7 pages) |
5 October 2005 | Return made up to 31/08/05; full list of members (6 pages) |
5 October 2005 | Return made up to 31/08/05; full list of members (6 pages) |
11 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
11 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
11 August 2005 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
11 August 2005 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
21 September 2004 | Return made up to 31/08/04; full list of members (6 pages) |
21 September 2004 | Return made up to 31/08/04; full list of members (6 pages) |
27 August 2004 | Full accounts made up to 31 October 2003 (13 pages) |
27 August 2004 | Full accounts made up to 31 October 2003 (13 pages) |
11 November 2003 | Return made up to 31/08/03; full list of members (7 pages) |
11 November 2003 | Return made up to 31/08/03; full list of members (7 pages) |
5 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2003 | Registered office changed on 24/09/03 from: 316 blackpool road fulwood preston PR2 3AE (1 page) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Secretary resigned;director resigned (1 page) |
24 September 2003 | New secretary appointed (2 pages) |
24 September 2003 | New director appointed (1 page) |
24 September 2003 | New secretary appointed (2 pages) |
24 September 2003 | Registered office changed on 24/09/03 from: 316 blackpool road fulwood preston PR2 3AE (1 page) |
24 September 2003 | Secretary resigned;director resigned (1 page) |
24 September 2003 | New director appointed (1 page) |
19 March 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
19 March 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
17 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
17 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
5 February 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
5 February 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
24 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
24 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
23 January 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
23 January 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
11 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
11 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
17 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
17 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
12 January 1999 | Registered office changed on 12/01/99 from: 34 victoria road fulwood preston lancashire PR2 8NE (2 pages) |
12 January 1999 | Registered office changed on 12/01/99 from: 34 victoria road fulwood preston lancashire PR2 8NE (2 pages) |
11 January 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
11 January 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
27 August 1998 | Return made up to 31/08/98; no change of members (4 pages) |
27 August 1998 | Return made up to 31/08/98; no change of members
|
16 February 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
16 February 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
8 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
8 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
3 April 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
3 April 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
13 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
13 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
2 February 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
2 February 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
12 September 1995 | Return made up to 31/08/95; no change of members
|
12 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
4 September 1995 | Registered office changed on 04/09/95 from: 9 lisbon square leeds west yorkshire LS1 4LY (1 page) |
4 September 1995 | Registered office changed on 04/09/95 from: 9 lisbon square leeds west yorkshire LS1 4LY (1 page) |
20 April 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
20 April 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |