Leigh
Lancashire
WN7 1QZ
Director Name | Mr John Duxberry |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(same day as company formation) |
Role | Commercial Director |
Correspondence Address | Heddwyn Chester Road Mere Knutsford Cheshire WA16 6LG |
Director Name | Anthony John Odonovan |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Woodlands Road Irby Wirral Merseyside CH61 2XD Wales |
Secretary Name | Mr John Duxberry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(same day as company formation) |
Role | Recruitment Consultantnt |
Correspondence Address | Heddwyn Chester Road Mere Knutsford Cheshire WA16 6LG |
Director Name | Kenneth David Griffiths Newbiggin |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 August 2005) |
Role | Company Director |
Correspondence Address | Strathmere Chester Road Mere Cheshire WA16 6LG |
Director Name | Alan Hollingworth |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Manor Road Sale Cheshire M33 7FL |
Secretary Name | Alan Hollingworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Manor Road Sale Cheshire M33 7FL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Grant Thornton Heron House Albert Square Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £80,100 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
24 January 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | Director resigned (1 page) |
20 May 2005 | Secretary resigned;director resigned (1 page) |
7 February 2005 | Receiver's abstract of receipts and payments (1 page) |
7 February 2005 | Receiver ceasing to act (1 page) |
21 May 2004 | Receiver's abstract of receipts and payments (2 pages) |
27 June 2003 | Administrative Receiver's report (8 pages) |
13 May 2003 | Location of register of members (1 page) |
13 May 2003 | Return made up to 16/04/03; full list of members (9 pages) |
30 April 2003 | Registered office changed on 30/04/03 from: clm house cavendish place birchwood business park warrington cheshire WA3 6WU (1 page) |
8 January 2003 | Accounts for a medium company made up to 31 December 2001 (12 pages) |
8 January 2003 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
23 August 2002 | Registered office changed on 23/08/02 from: 13 greenwood court taylor business park warrington road, risley cheshire WA3 6DD (1 page) |
20 May 2002 | Return made up to 16/04/02; full list of members (9 pages) |
30 November 2001 | Registered office changed on 30/11/01 from: broseley house 116 bradshawawgate leigh lancashire WN7 4NT (1 page) |
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | Return made up to 16/04/01; full list of members (8 pages) |
23 March 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
19 January 2001 | Secretary resigned;director resigned (1 page) |
4 January 2001 | Resolutions
|
4 January 2001 | Declaration of assistance for shares acquisition (10 pages) |
29 December 2000 | Company name changed contract lighting maintenance li mited\certificate issued on 29/12/00 (2 pages) |
13 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2000 | Particulars of mortgage/charge (4 pages) |
22 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
9 May 2000 | Return made up to 16/04/00; full list of members
|
15 October 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
8 July 1999 | Declaration of assistance for shares acquisition (35 pages) |
7 July 1999 | Resolutions
|
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | New director appointed (2 pages) |
2 July 1999 | Particulars of mortgage/charge (3 pages) |
13 May 1999 | Return made up to 16/04/99; full list of members
|
11 September 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
29 April 1998 | Return made up to 16/04/98; full list of members (6 pages) |
30 March 1998 | Resolutions
|
7 October 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
11 April 1996 | Return made up to 16/04/96; full list of members
|
25 March 1996 | Ad 27/02/96--------- £ si 198@1=198 £ ic 79002/79200 (2 pages) |
18 April 1995 | Return made up to 16/04/95; full list of members (4 pages) |
16 April 1991 | Incorporation (13 pages) |