Lea
Preston
Lancashire
PR2 1XF
Director Name | Paul Ashton |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 1999(7 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 07 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Chesterfield Road Southport Merseyside PR8 3JP |
Secretary Name | Paul Ashton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2003(10 years, 12 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 07 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Chesterfield Road Southport Merseyside PR8 3JP |
Director Name | Robert Harold Deane |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Broomfield Lane Hale Altrincham Cheshire WA15 9AS |
Director Name | Mr Kenneth James Raby |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(same day as company formation) |
Role | Sales Director |
Correspondence Address | 59 Greenacres Fulwood Preston Lancashire PR2 7DB |
Director Name | Mr Geoffrey Ragdale |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Hassall Road Winterley Sandbach Cheshire CW11 0RJ |
Director Name | Kenneth William Weatherill |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Southcliffe House Commercial Street Hebden Bridge HX7 8AX |
Secretary Name | David Anthony Fahey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lynham Way Madeley CW3 9HX |
Secretary Name | Jean Ann Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(9 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 February 2003) |
Role | Company Director |
Correspondence Address | 2 Hazelwood Mews Grappenhall Warrington Cheshire WA4 2YG |
Director Name | Paul Ashton |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(1 year, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 August 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Chesterfield Road Southport Merseyside PR8 3JP |
Director Name | Denis Deane |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 13 October 2004) |
Role | Managing Director |
Correspondence Address | Linley Hall Talke Stoke-On-Trent ST7 1TZ |
Director Name | Jean Ann Kay |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(1 year, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 2 Hazelwood Mews Grappenhall Warrington Cheshire WA4 2YG |
Director Name | Mr Barry Graham Hewitt |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 August 2003) |
Role | Operations |
Country of Residence | United Kingdom |
Correspondence Address | 3 Redwood Drive Haydock St. Helens WA11 0TX |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 05 February 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Arkwright House Parsonage Gardens Manchester Lancashire M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£282,253 |
Cash | £200 |
Current Liabilities | £349,287 |
Latest Accounts | 30 September 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 September 2011 | Final Gazette dissolved following liquidation (1 page) |
7 September 2011 | Final Gazette dissolved following liquidation (1 page) |
7 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 May 2011 | Liquidators statement of receipts and payments to 16 April 2011 (6 pages) |
16 May 2011 | Liquidators' statement of receipts and payments to 16 April 2011 (6 pages) |
16 May 2011 | Liquidators' statement of receipts and payments to 16 April 2011 (6 pages) |
10 November 2010 | Liquidators' statement of receipts and payments to 16 October 2010 (5 pages) |
10 November 2010 | Liquidators statement of receipts and payments to 16 October 2010 (5 pages) |
10 November 2010 | Liquidators' statement of receipts and payments to 16 October 2010 (5 pages) |
16 November 2009 | Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages) |
16 November 2009 | Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages) |
17 October 2009 | Administrator's progress report to 8 October 2009 (11 pages) |
17 October 2009 | Administrator's progress report to 8 October 2009 (11 pages) |
17 October 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
17 October 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
17 October 2009 | Administrator's progress report to 8 October 2009 (11 pages) |
2 June 2009 | Administrator's progress report to 27 April 2009 (11 pages) |
2 June 2009 | Administrator's progress report to 27 April 2009 (11 pages) |
2 May 2009 | Statement of affairs with form 2.14B (11 pages) |
2 May 2009 | Statement of affairs with form 2.14B (11 pages) |
14 January 2009 | Result of meeting of creditors (4 pages) |
14 January 2009 | Result of meeting of creditors (4 pages) |
21 December 2008 | Statement of administrator's proposal (36 pages) |
21 December 2008 | Statement of administrator's proposal (36 pages) |
12 November 2008 | Registered office changed on 12/11/2008 from unit 4 kirkham trading park freckleton road, kirkham, preston lancashire PR4 3RB (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from unit 4 kirkham trading park freckleton road, kirkham, preston lancashire PR4 3RB (1 page) |
11 November 2008 | Appointment of an administrator (1 page) |
11 November 2008 | Appointment of an administrator (1 page) |
11 March 2008 | Return made up to 05/02/08; full list of members (5 pages) |
11 March 2008 | Return made up to 05/02/08; full list of members (5 pages) |
10 March 2008 | Location of register of members (1 page) |
10 March 2008 | Location of register of members (1 page) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (9 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (9 pages) |
1 August 2007 | Return made up to 05/02/07; full list of members (4 pages) |
1 August 2007 | Return made up to 05/02/07; full list of members (4 pages) |
29 December 2006 | Particulars of mortgage/charge (3 pages) |
29 December 2006 | Particulars of mortgage/charge (3 pages) |
29 December 2006 | Particulars of mortgage/charge (3 pages) |
29 December 2006 | Particulars of mortgage/charge (3 pages) |
17 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2006 | Return made up to 05/02/06; full list of members (4 pages) |
2 November 2006 | Return made up to 05/02/06; full list of members (4 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (9 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (9 pages) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
3 March 2006 | Return made up to 05/02/05; full list of members (4 pages) |
3 March 2006 | Return made up to 05/02/05; full list of members (4 pages) |
25 August 2005 | Total exemption small company accounts made up to 30 September 2004 (9 pages) |
25 August 2005 | Total exemption small company accounts made up to 30 September 2004 (9 pages) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
3 August 2004 | Accounts for a small company made up to 30 September 2003 (9 pages) |
3 August 2004 | Accounts for a small company made up to 30 September 2003 (9 pages) |
26 March 2004 | Return made up to 05/02/04; full list of members (9 pages) |
26 March 2004 | Return made up to 05/02/04; full list of members (9 pages) |
18 March 2004 | Nc inc already adjusted 01/03/04 (1 page) |
18 March 2004 | Nc inc already adjusted 01/03/04 (1 page) |
18 March 2004 | Resolutions
|
18 March 2004 | Resolutions
|
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
12 August 2003 | Accounts for a small company made up to 30 September 2002 (9 pages) |
12 August 2003 | Accounts for a small company made up to 30 September 2002 (9 pages) |
10 March 2003 | Return made up to 05/02/03; full list of members
|
10 March 2003 | Return made up to 05/02/03; full list of members (9 pages) |
7 February 2003 | New secretary appointed;new director appointed (2 pages) |
7 February 2003 | New secretary appointed;new director appointed (2 pages) |
4 February 2003 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
28 November 2002 | Auditor's resignation (1 page) |
28 November 2002 | Auditor's resignation (1 page) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | New director appointed (2 pages) |
29 July 2002 | Return made up to 05/02/02; full list of members (8 pages) |
29 July 2002 | Return made up to 05/02/02; full list of members (8 pages) |
24 June 2002 | Auditor's resignation (1 page) |
24 June 2002 | Auditor's resignation (1 page) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
25 May 2001 | Return made up to 05/02/01; full list of members (8 pages) |
25 May 2001 | Return made up to 05/02/01; full list of members (8 pages) |
1 September 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
1 September 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
24 February 2000 | Return made up to 05/02/00; full list of members
|
24 February 2000 | Return made up to 05/02/00; full list of members (7 pages) |
20 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
20 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
19 October 1999 | Ad 06/09/99--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
19 October 1999 | Ad 06/09/99--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | Return made up to 05/02/99; no change of members (4 pages) |
4 June 1999 | Registered office changed on 04/06/99 from: c/o croftons, television house, mount street, manchester. M2 5FA (1 page) |
4 June 1999 | Registered office changed on 04/06/99 from: c/o croftons, television house, mount street, manchester. M2 5FA (1 page) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | Return made up to 05/02/99; no change of members
|
19 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
19 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
25 March 1998 | Return made up to 05/02/98; no change of members (4 pages) |
25 March 1998 | Return made up to 05/02/98; no change of members (4 pages) |
1 December 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
1 December 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
17 January 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
17 January 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
21 February 1996 | Return made up to 05/02/96; no change of members (4 pages) |
21 February 1996 | Return made up to 05/02/96; no change of members (4 pages) |
4 February 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
4 February 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
24 January 1995 | Particulars of mortgage/charge (3 pages) |
24 January 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
2 June 1992 | Ad 07/05/92--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
2 June 1992 | Ad 07/05/92--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
5 May 1992 | Ad 28/03/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 May 1992 | Ad 28/03/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 February 1992 | Incorporation (15 pages) |
5 February 1992 | Incorporation (15 pages) |