Letchmore Heath
Hertfordshire
WD25 8DY
Secretary Name | Kay Galasso |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992 |
Appointment Duration | 1 week, 4 days (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | 10 Kensington Church Street London W8 4EP |
Secretary Name | Edna Patricia Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992 |
Appointment Duration | 10 years, 6 months (resigned 21 February 2003) |
Role | Company Director |
Correspondence Address | Via Aurelia Sud 137 55044 Marina Di Pietra Santa Lv Italy |
Director Name | Mushtaq Patel |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 May 2006) |
Role | Finance Director |
Correspondence Address | 208 Byron Avenue Manor Park London E12 6NH |
Secretary Name | Mario Paull Forsyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(10 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 November 2003) |
Role | Managing Director |
Correspondence Address | 18 Kempe Road London NW6 6SJ |
Secretary Name | Mushtaq Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(11 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 29 April 2004) |
Role | Company Director |
Correspondence Address | 208 Byron Avenue Manor Park London E12 6NH |
Secretary Name | Mario Paull Forsyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(11 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 08 May 2006) |
Role | Company Director |
Correspondence Address | Barn Cottage Farm Grange Lane Letchmore Heath Hertfordshire WD25 8DY |
Director Name | Robert Joseph Howarth |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(13 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 08 May 2006) |
Role | Executive Director |
Correspondence Address | 61 Burket Close Norwood Green Middlesex UB2 5NT |
Director Name | Lyndon Charles Forshaw |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 April 2008) |
Role | Company Director |
Correspondence Address | 53 Dobb Brow Westhoughton Bolton Greater Manchester BL7 2AZ |
Director Name | Mr Alan Kenneth Smith |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 April 2008) |
Role | Music Wholesaler |
Correspondence Address | Eagley Bank Bungalow Andrew Lane Bolton BL1 7JF |
Director Name | James Waddicker |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 March 2008) |
Role | Company Director |
Correspondence Address | 3 The Hamlet Lostock Bolton Lancashire BL6 4QT |
Director Name | Mr John Mark Waddicker |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 March 2008) |
Role | Music Wholesaler |
Country of Residence | England |
Correspondence Address | 127 Regent Road Lostock Bolton Lancashire BL6 4DX |
Secretary Name | James Waddicker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 March 2008) |
Role | Company Director |
Correspondence Address | 3 The Hamlet Lostock Bolton Lancashire BL6 4QT |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1992(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1992(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Unit 11 Lodge Bank Industrial Estate Crown Lane Horwich Bolton Lancashire BL6 5HY |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Gross Profit | £1,820,638 |
Net Worth | £1,213,436 |
Cash | £6,918 |
Current Liabilities | £3,705,286 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 September |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2008 | Appointment terminated director lyndon forshaw (1 page) |
14 April 2008 | Appointment terminated director alan smith (1 page) |
6 March 2008 | Appointment terminated director and secretary james waddicker (1 page) |
6 March 2008 | Appointment terminated director john waddicker (1 page) |
12 September 2007 | Return made up to 25/08/07; no change of members (8 pages) |
3 August 2007 | Accounts for a medium company made up to 30 September 2006 (22 pages) |
23 July 2007 | Director's particulars changed (1 page) |
25 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2007 | Director's particulars changed (1 page) |
26 October 2006 | Return made up to 25/08/06; full list of members (8 pages) |
5 July 2006 | Ad 08/05/06--------- £ si [email protected]=1300 £ ic 100000/101300 (2 pages) |
30 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2006 | Registered office changed on 24/05/06 from: 4 minerva business centre 58-60 minerva road london NW10 6HJ (1 page) |
19 May 2006 | Resolutions
|
19 May 2006 | Declaration of assistance for shares acquisition (5 pages) |
19 May 2006 | Particulars of mortgage/charge (3 pages) |
18 May 2006 | Particulars of mortgage/charge (7 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Secretary resigned;director resigned (1 page) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New secretary appointed;new director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
27 March 2006 | Full accounts made up to 30 September 2005 (20 pages) |
6 October 2005 | Return made up to 25/08/05; full list of members (5 pages) |
27 April 2005 | Full accounts made up to 30 September 2004 (19 pages) |
2 September 2004 | Return made up to 25/08/04; full list of members
|
7 May 2004 | New secretary appointed (2 pages) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | Secretary's particulars changed (1 page) |
13 April 2004 | Full accounts made up to 30 September 2003 (17 pages) |
27 January 2004 | New secretary appointed (2 pages) |
27 January 2004 | Secretary resigned (1 page) |
3 September 2003 | Return made up to 25/08/03; full list of members (7 pages) |
19 March 2003 | Full accounts made up to 30 September 2002 (15 pages) |
6 March 2003 | New secretary appointed (2 pages) |
6 March 2003 | Secretary resigned (1 page) |
24 January 2003 | New director appointed (2 pages) |
23 December 2002 | Nc inc already adjusted 10/12/02 (1 page) |
23 December 2002 | Ad 10/12/02-10/12/02 £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
23 December 2002 | Resolutions
|
23 December 2002 | S-div 10/12/02 (1 page) |
2 April 2002 | Full accounts made up to 30 September 2001 (18 pages) |
8 January 2002 | Registered office changed on 08/01/02 from: units 13-14 barley shotts business park 246 acklam road london W10 5YG (1 page) |
1 December 2001 | Particulars of mortgage/charge (3 pages) |
28 August 2001 | Return made up to 25/08/01; full list of members (6 pages) |
25 July 2001 | Full accounts made up to 30 September 2000 (15 pages) |
18 August 2000 | Return made up to 25/08/00; full list of members
|
7 August 2000 | Registered office changed on 07/08/00 from: units 13-14 barley shotts business park 246 acklam road london W10 5YG (1 page) |
3 August 2000 | Registered office changed on 03/08/00 from: 73 wimpole street london W1M 8DD (1 page) |
3 August 2000 | Full accounts made up to 30 September 1999 (14 pages) |
17 September 1999 | Return made up to 25/08/99; no change of members (4 pages) |
20 July 1999 | Accounts for a medium company made up to 30 September 1998 (14 pages) |
29 September 1998 | Return made up to 25/08/98; full list of members (6 pages) |
21 July 1998 | Full accounts made up to 30 September 1997 (14 pages) |
26 February 1998 | Registered office changed on 26/02/98 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page) |
16 October 1997 | Return made up to 25/08/97; no change of members
|
13 October 1997 | Particulars of mortgage/charge (3 pages) |
13 October 1997 | Particulars of mortgage/charge (3 pages) |
31 July 1997 | Accounts for a medium company made up to 30 September 1996 (12 pages) |
22 November 1996 | Return made up to 25/08/96; full list of members (6 pages) |
4 August 1996 | Delivery ext'd 3 mth 30/09/96 (2 pages) |
29 August 1995 | Return made up to 25/08/95; no change of members (4 pages) |
22 August 1995 | Resolutions
|
4 August 1995 | Full accounts made up to 30 September 1994 (14 pages) |
26 April 1995 | Delivery ext'd 3 mth 30/09/94 (2 pages) |
28 September 1993 | Return made up to 25/08/93; full list of members (6 pages) |
22 October 1992 | Ad 18/09/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 October 1992 | Secretary resigned;new secretary appointed (2 pages) |
11 September 1992 | Secretary resigned;new secretary appointed (2 pages) |