Coppull
Chorley
Lancs
PR7 5DH
Secretary Name | Dr Kew Seong Leong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 1993 |
Appointment Duration | 16 years, 11 months (closed 17 December 2009) |
Role | Company Director |
Correspondence Address | 340 Spendmore Lane Coppull Chorley Lancs PR7 5DH |
Director Name | Elisabeth Anne Leong |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 1997(4 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 17 December 2009) |
Role | Company Director |
Correspondence Address | 340 Spendmore Lane Coppull Chorley Lancashire PR7 5DH |
Director Name | Mrs Janet Mary Littler |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993 |
Appointment Duration | 11 months (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | Sidegarth Blackburn Road Egerton Bolton Lancs BL7 9ES |
Director Name | Michael John Littler |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993 |
Appointment Duration | 4 years, 10 months (resigned 14 November 1997) |
Role | Engineer |
Correspondence Address | Sidegarth Blackburn Road Egerton Bolton Lancashire BL7 9ES |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1993(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 | 07 January 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Century House 11 St Peters Square Manchester M2 3DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£243,175 |
Cash | £3,462 |
Current Liabilities | £531,137 |
Latest Accounts | 28 February 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
17 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 September 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 July 2009 | Liquidators statement of receipts and payments to 2 July 2009 (5 pages) |
13 January 2009 | Liquidators statement of receipts and payments to 2 January 2009 (5 pages) |
21 July 2008 | Liquidators statement of receipts and payments to 2 July 2008 (5 pages) |
25 January 2008 | Liquidators statement of receipts and payments (5 pages) |
23 July 2007 | Liquidators statement of receipts and payments (5 pages) |
24 January 2007 | Liquidators statement of receipts and payments (5 pages) |
19 July 2006 | Liquidators statement of receipts and payments (5 pages) |
11 January 2006 | Liquidators statement of receipts and payments (5 pages) |
12 July 2005 | Liquidators statement of receipts and payments (5 pages) |
19 January 2005 | Liquidators statement of receipts and payments (5 pages) |
16 September 2004 | Registered office changed on 16/09/04 from: 14 wood street bolton BL1 1DZ (1 page) |
9 August 2004 | Liquidators statement of receipts and payments (5 pages) |
15 July 2003 | Appointment of a voluntary liquidator (1 page) |
15 July 2003 | Resolutions
|
15 July 2003 | Statement of affairs (8 pages) |
12 June 2003 | Registered office changed on 12/06/03 from: 110 bridgeman street bolton lancs BL3 6BS (1 page) |
28 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
11 November 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
12 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 January 2002 | Accounts for a small company made up to 28 February 2001 (6 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
3 January 2001 | Accounts for a small company made up to 29 February 2000 (6 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members
|
22 December 1999 | Accounts for a small company made up to 28 February 1999 (8 pages) |
28 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
23 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
6 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | Director resigned (1 page) |
27 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
14 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
21 August 1996 | Accounts for a small company made up to 28 February 1996 (7 pages) |
17 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
2 October 1995 | Particulars of mortgage/charge (4 pages) |
25 May 1994 | Director resigned (2 pages) |
15 March 1993 | Company name changed brolit welding (holdings) limite d\certificate issued on 16/03/93 (2 pages) |
25 February 1993 | Ad 15/01/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 January 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
7 January 1993 | Incorporation (13 pages) |