46 Burford Lane
Lymm
Cheshire
WA13 0SH
Secretary Name | John Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 1996(2 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 30 October 2007) |
Role | Company Director |
Correspondence Address | Eagles View 46 Burford Lane Lymm Cheshire WA13 0SH |
Director Name | Mr Stephen Gaastra |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2004(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 30 October 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Long Meadow House Mill Lane Swaffham Bulbeck Cambridgeshire CB25 0NF |
Director Name | Mr Stephen Eckersley Boler |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 November 1996) |
Role | Company Director |
Correspondence Address | Wrenshot Wrenshot Lane High Legh Knutsford Cheshire WA16 6PG |
Director Name | Mr Ashley Martin Lewis |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 1 month (resigned 18 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Spinney Bollinway Hale Altrincham Cheshire WA15 0NZ |
Director Name | Mr Philip Rigby |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 November 1996) |
Role | Company Director |
Correspondence Address | Merrow Down Dungeon Lane Dalton Wigan Lancashire WN8 7RH |
Secretary Name | Ashley Martin Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 September 1996) |
Role | Accountant |
Correspondence Address | 7 Rivington Road Hale Altrincham Cheshire WA15 9PH |
Director Name | John Murphy |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(11 months, 4 weeks after company formation) |
Appointment Duration | 2 months (resigned 12 December 1994) |
Role | Accountant |
Correspondence Address | 25 Grammar School Road Lymm Cheshire WA13 0BQ |
Director Name | Mr Andrew David Stanway |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2003(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechcroft House Henley Road Marlow Buckinghamshire SL7 2BZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Cornbrook 2 Brindley Road Old Trafford Manchester M16 9HQ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,685,000 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2007 | Application for striking-off (1 page) |
11 October 2006 | Return made up to 11/10/06; full list of members (3 pages) |
28 September 2006 | Director resigned (1 page) |
3 May 2006 | Full accounts made up to 31 December 2005 (12 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Return made up to 11/10/05; full list of members (8 pages) |
20 October 2004 | Return made up to 11/10/04; full list of members (8 pages) |
10 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
31 March 2004 | New director appointed (2 pages) |
30 March 2004 | Director resigned (1 page) |
13 January 2004 | Particulars of mortgage/charge (15 pages) |
8 January 2004 | New director appointed (2 pages) |
14 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
20 October 2003 | Return made up to 11/10/03; full list of members (6 pages) |
23 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
9 August 2003 | Particulars of mortgage/charge (23 pages) |
18 October 2002 | Return made up to 11/10/02; full list of members (6 pages) |
9 August 2002 | Auditor's resignation (2 pages) |
9 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
27 October 2001 | Return made up to 11/10/01; full list of members (7 pages) |
15 November 2000 | Particulars of mortgage/charge (17 pages) |
14 November 2000 | Declaration of assistance for shares acquisition (9 pages) |
10 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2000 | Return made up to 11/10/00; full list of members (6 pages) |
11 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (18 pages) |
20 October 1999 | Return made up to 11/10/99; full list of members (6 pages) |
6 August 1999 | Particulars of mortgage/charge (5 pages) |
4 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
8 October 1998 | Return made up to 11/10/98; no change of members
|
17 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
8 October 1997 | Return made up to 11/10/97; full list of members (8 pages) |
22 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
27 December 1996 | Resolutions
|
27 December 1996 | Conve 19/12/96 (1 page) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | Director resigned (1 page) |
17 October 1996 | Return made up to 11/10/96; full list of members (10 pages) |
2 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
18 September 1996 | New secretary appointed (2 pages) |
18 September 1996 | Secretary resigned (1 page) |
4 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1996 | Location of register of members (1 page) |
12 May 1995 | Resolutions
|
12 May 1995 | Company name changed limelight group LIMITED\certificate issued on 15/05/95 (6 pages) |
11 April 1995 | Particulars of contract relating to shares (4 pages) |
11 April 1995 | Ad 18/11/94--------- us$ si [email protected] (2 pages) |
16 November 1994 | Resolutions
|
28 October 1994 | Re-registration of Memorandum and Articles (16 pages) |