Leigh
Lancashire
WN7 2TH
Director Name | Paul Anthony Cummins |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(1 month after company formation) |
Appointment Duration | 10 months (resigned 01 October 1994) |
Role | Property Developer |
Correspondence Address | Longmynd Congleton Road Nether Alderley Alderley Edge Cheshire SK9 7AL |
Secretary Name | Terence John Cummins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(1 month after company formation) |
Appointment Duration | 3 months (resigned 01 March 1994) |
Role | Builder |
Correspondence Address | 7 Moorland Avenue Crumpsall Manchester M8 4WT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 January 1997 | Receiver's abstract of receipts and payments (2 pages) |
20 January 1997 | Receiver's abstract of receipts and payments (2 pages) |
11 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
11 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
15 January 1996 | Administrative Receiver's report (5 pages) |
15 January 1996 | Administrative Receiver's report (5 pages) |
20 October 1995 | Registered office changed on 20/10/95 from: 26 landsdowne road crumpshall manchester M8 6FF (1 page) |
20 October 1995 | Registered office changed on 20/10/95 from: 26 landsdowne road crumpshall manchester M8 6FF (1 page) |
19 October 1995 | Appointment of receiver/manager (2 pages) |
19 October 1995 | Appointment of receiver/manager (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |