Leek
Staffordshire
ST13 8NY
Secretary Name | Ali Jobarteh |
---|---|
Nationality | Gambian |
Status | Current |
Appointed | 06 November 1998(4 years, 6 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Secretary |
Correspondence Address | Flat 23 The Larches Park Road Newcastle Upon Tyne Tyne & Wear NE4 7EL |
Secretary Name | Deborah Caroline Gee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Church View Battomhouse Leek Staffordshire ST13 7QD |
Secretary Name | Sonia Regina Sabino Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 November 1998) |
Role | Company Director |
Correspondence Address | 12 Lorien Close Leek Staffordshire ST13 8NY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1994(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 | 15 April 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
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 |
Year | 2014 |
---|---|
Current Liabilities | £37,143 |
Latest Accounts | 6 January 1998 (26 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 06 January |
4 August 2006 | Dissolved (1 page) |
---|---|
4 May 2006 | Return of final meeting of creditors (1 page) |
13 January 2004 | O/C replacement of liquidator (18 pages) |
13 January 2004 | Appointment of a liquidator (1 page) |
14 June 2002 | Registered office changed on 14/06/02 from: h l b kidsons devonshire house 36 george street manchester M1 4HA (1 page) |
12 November 2001 | Registered office changed on 12/11/01 from: unit 3 portland street north leek staffordshire ST13 6LA (1 page) |
6 November 2001 | Appointment of a liquidator (1 page) |
8 August 2000 | Secretary resigned (1 page) |
8 August 2000 | New secretary appointed (2 pages) |
5 May 1999 | Court order notice of winding up (1 page) |
16 December 1998 | Accounts for a small company made up to 6 January 1998 (7 pages) |
24 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 May 1997 | Return made up to 15/04/97; full list of members (6 pages) |
20 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
18 December 1996 | Ad 14/11/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 July 1996 | Return made up to 15/04/96; no change of members (4 pages) |
26 October 1995 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |
4 October 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
24 July 1995 | Return made up to 15/04/95; full list of members (6 pages) |