Aughton
Ormskirk
L39 4SP
Secretary Name | Mrs Elizabeth June Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 1999(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 13 May 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 82 Redsands Aughton Ormskirk Lancashire L39 4SQ |
Director Name | Mrs Elizabeth June Williams |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2002(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 13 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Redsands Aughton Ormskirk Lancashire L39 4SQ |
Director Name | James Famy |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(1 week, 4 days after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 1995) |
Role | Company Director |
Correspondence Address | 82 Redsands Aughton Ormskirk Lancashire L39 4SQ |
Director Name | Mr Anthony Winstanley |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 October 1999) |
Role | Company Director |
Correspondence Address | 50 Alma Cottages Mill Lane Upholland Wigan Lancs WN8 7RZ |
Secretary Name | James Fahy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 October 1999) |
Role | Company Director |
Correspondence Address | 11 Coburg Wharf Liverpool Merseyside L3 4EB |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Kroll Limited The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 January 2008 | Notice of move from Administration to Dissolution (13 pages) |
20 September 2007 | Notice of resignation of an administrator (12 pages) |
20 September 2007 | (1 page) |
23 August 2007 | Administrator's progress report (13 pages) |
11 August 2007 | Notice of extension of period of Administration (1 page) |
6 March 2007 | Administrator's progress report (17 pages) |
1 February 2007 | Notice of extension of period of Administration (1 page) |
12 September 2006 | Administrator's progress report (13 pages) |
27 April 2006 | Statement of affairs (8 pages) |
19 April 2006 | Statement of administrator's proposal (35 pages) |
19 April 2006 | Appointment of an administrator (1 page) |
24 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: 3C selby place stanley business park skelmersdale lancashire WN8 8EF (1 page) |
27 July 2005 | Return made up to 12/06/05; full list of members (2 pages) |
22 September 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
21 July 2004 | Return made up to 12/06/04; full list of members (7 pages) |
26 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
17 July 2003 | Return made up to 12/06/03; full list of members (7 pages) |
17 April 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
17 March 2003 | Registered office changed on 17/03/03 from: 1 paxton place west pimbo skelmersdale lancashire WN8 9QH (1 page) |
19 February 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
26 November 2002 | New director appointed (2 pages) |
26 September 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
3 July 2001 | Return made up to 12/06/01; full list of members
|
2 July 2001 | Return made up to 12/06/00; full list of members (6 pages) |
21 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
12 March 2001 | Registered office changed on 12/03/01 from: 3C selby place stanley industrial estate skelmersdale lancashire WN8 8EF (1 page) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | New secretary appointed (2 pages) |
21 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
24 November 1999 | Registered office changed on 24/11/99 from: guy's industrial estate tollgate road burscough lancashire L40 8LD (1 page) |
3 August 1999 | Return made up to 12/06/99; no change of members (4 pages) |
3 August 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
7 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
7 July 1998 | Return made up to 12/06/98; no change of members (4 pages) |
28 April 1998 | Full accounts made up to 30 June 1997 (11 pages) |
18 June 1997 | Return made up to 12/06/97; full list of members
|
14 January 1997 | Full accounts made up to 30 June 1996 (12 pages) |
22 August 1996 | Return made up to 20/06/96; full list of members (6 pages) |
22 August 1996 | New secretary appointed;new director appointed (2 pages) |
10 October 1995 | New director appointed (2 pages) |
10 October 1995 | Registered office changed on 10/10/95 from: lloyds bank chambers 92 london road liverpool L3 5NW (1 page) |
10 October 1995 | New director appointed (2 pages) |
10 October 1995 | Director resigned (2 pages) |
8 September 1995 | Secretary resigned (2 pages) |
8 September 1995 | Director resigned (2 pages) |
8 September 1995 | Registered office changed on 08/09/95 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |
20 June 1995 | Incorporation (20 pages) |