Leigh
Lancashire
WN7 2LP
Secretary Name | Mr Anthony Joseph Cooney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 1998(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 11 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sanderling Drive Leigh Lancashire WN7 1HU |
Director Name | David John Lloyd |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(1 day after company formation) |
Appointment Duration | 1 year, 12 months (resigned 06 May 1998) |
Role | Manager |
Correspondence Address | 28 Moreton Drive Bury Lancashire BL8 1QT |
Secretary Name | Mr Joseph Anthony Cooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(1 day after company formation) |
Appointment Duration | 1 year, 12 months (resigned 06 May 1998) |
Role | Estimator |
Country of Residence | England |
Correspondence Address | 63 Kenwood Avenue Leigh Lancashire WN7 2LP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1996(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 | 07 May 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Lonsdale House Cook Street Leigh Lancashire WN7 4BT |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh West |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
11 July 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
29 June 1999 | Voluntary strike-off action has been suspended (1 page) |
29 June 1999 | First Gazette notice for voluntary strike-off (1 page) |
18 May 1999 | Application for striking-off (1 page) |
10 June 1998 | Accounts for a dormant company made up to 31 May 1998 (5 pages) |
12 May 1998 | New secretary appointed (2 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Secretary resigned (1 page) |
12 May 1998 | Return made up to 07/05/98; no change of members (4 pages) |
18 July 1997 | Accounts for a dormant company made up to 31 May 1997 (5 pages) |
24 June 1997 | Return made up to 07/05/97; full list of members (6 pages) |
15 May 1996 | Secretary resigned (1 page) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | Registered office changed on 15/05/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
15 May 1996 | New secretary appointed;new director appointed (2 pages) |
15 May 1996 | Director resigned (1 page) |
7 May 1996 | Incorporation (11 pages) |