Main Road Ravenshall
Betley
Cheshire
CW3 9BH
Director Name | David Worsley |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (closed 12 March 2002) |
Role | Company Director |
Correspondence Address | Grimeford Farm Anderton Chorley Lancashire PR6 9HP |
Secretary Name | David Worsley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (closed 12 March 2002) |
Role | Company Director |
Correspondence Address | Grimeford Farm Anderton Chorley Lancashire PR6 9HP |
Director Name | Frank Edward Holland |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (closed 12 March 2002) |
Role | Company Director |
Correspondence Address | Highfield House Buxton Old Road Stockport Cheshire SK12 2BU |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | Barton Hall Hardy Street Eccles Manchester M30 7NB |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Winton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
12 March 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2000 | Return made up to 28/04/00; full list of members
|
25 May 2000 | Full accounts made up to 31 August 1999 (7 pages) |
9 June 1999 | Company name changed texas transcalm LIMITED\certificate issued on 10/06/99 (2 pages) |
7 May 1999 | Return made up to 28/04/99; no change of members (5 pages) |
1 February 1999 | Full accounts made up to 31 August 1998 (8 pages) |
28 May 1998 | Return made up to 28/04/98; full list of members (7 pages) |
14 August 1997 | Ad 20/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 August 1997 | Secretary resigned (1 page) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | Registered office changed on 14/08/97 from: barton hall hardy street eccles manchester M30 7NB (1 page) |
14 August 1997 | Accounting reference date extended from 30/04/98 to 31/08/98 (1 page) |
14 August 1997 | New secretary appointed;new director appointed (2 pages) |
14 August 1997 | New director appointed (2 pages) |
11 August 1997 | Particulars of mortgage/charge (7 pages) |
28 April 1997 | Incorporation (15 pages) |