Lightwood
Stoke On Trent
Staffordshire
ST3 7TQ
Secretary Name | Ruth Ann Sharrat |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 October 1999(1 year, 4 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Financial Adviser |
Correspondence Address | Sunnymeade Clancutt Lane, Coppull Chorley, Preston Lancashire PR7 4NR |
Director Name | Angela Theresa Peters |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(same day as company formation) |
Role | Financial Services |
Correspondence Address | Cardwell House Jeffrey Hill Longridge Preston PR3 2TH |
Secretary Name | Joyce Sybil Garvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Chandlers Croft Hesketh Bank Preston PR4 6RW |
Director Name | Andrew Jonathan Butterworth |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(5 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 19 August 1999) |
Role | Financial Manager |
Correspondence Address | 20 Moorland Road Lytham St Annes Lancashire FY8 3TD |
Director Name | Ian Christopher Cottrill |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(5 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 20 August 1999) |
Role | Financial Manager |
Correspondence Address | 8 Farnlea Drive Bare Morecambe Lancashire LA4 6JU |
Secretary Name | Mr Stephen Lavery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(1 year, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Fernhurst Grove Lightwood Stoke On Trent Staffordshire ST3 7TQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Baker Tilly Brazennose House East Brazennose Street Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£24,031 |
Cash | £29,918 |
Current Liabilities | £84,709 |
Latest Accounts | 31 August 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
30 August 2003 | Dissolved (1 page) |
---|---|
30 May 2003 | Liquidators statement of receipts and payments (5 pages) |
30 May 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 January 2003 | Liquidators statement of receipts and payments (5 pages) |
16 July 2002 | Liquidators statement of receipts and payments (5 pages) |
21 January 2002 | Liquidators statement of receipts and payments (5 pages) |
5 July 2001 | Liquidators statement of receipts and payments (5 pages) |
12 July 2000 | Registered office changed on 12/07/00 from: 3RD floor crystal house birley street preston PR1 2AQ (1 page) |
6 July 2000 | Statement of affairs (7 pages) |
6 July 2000 | Resolutions
|
6 July 2000 | Appointment of a voluntary liquidator (2 pages) |
19 May 2000 | Return made up to 15/05/00; full list of members
|
13 March 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
4 January 2000 | Director resigned (1 page) |
14 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | Secretary resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Secretary resigned (1 page) |
17 May 1999 | Return made up to 15/05/99; full list of members
|
17 May 1999 | New director appointed (2 pages) |
12 March 1999 | Accounting reference date extended from 31/05/99 to 31/08/99 (1 page) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | New director appointed (2 pages) |
21 May 1998 | Secretary resigned (1 page) |
21 May 1998 | Resolutions
|
15 May 1998 | Incorporation (17 pages) |