Lees
Oldham
Lancashire
OL4 5BA
Director Name | Geoffrey Michael Lloyd |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 1998(same day as company formation) |
Role | Haulage Contractor |
Correspondence Address | 2 Radcliffe Fold Uplands Road Werneth Low Hyde Cheshire SK14 3AQ |
Secretary Name | Mr Andrew James Fisher |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 June 1998(same day as company formation) |
Role | Haulage Contractor |
Country of Residence | England |
Correspondence Address | 11 Netherlees Lees Oldham Lancashire OL4 5BA |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands B2 5JX |
Registered Address | 14 Wood Street Bolton BL1 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £13,844 |
Cash | £964 |
Current Liabilities | £291,675 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 March 2007 | Dissolved (1 page) |
---|---|
29 December 2006 | C/O appointment of liquidator (3 pages) |
29 December 2006 | Liquidators statement of receipts and payments (5 pages) |
29 December 2006 | Appointment of a voluntary liquidator (1 page) |
29 December 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 December 2006 | S/S cert release of liquidator (1 page) |
20 September 2006 | Liquidators statement of receipts and payments (5 pages) |
6 April 2006 | Liquidators statement of receipts and payments (5 pages) |
19 September 2005 | Liquidators statement of receipts and payments (5 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: jackson gregory & co rochester house 29 chorley old road bolton lancashire BL1 3AD (1 page) |
30 September 2004 | Registered office changed on 30/09/04 from: a j fisher transport & distribut windsor street oldham lancashire OL1 4AE (1 page) |
22 September 2004 | Appointment of a voluntary liquidator (1 page) |
22 September 2004 | Resolutions
|
22 September 2004 | Statement of affairs (7 pages) |
13 August 2003 | Return made up to 09/06/03; full list of members (7 pages) |
13 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
7 August 2002 | Partial exemption accounts made up to 31 March 2002 (7 pages) |
25 June 2002 | Return made up to 09/06/02; full list of members (7 pages) |
9 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
13 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
11 December 2000 | £ nc 1000/50000 01/03/00 (1 page) |
11 December 2000 | Ad 01/03/00--------- £ si 9998@1 (2 pages) |
11 December 2000 | Minutes (1 page) |
10 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 June 2000 | Return made up to 09/06/00; full list of members (6 pages) |
3 February 2000 | Accounts for a dormant company made up to 31 March 1999 (7 pages) |
15 January 2000 | Particulars of mortgage/charge (3 pages) |
2 September 1999 | Return made up to 09/06/99; full list of members (6 pages) |
24 July 1998 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
9 June 1998 | Incorporation (15 pages) |