Alltami Road
Buckley
Clwyd
CH7 3PG
Wales
Secretary Name | Allison Lorraine Stones |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2001(2 years, 7 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Correspondence Address | Meadway Alltami Road Buckley Flintshire CH7 3PG Wales |
Director Name | Beverley Jane Jenkins |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2001(2 years, 10 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Commercial Manager |
Correspondence Address | Machine Cottage Afongoch Ruabon Road Wrexham LL14 6RA Wales |
Director Name | Terry Robert Collins |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Role | Computer Engineer |
Correspondence Address | 10 Turnberry Close Winsford Cheshire CW7 2SW |
Secretary Name | Terry Robert Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Role | Computer Engineer |
Correspondence Address | 10 Turnberry Close Winsford Cheshire CW7 2SW |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | Century House Ashley Road Hale Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£115,010 |
Cash | £35 |
Current Liabilities | £128,605 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 August 2006 | Dissolved (1 page) |
---|---|
22 May 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 May 2006 | Liquidators statement of receipts and payments (5 pages) |
24 February 2006 | Liquidators statement of receipts and payments (5 pages) |
24 February 2005 | Resolutions
|
24 February 2005 | Appointment of a voluntary liquidator (1 page) |
24 February 2005 | Statement of affairs (6 pages) |
8 February 2005 | Registered office changed on 08/02/05 from: cobham murphy LIMITED 116 duke street liverpool merseyside L1 5JW (1 page) |
1 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
1 June 2004 | Return made up to 25/01/04; full list of members
|
13 May 2004 | Registered office changed on 13/05/04 from: glendale park glendale avenue sandycroft deeside CH5 2QP (1 page) |
19 May 2003 | Company name changed leitec LIMITED\certificate issued on 19/05/03 (2 pages) |
31 January 2003 | Return made up to 25/01/03; full list of members (7 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
14 June 2002 | Particulars of mortgage/charge (5 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
31 January 2002 | Return made up to 25/01/02; full list of members
|
4 December 2001 | New director appointed (2 pages) |
17 October 2001 | New secretary appointed (2 pages) |
17 October 2001 | Secretary resigned;director resigned (1 page) |
6 April 2001 | Return made up to 25/01/01; full list of members (6 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
1 August 2000 | Ad 17/07/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 February 2000 | Return made up to 25/01/00; full list of members (6 pages) |
14 July 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
4 March 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
12 February 1999 | New secretary appointed;new director appointed (2 pages) |
1 February 1999 | Secretary resigned (1 page) |
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | Director resigned (1 page) |
25 January 1999 | Incorporation (13 pages) |