Newton Le Willows
Merseyside
WA12 9WE
Secretary Name | Lorraine Duncan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2003(4 years after company formation) |
Appointment Duration | 5 years, 12 months (closed 14 February 2009) |
Role | Company Director |
Correspondence Address | 41 Highmarsh Crescent Newton Le Willows Warrington WA12 9WE |
Director Name | Neil John Duncan |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 9 Chirton Close Haydock St Helens Merseyside WA11 0FG |
Secretary Name | Neil John Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Chirton Close Haydock St Helens Merseyside WA11 0FG |
Director Name | Haslams Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1999(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Secretary Name | Haslams Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1999(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Registered Address | Tomlinsons St John's Gate 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£113,207 |
Current Liabilities | £285,158 |
Latest Accounts | 30 September 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 November 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 June 2008 | Liquidators statement of receipts and payments to 22 December 2008 (5 pages) |
10 January 2008 | Liquidators statement of receipts and payments (5 pages) |
9 July 2007 | Liquidators statement of receipts and payments (5 pages) |
30 June 2006 | Resolutions
|
30 June 2006 | Appointment of a voluntary liquidator (1 page) |
30 June 2006 | Statement of affairs (6 pages) |
15 June 2006 | Registered office changed on 15/06/06 from: kenyon court business centre kenyon court 19 kenyons lane south haydock st helens merseyside WA11 0LH (1 page) |
23 March 2006 | Location of register of members (1 page) |
23 March 2006 | Return made up to 02/02/06; full list of members (2 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
3 March 2005 | Return made up to 02/02/05; full list of members (6 pages) |
20 May 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
25 February 2004 | Return made up to 02/02/04; full list of members (5 pages) |
7 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
8 March 2003 | New secretary appointed (2 pages) |
8 March 2003 | Secretary resigned;director resigned (1 page) |
8 March 2003 | Return made up to 02/02/03; full list of members (7 pages) |
8 March 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
4 March 2003 | Company name changed kenyon court properties LIMITED\certificate issued on 04/03/03 (2 pages) |
3 March 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
14 November 2002 | Director's particulars changed (1 page) |
29 January 2002 | Return made up to 02/02/02; full list of members
|
9 January 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
6 June 2001 | Return made up to 02/02/01; full list of members (5 pages) |
4 December 2000 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
11 July 2000 | Return made up to 02/02/00; full list of members (5 pages) |
14 July 1999 | Ad 10/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 February 1999 | Accounting reference date extended from 28/02/00 to 30/04/00 (1 page) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | New director appointed (2 pages) |