Clayton Le Moors
Accrington
Lancashire
BB5 5RR
Director Name | Susan Love |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 1999(same day as company formation) |
Role | Haulage Contractor |
Correspondence Address | 14 Lynwood Avenue Clayton Le Moors Accrington Lancashire BB5 5RR |
Secretary Name | Susan Love |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 1999(same day as company formation) |
Role | Haulage Contractor |
Correspondence Address | 14 Lynwood Avenue Clayton Le Moors Accrington Lancashire BB5 5RR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 6-8 Old Hall Road Gatley Cheadle Cheshire SK8 4BE |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
9 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2001 | Resolutions
|
2 January 2001 | Statement of affairs (7 pages) |
2 January 2001 | Appointment of a voluntary liquidator (1 page) |
2 January 2001 | Statement of affairs (7 pages) |
2 January 2001 | Appointment of a voluntary liquidator (1 page) |
2 January 2001 | Resolutions
|
10 December 2000 | Registered office changed on 10/12/00 from: 9 warner street accrington lancashire BB5 1HN (1 page) |
10 December 2000 | Registered office changed on 10/12/00 from: 9 warner street accrington lancashire BB5 1HN (1 page) |
6 October 2000 | Return made up to 08/02/00; full list of members
|
6 October 2000 | Return made up to 08/02/00; full list of members
|
20 October 1999 | Particulars of mortgage/charge (3 pages) |
20 October 1999 | Particulars of mortgage/charge (3 pages) |
12 February 1999 | Secretary resigned (1 page) |
12 February 1999 | Secretary resigned (1 page) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | Registered office changed on 12/02/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FQ (2 pages) |
12 February 1999 | Registered office changed on 12/02/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FQ (2 pages) |
12 February 1999 | Director resigned (1 page) |
8 February 1999 | Incorporation (10 pages) |
8 February 1999 | Incorporation (10 pages) |