Leigh
Lancashire
WN7 1AZ
Secretary Name | Mrs Paula Lindfors-Evans |
---|---|
Status | Closed |
Appointed | 01 October 2009(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 15 July 2014) |
Role | Company Director |
Correspondence Address | 87-89 Church Street Leigh Lancashire WN7 1AZ |
Director Name | Mr Stephen Charles Mitchell |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(same day as company formation) |
Role | Marketing Director |
Correspondence Address | 50 Tomlyns Close Hutton Brentwood Essex CM13 1PU |
Secretary Name | Anne Crilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Stamford Street Atherton Manchester Lancashire M46 9XA |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Patricia Hornby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 7 Brooklyn Avenue Lowton Warrington WA3 2TE |
Registered Address | 87-89 Church Street Leigh Lancashire WN7 1AZ |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Mr Edwin Evans 50.00% Ordinary |
---|---|
10k at £1 | Paula Lindfors-evans 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,622 |
Cash | £38,464 |
Current Liabilities | £74,821 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2014 | Application to strike the company off the register (3 pages) |
24 March 2014 | Application to strike the company off the register (3 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
10 July 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
10 July 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
10 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
10 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
8 October 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
8 October 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
13 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
12 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
16 June 2011 | Register inspection address has been changed from Bentleys Chartered Accountants 70 Chorley New Road Bolton BL1 4BY (1 page) |
16 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Register inspection address has been changed from Bentleys Chartered Accountants 70 Chorley New Road Bolton BL1 4BY (1 page) |
16 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
15 November 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
15 November 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
19 August 2010 | Appointment of Mrs Paula Lindfors-Evans as a secretary (1 page) |
19 August 2010 | Termination of appointment of Patricia Hornby as a secretary (1 page) |
19 August 2010 | Register inspection address has been changed (1 page) |
19 August 2010 | Director's details changed for Edwin Evans on 21 May 2010 (2 pages) |
19 August 2010 | Register inspection address has been changed (1 page) |
19 August 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Termination of appointment of Stephen Mitchell as a director (1 page) |
19 August 2010 | Termination of appointment of Patricia Hornby as a secretary (1 page) |
19 August 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Director's details changed for Edwin Evans on 21 May 2010 (2 pages) |
19 August 2010 | Termination of appointment of Stephen Mitchell as a director (1 page) |
19 August 2010 | Appointment of Mrs Paula Lindfors-Evans as a secretary (1 page) |
2 December 2009 | Cancellation of shares. Statement of capital on 2 December 2009
|
2 December 2009 | Cancellation of shares. Statement of capital on 2 December 2009
|
2 December 2009 | Purchase of own shares. (3 pages) |
2 December 2009 | Purchase of own shares. (3 pages) |
2 December 2009 | Cancellation of shares. Statement of capital on 2 December 2009
|
9 November 2009 | Resolutions
|
9 November 2009 | Resolutions
|
6 October 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
6 October 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
12 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
12 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
16 October 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
16 October 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
1 August 2008 | Return made up to 21/05/08; full list of members (4 pages) |
1 August 2008 | Return made up to 21/05/08; full list of members (4 pages) |
29 August 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
29 August 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
23 May 2007 | Return made up to 21/05/07; full list of members (3 pages) |
23 May 2007 | Return made up to 21/05/07; full list of members (3 pages) |
29 November 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
29 November 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
30 May 2006 | Return made up to 21/05/06; full list of members (3 pages) |
30 May 2006 | Return made up to 21/05/06; full list of members (3 pages) |
4 October 2005 | Particulars of mortgage/charge (5 pages) |
4 October 2005 | Particulars of mortgage/charge (5 pages) |
30 September 2005 | Particulars of mortgage/charge (9 pages) |
30 September 2005 | Particulars of mortgage/charge (9 pages) |
5 September 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
5 September 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
17 June 2005 | Return made up to 21/05/05; full list of members (7 pages) |
17 June 2005 | Return made up to 21/05/05; full list of members (7 pages) |
15 September 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
15 September 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
1 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
1 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
23 October 2003 | Particulars of mortgage/charge (3 pages) |
23 October 2003 | Particulars of mortgage/charge (3 pages) |
27 August 2003 | Secretary resigned (1 page) |
27 August 2003 | New secretary appointed (1 page) |
27 August 2003 | New secretary appointed (1 page) |
27 August 2003 | Secretary resigned (1 page) |
1 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
1 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
31 May 2003 | Return made up to 21/05/03; full list of members (7 pages) |
31 May 2003 | Return made up to 21/05/03; full list of members (7 pages) |
11 March 2003 | Particulars of mortgage/charge (3 pages) |
11 March 2003 | Particulars of mortgage/charge (3 pages) |
12 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
12 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
20 June 2002 | Return made up to 01/06/02; full list of members
|
20 June 2002 | Return made up to 01/06/02; full list of members
|
11 December 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
11 December 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
21 November 2001 | Particulars of mortgage/charge (3 pages) |
21 November 2001 | Particulars of mortgage/charge (3 pages) |
1 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
1 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
13 August 2001 | Ad 01/01/00--------- £ si 39998@1 (2 pages) |
13 August 2001 | Nc inc already adjusted 01/01/00 (1 page) |
13 August 2001 | Nc inc already adjusted 01/01/00 (1 page) |
13 August 2001 | Ad 01/01/00--------- £ si 39998@1 (2 pages) |
13 August 2001 | Resolutions
|
13 August 2001 | Resolutions
|
25 July 2001 | Return made up to 01/06/01; full list of members (6 pages) |
25 July 2001 | Return made up to 01/06/01; full list of members (6 pages) |
19 June 2001 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
19 June 2001 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
4 April 2001 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
4 April 2001 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
30 November 2000 | Particulars of mortgage/charge (3 pages) |
30 November 2000 | Particulars of mortgage/charge (3 pages) |
26 June 2000 | Return made up to 01/06/00; full list of members
|
26 June 2000 | Return made up to 01/06/00; full list of members
|
8 June 1999 | Secretary resigned (1 page) |
8 June 1999 | Secretary resigned (1 page) |
1 June 1999 | Incorporation (17 pages) |
1 June 1999 | Incorporation (17 pages) |