Lightwood Green, Overton
Wrexham
Clwyd
LL13 0HT
Wales
Secretary Name | Deborah Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years (closed 15 January 2010) |
Role | Company Director |
Correspondence Address | Dolanog Plas Bennion Road Wrexham Clwyd LL14 1TP Wales |
Secretary Name | Philip John Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(1 month after company formation) |
Appointment Duration | 3 weeks (resigned 12 January 2000) |
Role | Company Director |
Correspondence Address | Station House Lightwood Green, Overton Wrexham Clwyd LL13 0HT Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 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 | 18 November 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 6th Floor Brazennose House West Brazennose Street Manchester M2 5FE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £914 |
Cash | £36,165 |
Current Liabilities | £210,121 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 January 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 October 2009 | Return of final meeting of creditors (6 pages) |
15 October 2009 | Notice of final account prior to dissolution (6 pages) |
3 March 2008 | Registered office changed on 03/03/2008 from 3 grove road wrexham clwyd LL11 1DY (1 page) |
3 March 2008 | Registered office changed on 03/03/2008 from 3 grove road wrexham clwyd LL11 1DY (1 page) |
12 February 2004 | Appointment of a liquidator (1 page) |
12 February 2004 | Appointment of a liquidator (1 page) |
21 August 2002 | Order of court to wind up (3 pages) |
21 August 2002 | Order of court to wind up (3 pages) |
18 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
18 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
19 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
19 June 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
19 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
19 June 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
24 January 2001 | Return made up to 18/11/00; full list of members (7 pages) |
24 January 2001 | Return made up to 18/11/00; full list of members (7 pages) |
10 December 2000 | Accounting reference date shortened from 30/11/00 to 30/09/00 (1 page) |
10 December 2000 | New secretary appointed (2 pages) |
10 December 2000 | New secretary appointed (2 pages) |
10 December 2000 | Accounting reference date shortened from 30/11/00 to 30/09/00 (1 page) |
21 January 2000 | Company name changed builderline LIMITED\certificate issued on 24/01/00 (2 pages) |
21 January 2000 | Company name changed builderline LIMITED\certificate issued on 24/01/00 (2 pages) |
21 January 2000 | Secretary resigned (1 page) |
21 January 2000 | Secretary resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Secretary resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Registered office changed on 11/01/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page) |
11 January 2000 | New secretary appointed (2 pages) |
11 January 2000 | Secretary resigned (1 page) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | Registered office changed on 11/01/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New secretary appointed (2 pages) |
18 November 1999 | Incorporation (11 pages) |