Lilly Lanes
Ashton Under Lyne
Lancashire
OL6 9AE
Director Name | Mr Thomas Kenneth Murray |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kielder House 35 Glenavon Drive Rochdale Lancashire OL12 6DT |
Secretary Name | Mr David Stephen Burke |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jeramys Cottage Lilly Lanes Ashton Under Lyne Lancashire OL6 9AE |
Director Name | Mr Timothy John Tootle |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Moor Lane Woodford Cheshire SK7 1PW |
Director Name | Mark Brooman |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | 23 Godley Gardens Halifax West Yorkshire HX3 6XH |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 32 High Street Manchester M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£102,280 |
Cash | £2,425 |
Current Liabilities | £137,726 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 May 2005 | Dissolved (1 page) |
---|---|
11 February 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 November 2004 | Liquidators statement of receipts and payments (5 pages) |
3 December 2003 | Registered office changed on 03/12/03 from: 7 stamford square ashton under lyne lancashire OL6 6QU (1 page) |
18 November 2003 | Resolutions
|
18 November 2003 | Appointment of a voluntary liquidator (1 page) |
18 November 2003 | Statement of affairs (6 pages) |
17 September 2003 | Director resigned (1 page) |
2 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
16 December 2002 | Return made up to 21/12/02; full list of members
|
11 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
27 December 2001 | Return made up to 21/12/01; full list of members (7 pages) |
8 August 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
13 April 2001 | Director resigned (1 page) |
24 January 2001 | Return made up to 21/12/00; full list of members (7 pages) |
13 March 2000 | Particulars of mortgage/charge (3 pages) |
3 February 2000 | New director appointed (2 pages) |
1 February 2000 | Ad 20/01/00--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
11 January 2000 | Secretary resigned (1 page) |
21 December 1999 | Incorporation (22 pages) |