Leigh Road Worsley
Manchester
M28 2QU
Secretary Name | Mr John Elwyn Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2005(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 13 April 2010) |
Role | Company Director |
Correspondence Address | 2 Hollowgate Swinton Manchester Lancashire M27 0AD |
Director Name | Mr James Michael Charles Riddell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (resigned 29 June 2009) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 2 Brook Road Lymm Cheshire WA13 9AH |
Secretary Name | Brendan Flood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 October 2005) |
Role | Property Developer |
Correspondence Address | 40 Cavendish Road Ellesmere Park Eccles Manchester M30 9JF |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | The Edge Clowes Street Manchester M3 5NA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£50,018 |
Current Liabilities | £54,866 |
Latest Accounts | 31 May 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2009 | Application to strike the company off the register (3 pages) |
14 December 2009 | Application to strike the company off the register (3 pages) |
24 July 2009 | Appointment terminated director james riddell (1 page) |
24 July 2009 | Appointment Terminated Director james riddell (1 page) |
18 May 2009 | Return made up to 28/04/09; full list of members (6 pages) |
18 May 2009 | Return made up to 28/04/09; full list of members (6 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
9 May 2008 | Return made up to 28/04/08; no change of members (4 pages) |
9 May 2008 | Return made up to 28/04/08; no change of members (4 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
25 May 2007 | Return made up to 28/04/07; no change of members (7 pages) |
25 May 2007 | Return made up to 28/04/07; no change of members
|
6 November 2006 | Director's particulars changed (1 page) |
6 November 2006 | Director's particulars changed (1 page) |
29 June 2006 | Director's particulars changed (1 page) |
29 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
19 May 2006 | Return made up to 28/04/06; full list of members (7 pages) |
19 May 2006 | Return made up to 28/04/06; full list of members (7 pages) |
20 February 2006 | Registered office changed on 20/02/06 from: the edge clowes street manchester M3 5NA (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: the edge clowes street manchester M3 5NA (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: de quincey house 86 cross street manchester lancashire M2 4LA (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: de quincey house 86 cross street manchester lancashire M2 4LA (1 page) |
24 November 2005 | New secretary appointed (2 pages) |
24 November 2005 | Secretary resigned (1 page) |
24 November 2005 | Secretary resigned (1 page) |
24 November 2005 | New secretary appointed (2 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
27 April 2005 | Return made up to 28/04/05; full list of members (7 pages) |
27 April 2005 | Return made up to 28/04/05; full list of members (7 pages) |
28 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
28 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
6 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
6 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
22 January 2003 | Resolutions
|
22 January 2003 | Resolutions
|
22 January 2003 | Resolutions
|
22 January 2003 | Resolutions
|
14 January 2003 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
22 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
22 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
15 June 2001 | Return made up to 04/05/01; full list of members (6 pages) |
15 June 2001 | Return made up to 04/05/01; full list of members (6 pages) |
30 August 2000 | Secretary resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Secretary resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
2 August 2000 | New secretary appointed (2 pages) |
2 August 2000 | New secretary appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | Ad 10/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | Registered office changed on 21/07/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
21 July 2000 | Registered office changed on 21/07/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
21 July 2000 | Ad 10/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 May 2000 | Incorporation (14 pages) |