Lucan
Co Dublin
Irish
Secretary Name | Amanda Jayne Radiven |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 2000(same day as company formation) |
Role | Car Sales Manager |
Correspondence Address | 18 Esker Pines Lucan Co Dublin Irish |
Director Name | Josh Christopher |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(same day as company formation) |
Role | Holistic Teacher |
Correspondence Address | 35 Canal Bank Monton Eccles M30 8AA |
Director Name | Suzanne Winfield |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2006) |
Role | Office Manager |
Correspondence Address | 25 Sunningdale Avenue Radcliffe Manchester M26 3NJ |
Director Name | Graceway Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2000(same day as company formation) |
Correspondence Address | 6 Bayview Terrace Derry BT48 7EE Northern Ireland |
Director Name | Summerglen Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2000(same day as company formation) |
Correspondence Address | 6 Bayview Terrace Derry BT48 7EE Northern Ireland |
Secretary Name | Graceway Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2000(same day as company formation) |
Correspondence Address | 6 Bayview Terrace Derry BT48 7EE Northern Ireland |
Registered Address | C/O Lewis Alexander & Connaughton 2nd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£91,014 |
Cash | £8,804 |
Current Liabilities | £429,556 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2007 | Application for striking-off (1 page) |
7 August 2006 | Registered office changed on 07/08/06 from: boulton house c/o lewis alexander & connaughton, 17/21 chorlton street, manchester M1 3HY (1 page) |
11 July 2006 | Registered office changed on 11/07/06 from: c/o lewis alexander & collins 103 portland street manchester M1 6DF (1 page) |
11 July 2006 | Return made up to 05/05/06; full list of members (3 pages) |
8 June 2006 | Director resigned (1 page) |
16 February 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
24 May 2004 | Return made up to 05/05/04; full list of members (7 pages) |
15 April 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
9 September 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | Return made up to 05/05/03; full list of members (7 pages) |
19 March 2003 | Director resigned (1 page) |
29 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
25 July 2002 | Ad 15/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 May 2002 | Return made up to 05/05/02; full list of members (8 pages) |
11 February 2002 | Accounts for a dormant company made up to 31 May 2001 (4 pages) |
16 July 2001 | Company name changed vehicle discount centre LIMITED\certificate issued on 16/07/01 (2 pages) |
23 May 2001 | Return made up to 05/05/01; full list of members
|
7 March 2001 | Company name changed arc universal LIMITED\certificate issued on 07/03/01 (2 pages) |
6 June 2000 | New secretary appointed;new director appointed (1 page) |
6 June 2000 | New director appointed (1 page) |
22 May 2000 | Secretary resigned;director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |