Denton
Manchester
Lancashire
M34 6FP
Director Name | Mr David Ashworth |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2002(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 24 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Hollins Lane Marple Bridge Stockport Cheshire SK6 5DA |
Secretary Name | Mr David Ashworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 2007(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 24 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Hollins Lane Marple Bridge Stockport Cheshire SK6 5DA |
Director Name | Mrs Michelle Ann Atkins |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 January 2005) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 392 Stockport Road Denton Manchester Lancashire M34 6FP |
Secretary Name | Mrs Michelle Ann Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 January 2005) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 392 Stockport Road Denton Manchester Lancashire M34 6FP |
Secretary Name | Paul John Nolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 19 January 2007) |
Role | Company Director |
Correspondence Address | 31 Boundary Green Denton Manchester Lancashire M34 3BY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | The Old Post Office Market Square, 7 Market Street Denton Manchester M34 2JL |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton North East |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
24 December 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 September 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 September 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 June 2010 | Liquidators statement of receipts and payments to 2 June 2010 (5 pages) |
10 June 2010 | Liquidators' statement of receipts and payments to 2 June 2010 (5 pages) |
10 June 2010 | Liquidators statement of receipts and payments to 2 June 2010 (5 pages) |
14 December 2009 | Liquidators statement of receipts and payments to 2 December 2009 (7 pages) |
14 December 2009 | Liquidators' statement of receipts and payments to 2 December 2009 (7 pages) |
14 December 2009 | Liquidators statement of receipts and payments to 2 December 2009 (7 pages) |
4 August 2009 | Liquidators statement of receipts and payments to 2 June 2009 (5 pages) |
4 August 2009 | Liquidators statement of receipts and payments to 2 June 2009 (5 pages) |
4 August 2009 | Liquidators' statement of receipts and payments to 2 June 2009 (5 pages) |
1 July 2008 | Statement of affairs with form 4.19 (7 pages) |
1 July 2008 | Statement of affairs with form 4.19 (7 pages) |
16 June 2008 | Appointment of a voluntary liquidator (1 page) |
16 June 2008 | Resolutions
|
16 June 2008 | Appointment of a voluntary liquidator (1 page) |
16 June 2008 | Resolutions
|
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
4 July 2007 | Return made up to 30/05/07; full list of members (7 pages) |
4 July 2007 | Return made up to 30/05/07; full list of members (7 pages) |
23 March 2007 | Particulars of mortgage/charge (3 pages) |
23 March 2007 | Particulars of mortgage/charge (3 pages) |
19 February 2007 | New secretary appointed (2 pages) |
19 February 2007 | Secretary resigned (1 page) |
19 February 2007 | New secretary appointed (2 pages) |
19 February 2007 | Secretary resigned (1 page) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
1 June 2006 | Return made up to 30/05/06; full list of members (7 pages) |
1 June 2006 | Return made up to 30/05/06; full list of members (7 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
13 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
13 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | Secretary resigned (1 page) |
1 February 2005 | New secretary appointed (2 pages) |
1 February 2005 | New secretary appointed (2 pages) |
2 December 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
2 December 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
10 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
10 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
19 December 2003 | Ad 01/12/02-31/01/03 £ si 280000@1 (2 pages) |
19 December 2003 | Ad 01/12/02-31/01/03 £ si 280000@1 (2 pages) |
17 December 2003 | Return made up to 30/05/03; full list of members (7 pages) |
17 December 2003 | Return made up to 30/05/03; full list of members (7 pages) |
14 December 2003 | New director appointed (2 pages) |
14 December 2003 | New director appointed (2 pages) |
2 December 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
2 December 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
19 June 2003 | Particulars of mortgage/charge (4 pages) |
19 June 2003 | Particulars of mortgage/charge (4 pages) |
3 December 2002 | Return made up to 30/05/02; full list of members (7 pages) |
3 December 2002 | Return made up to 30/05/02; full list of members (7 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
2 December 2002 | Resolutions
|
2 December 2002 | £ nc 100/500000 20/08/01 (1 page) |
2 December 2002 | £ nc 100/500000 20/08/01 (1 page) |
2 December 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
2 December 2002 | Ad 01/10/01--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
2 December 2002 | Resolutions
|
2 December 2002 | Ad 01/10/01--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
8 May 2002 | Registered office changed on 08/05/02 from: 40/42 hyde road denton manchester lancashire M34 3AE (1 page) |
8 May 2002 | Registered office changed on 08/05/02 from: 40/42 hyde road denton manchester lancashire M34 3AE (1 page) |
25 February 2002 | Accounting reference date shortened from 31/05/02 to 31/01/02 (1 page) |
25 February 2002 | Accounting reference date shortened from 31/05/02 to 31/01/02 (1 page) |
18 October 2001 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
18 October 2001 | Accounts made up to 31 May 2001 (2 pages) |
21 August 2001 | Return made up to 30/05/01; full list of members (6 pages) |
21 August 2001 | Return made up to 30/05/01; full list of members (6 pages) |
21 August 2001 | Company name changed landweald LIMITED\certificate issued on 21/08/01 (2 pages) |
21 August 2001 | Company name changed landweald LIMITED\certificate issued on 21/08/01 (2 pages) |
30 June 2000 | Secretary resigned (1 page) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New secretary appointed;new director appointed (2 pages) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Registered office changed on 30/06/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 June 2000 | New secretary appointed;new director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Secretary resigned (1 page) |
30 June 2000 | Registered office changed on 30/06/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 May 2000 | Incorporation (32 pages) |