White Lund Road
Morecambe
Lancashire
LA3 3DU
Secretary Name | Brian Leonard Steele |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2007(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (closed 17 November 2009) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Red Roofs White Lund Road Morecambe Lancashire LA3 3DU |
Secretary Name | William Bedford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Pleasant Street Heywood Lancashire OL10 4AJ |
Secretary Name | Julie Jorden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(1 year after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 October 2007) |
Role | Company Director |
Correspondence Address | 19 Bridgewater Avenue Cleveleys Lancashire FY5 3NA |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 May 2009 | Liquidators statement of receipts and payments to 1 April 2009 (5 pages) |
11 April 2008 | Statement of affairs with form 4.19 (7 pages) |
11 April 2008 | Resolutions
|
11 April 2008 | Appointment of a voluntary liquidator (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from crescent west cleveleys lancashire FY5 1AD (1 page) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
31 October 2007 | New secretary appointed (1 page) |
27 October 2007 | Return made up to 17/08/07; no change of members (6 pages) |
21 September 2007 | Secretary resigned (1 page) |
5 April 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
18 January 2007 | Return made up to 17/08/06; full list of members (6 pages) |
8 August 2006 | Return made up to 17/08/05; full list of members (6 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
14 September 2004 | Return made up to 17/08/04; full list of members (6 pages) |
27 January 2004 | Return made up to 17/08/03; full list of members (6 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
6 December 2002 | Return made up to 17/08/02; full list of members (6 pages) |
19 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
14 May 2002 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
18 January 2002 | Director's particulars changed (1 page) |
10 December 2001 | Registered office changed on 10/12/01 from: elliot house 151 deansgate manchester lancashire M3 3WD (1 page) |
4 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | Secretary resigned (1 page) |
7 September 2001 | Return made up to 17/08/01; full list of members (6 pages) |
14 February 2001 | Particulars of mortgage/charge (6 pages) |
10 October 2000 | Ad 18/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 August 2000 | Secretary resigned (1 page) |