Clayton Le Woods
Leyland
Lancashire
PR25 5SQ
Director Name | Mrs Diane Elaine Reid |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2001(6 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Chiltern Meadow Leyland Lancashire PR25 5UZ |
Director Name | Martin Greenwood |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Role | Managing Director |
Correspondence Address | 37 Lisburn Drive Burnley Lancashire BB11 4SA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | C/O Rsm Robson Rhodes Colwyn Chambers 17 York Street Manchester M2 3BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
25 June 2004 | Dissolved (1 page) |
---|---|
25 March 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 March 2004 | Liquidators statement of receipts and payments (5 pages) |
30 December 2003 | Liquidators statement of receipts and payments (5 pages) |
2 July 2003 | Liquidators statement of receipts and payments (5 pages) |
31 December 2002 | Liquidators statement of receipts and payments (5 pages) |
9 May 2002 | Director resigned (1 page) |
24 January 2002 | Statement of affairs (19 pages) |
24 January 2002 | Resolutions
|
9 January 2002 | Appointment of a voluntary liquidator (1 page) |
28 December 2001 | Registered office changed on 28/12/01 from: 3 wyrefields poulton le fylde ind est poulton le fylde lancashire FY6 8JX (1 page) |
10 August 2001 | Ad 06/08/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
28 March 2001 | Particulars of mortgage/charge (3 pages) |
20 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Registered office changed on 14/02/01 from: wyre fields poulton le fyide industrial estate poulton le fylde lancashire FY6 8JX (2 pages) |
14 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Registered office changed on 07/02/01 from: 79 oxford street manchester lancashire M1 6FR (2 pages) |
7 February 2001 | Director resigned (2 pages) |
7 February 2001 | Secretary resigned (2 pages) |
7 February 2001 | New director appointed (2 pages) |
1 February 2001 | Incorporation (11 pages) |