Standish
Wigan
Lancashire
WN6 0TT
Director Name | Lee James Sutherland |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2001(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 177 Baker Street Poolstock Wigan Lancashire WN3 5HG |
Secretary Name | Lee James Sutherland |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 2001(same day as company formation) |
Role | Cash And Carry Manager |
Correspondence Address | 177 Baker Street Poolstock Wigan Lancashire WN3 5HG |
Director Name | STL Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | STL Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Registered Address | Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 December 2005 | Dissolved (1 page) |
---|---|
2 September 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 June 2005 | Liquidators statement of receipts and payments (5 pages) |
7 July 2004 | Statement of affairs (12 pages) |
7 July 2004 | Appointment of a voluntary liquidator (1 page) |
25 June 2004 | Registered office changed on 25/06/04 from: 8 winmarleigh street warrington cheshire WA1 1JW (1 page) |
23 June 2004 | Resolutions
|
23 June 2004 | Appointment of a voluntary liquidator (1 page) |
5 April 2004 | Return made up to 15/03/03; full list of members (7 pages) |
5 April 2004 | Registered office changed on 05/04/04 from: 54 southlands avenue standish wigan WN6 0TT (1 page) |
5 April 2004 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
10 May 2003 | Particulars of mortgage/charge (7 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
30 April 2002 | Accounting reference date extended from 31/03/02 to 31/07/02 (1 page) |
3 April 2001 | New secretary appointed;new director appointed (2 pages) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Secretary resigned (1 page) |
3 April 2001 | New director appointed (2 pages) |