Higher Shore Road
Littleborough
Lancashire
OL15 9LW
Secretary Name | James Alan Trainor |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 September 2001(2 days after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Correspondence Address | Shore Hall Higher Shore Road Littleborough Lancashire OL15 9LW |
Director Name | Stuart Thomas Hare |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2001(1 month, 1 week after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Correspondence Address | 112 Pentland Crescent Fairholm View Larkhall ML9 1UR Scotland |
Director Name | James Alan Trainor |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2001(1 month, 1 week after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Correspondence Address | Shore Hall Higher Shore Road Littleborough Lancashire OL15 9LW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2001(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 | 12 September 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Century House Ashley Road Hale Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
7 January 2004 | Dissolved (1 page) |
---|---|
7 October 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 October 2003 | Liquidators statement of receipts and payments (5 pages) |
17 July 2003 | Liquidators statement of receipts and payments (5 pages) |
8 July 2002 | Resolutions
|
8 July 2002 | Appointment of a voluntary liquidator (1 page) |
8 July 2002 | Statement of affairs (6 pages) |
18 June 2002 | Registered office changed on 18/06/02 from: dte house hollins lane unsworth bury lancashire BL9 8AT (1 page) |
2 April 2002 | Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page) |
18 February 2002 | Ad 17/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
31 October 2001 | Particulars of mortgage/charge (5 pages) |
28 September 2001 | Registered office changed on 28/09/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | New secretary appointed (2 pages) |
28 September 2001 | Secretary resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
19 September 2001 | £ nc 100/10000 14/09/01 (1 page) |
19 September 2001 | Resolutions
|