Lower Road
Long Ridge
PR3 2YL
Director Name | Stephen Hirst |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Netherwood Gardens Brockhall Village Old Langho Blackburn Lancashire BB6 8HR |
Secretary Name | Mr Tony David Bennett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Ashdean Lower Road Long Ridge PR3 2YL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 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 | 26 October 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Nelson House Park Road Timperley Cheshire WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 May 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 February 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 February 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 December 2010 | Liquidators' statement of receipts and payments to 4 November 2010 (5 pages) |
7 December 2010 | Liquidators statement of receipts and payments to 4 November 2010 (5 pages) |
7 December 2010 | Liquidators statement of receipts and payments to 4 November 2010 (5 pages) |
21 June 2010 | Liquidators statement of receipts and payments to 4 May 2010 (5 pages) |
21 June 2010 | Liquidators' statement of receipts and payments to 4 May 2010 (5 pages) |
21 June 2010 | Liquidators statement of receipts and payments to 4 May 2010 (5 pages) |
5 January 2010 | Liquidators statement of receipts and payments to 4 November 2009 (5 pages) |
5 January 2010 | Liquidators' statement of receipts and payments to 4 November 2009 (5 pages) |
5 January 2010 | Liquidators statement of receipts and payments to 4 November 2009 (5 pages) |
17 June 2009 | Liquidators' statement of receipts and payments to 4 May 2009 (5 pages) |
17 June 2009 | Liquidators statement of receipts and payments to 4 May 2009 (5 pages) |
17 June 2009 | Liquidators statement of receipts and payments to 4 May 2009 (5 pages) |
4 December 2008 | Liquidators statement of receipts and payments to 4 November 2008 (5 pages) |
4 December 2008 | Liquidators statement of receipts and payments to 4 November 2008 (5 pages) |
4 December 2008 | Liquidators' statement of receipts and payments to 4 November 2008 (5 pages) |
20 November 2007 | Notice of Constitution of Liquidation Committee (2 pages) |
20 November 2007 | Notice of Constitution of Liquidation Committee (2 pages) |
16 November 2007 | Appointment of a voluntary liquidator (1 page) |
16 November 2007 | Appointment of a voluntary liquidator (1 page) |
12 November 2007 | Resolutions
|
12 November 2007 | Statement of affairs (7 pages) |
12 November 2007 | Statement of affairs (7 pages) |
12 November 2007 | Resolutions
|
17 October 2007 | Registered office changed on 17/10/07 from: durham house castlecroft court castlecroft road bury lancashire BL9 0LN (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: nelson house park road timperley cheshire WA14 5BZ (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: nelson house park road timperley cheshire WA14 5BZ (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: durham house castlecroft court castlecroft road bury lancashire BL9 0LN (1 page) |
22 March 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
23 November 2006 | Return made up to 26/10/06; full list of members
|
23 November 2006 | Return made up to 26/10/06; full list of members (7 pages) |
6 April 2006 | Amended accounts made up to 31 March 2005 (9 pages) |
6 April 2006 | Amended accounts made up to 31 March 2005 (9 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: 4 regency chambers jubilee way bury lancashire BL9 0JW (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: 4 regency chambers jubilee way bury lancashire BL9 0JW (1 page) |
6 December 2005 | Return made up to 26/10/05; full list of members (7 pages) |
6 December 2005 | Return made up to 26/10/05; full list of members (7 pages) |
15 March 2005 | Director's particulars changed (1 page) |
15 March 2005 | Director's particulars changed (1 page) |
3 March 2005 | Particulars of mortgage/charge (3 pages) |
3 March 2005 | Particulars of mortgage/charge (3 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 December 2004 | Registered office changed on 29/12/04 from: dte house hollins lane unsworth bury lancashire BL9 8AT (1 page) |
29 December 2004 | Registered office changed on 29/12/04 from: dte house hollins lane unsworth bury lancashire BL9 8AT (1 page) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2004 | Return made up to 26/10/04; full list of members (7 pages) |
2 December 2004 | Return made up to 26/10/04; full list of members (7 pages) |
2 December 2003 | Return made up to 26/10/03; full list of members (7 pages) |
2 December 2003 | Return made up to 26/10/03; full list of members
|
31 October 2003 | Accounts for a small company made up to 31 March 2003 (9 pages) |
31 October 2003 | Accounts for a small company made up to 31 March 2003 (9 pages) |
3 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
3 May 2003 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
3 May 2003 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
31 December 2002 | Return made up to 26/10/02; full list of members
|
31 December 2002 | Return made up to 26/10/02; full list of members (7 pages) |
4 September 2002 | Particulars of mortgage/charge (3 pages) |
4 September 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | Ad 31/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 May 2002 | Ad 31/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New secretary appointed;new director appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New secretary appointed;new director appointed (2 pages) |
15 November 2001 | Registered office changed on 15/11/01 from: 84 temple chambers temple avenue london EC4Y ohp (1 page) |
15 November 2001 | Registered office changed on 15/11/01 from: 84 temple chambers temple avenue london EC4Y ohp (1 page) |
15 November 2001 | Secretary resigned (1 page) |
15 November 2001 | Secretary resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
26 October 2001 | Incorporation (31 pages) |
26 October 2001 | Incorporation (31 pages) |