Leigh
Lancashire
WN7 2YT
Secretary Name | Jennifer Nuttall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2002(2 days after company formation) |
Appointment Duration | 10 years, 11 months (closed 08 January 2013) |
Role | Company Director |
Correspondence Address | 50 Westminster Drive Leigh Lancashire WN7 2YT |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Registered Address | 243 Elliott Street Tyldesley Manchester M29 8DG |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Tyldesley |
Built Up Area | Greater Manchester |
1 at £1 | M. Nuttall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £80 |
Current Liabilities | £342 |
Latest Accounts | 31 January 2012 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2012 | Application to strike the company off the register (3 pages) |
11 September 2012 | Application to strike the company off the register (3 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
14 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders Statement of capital on 2012-03-14
|
14 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders Statement of capital on 2012-03-14
|
26 August 2011 | Total exemption small company accounts made up to 31 January 2011 (10 pages) |
26 August 2011 | Registered office address changed from Orchid House 43 Elliott Street, Tyldesley Manchester M29 8DG on 26 August 2011 (1 page) |
26 August 2011 | Total exemption small company accounts made up to 31 January 2011 (10 pages) |
26 August 2011 | Registered office address changed from Orchid House 43 Elliott Street, Tyldesley Manchester M29 8DG on 26 August 2011 (1 page) |
7 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
8 February 2010 | Director's details changed for Michael Nuttall on 7 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Michael Nuttall on 7 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Michael Nuttall on 7 February 2010 (2 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
29 January 2009 | Return made up to 28/01/09; full list of members (3 pages) |
29 January 2009 | Return made up to 28/01/09; full list of members (3 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
11 February 2008 | Return made up to 28/01/08; full list of members (6 pages) |
11 February 2008 | Return made up to 28/01/08; full list of members (6 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
18 February 2007 | Return made up to 28/01/07; full list of members (6 pages) |
18 February 2007 | Return made up to 28/01/07; full list of members (6 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
14 February 2006 | Return made up to 28/01/06; full list of members (6 pages) |
14 February 2006 | Return made up to 28/01/06; full list of members (6 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
8 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
8 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
6 February 2004 | Return made up to 28/01/04; full list of members (6 pages) |
6 February 2004 | Return made up to 28/01/04; full list of members (6 pages) |
23 July 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
23 July 2003 | Accounts made up to 31 January 2003 (2 pages) |
12 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
12 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
22 February 2002 | New secretary appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New secretary appointed (2 pages) |
2 February 2002 | Secretary resigned (1 page) |
2 February 2002 | Secretary resigned (1 page) |
2 February 2002 | Registered office changed on 02/02/02 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | Registered office changed on 02/02/02 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page) |
28 January 2002 | Incorporation (10 pages) |