Lymm
Cheshire
WA13 0EZ
Secretary Name | Linda Glover |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 2004(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 09 November 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Oak Road Lymm Cheshire WA13 0EZ |
Director Name | Charles Pearson |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Role | Engineer |
Correspondence Address | Holly Tree Cottage Eccups Lane Wilmslow Cheshire SK9 5NZ |
Secretary Name | Mr Brian Colin Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 15 Ashdene Road Wilmslow Cheshire SK9 6LH |
Director Name | Mr Brian Colin Pearson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(1 week, 4 days after company formation) |
Appointment Duration | 2 years (resigned 01 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Ashdene Road Wilmslow Cheshire SK9 6LH |
Director Name | Exchequer Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Secretary Name | Exchequer Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Registered Address | C/O Tenon Recovery Clive House Clive Street Bolton BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£30,666 |
Cash | £11,760 |
Current Liabilities | £192,070 |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
9 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2009 | Compulsory strike-off action has been suspended (1 page) |
19 December 2009 | Compulsory strike-off action has been suspended (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from 8 oak road lymm cheshire WA13 0EZ (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from 8 oak road lymm cheshire WA13 0EZ (1 page) |
26 September 2008 | Return made up to 30/05/08; full list of members (3 pages) |
26 September 2008 | Return made up to 30/05/08; full list of members (3 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
17 July 2007 | Return made up to 30/05/07; full list of members (2 pages) |
17 July 2007 | Return made up to 30/05/07; full list of members (2 pages) |
8 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
8 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
30 June 2005 | Return made up to 30/05/05; full list of members (3 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
30 June 2005 | Return made up to 30/05/05; full list of members (3 pages) |
21 December 2004 | Registered office changed on 21/12/04 from: pickerings road halebank industrial estate widnes cheshire WA8 8XW (1 page) |
21 December 2004 | Registered office changed on 21/12/04 from: pickerings road halebank industrial estate widnes cheshire WA8 8XW (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
2 December 2004 | New secretary appointed (2 pages) |
2 December 2004 | New secretary appointed (2 pages) |
18 November 2004 | Particulars of mortgage/charge (32 pages) |
18 November 2004 | Particulars of mortgage/charge (32 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Registered office changed on 20/07/04 from: 31 wilmslow road cheadle cheshire SK8 1DR (1 page) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | Registered office changed on 20/07/04 from: 31 wilmslow road cheadle cheshire SK8 1DR (1 page) |
7 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
7 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | Return made up to 30/05/03; full list of members (7 pages) |
30 October 2003 | Return made up to 30/05/03; full list of members (7 pages) |
18 August 2002 | New secretary appointed (2 pages) |
18 August 2002 | New director appointed (2 pages) |
18 August 2002 | Ad 01/08/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
18 August 2002 | New director appointed (2 pages) |
18 August 2002 | New secretary appointed (2 pages) |
18 August 2002 | New director appointed (2 pages) |
18 August 2002 | Ad 01/08/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
18 August 2002 | New director appointed (2 pages) |
20 June 2002 | Registered office changed on 20/06/02 from: 27 west lane freshfield merseyside L37 7AY (1 page) |
20 June 2002 | Registered office changed on 20/06/02 from: 27 west lane freshfield merseyside L37 7AY (1 page) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
30 May 2002 | Incorporation (13 pages) |