Loughton
Essex
IG10 4BN
Director Name | Stephen McLoughlin |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Lenten Grove Heywood Lancashire OL10 2LR |
Secretary Name | Stephen McLoughlin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2002(same day as company formation) |
Role | Investigator |
Correspondence Address | 39 Lenten Grove Heywood Lancashire OL10 2LR |
Director Name | Angela Margaret Jays |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2002(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (closed 02 August 2005) |
Role | Manager |
Correspondence Address | 56 Newton Crescent Middleton Lancashire M24 5PF |
Secretary Name | Angela Margaret Jays |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 November 2002(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (closed 02 August 2005) |
Role | Manager |
Correspondence Address | 56 Newton Crescent Middleton Lancashire M24 5PF |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | Laurel House 38 Liverpool Street Salford M5 4LT |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
2 August 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2003 | Accounts for a dormant company made up to 31 January 2003 (3 pages) |
19 November 2003 | Return made up to 18/06/03; full list of members
|
3 May 2003 | Accounting reference date shortened from 30/06/03 to 31/01/03 (1 page) |
12 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 2003 | Ad 30/09/02--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
10 February 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New secretary appointed;new director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New secretary appointed;new director appointed (2 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Incorporation (16 pages) |
18 June 2002 | Secretary resigned (1 page) |