Sutton Lane
Hilton
Derbyshire
DE65 5FE
Director Name | Mr Shaun Gilbert Hunt |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 01 August 2008) |
Role | Builder |
Country of Residence | England |
Correspondence Address | The Croft Burntheath, Hilton Derby DE65 5FE |
Secretary Name | Mrs Susan Hunt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 01 August 2008) |
Role | Company Director |
Correspondence Address | The Croft Sutton Lane Hilton Derbyshire DE65 5FE |
Secretary Name | Hirendra Natwarlal Bakhda |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Balmoral Drive Timperley Altrincham WA14 5AQ |
Registered Address | Griffin Court 201 Chapel Street Manchester M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£35,788 |
Cash | £100 |
Current Liabilities | £60,882 |
Latest Accounts | 31 July 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 2008 | Completion of winding up (1 page) |
30 July 2007 | Order of court to wind up (2 pages) |
13 June 2007 | Statement of affairs (6 pages) |
13 June 2007 | Appointment of a voluntary liquidator (1 page) |
13 June 2007 | Resolutions
|
1 June 2007 | Registered office changed on 01/06/07 from: the croft sutton lane burntheath, hilton derby derbyshire DE65 5FE (1 page) |
4 May 2007 | Return made up to 06/11/06; full list of members (7 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
9 December 2005 | Return made up to 06/11/05; full list of members (7 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 July 2004 (2 pages) |
24 February 2005 | Particulars of mortgage/charge (3 pages) |
2 December 2004 | Return made up to 06/11/04; full list of members (7 pages) |
3 December 2003 | Return made up to 06/11/03; full list of members (7 pages) |
27 November 2003 | Accounts for a dormant company made up to 30 May 2003 (2 pages) |
25 November 2003 | Ad 10/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 November 2003 | Accounting reference date extended from 30/05/04 to 31/07/04 (1 page) |
4 July 2003 | Secretary resigned;director resigned (1 page) |
2 July 2003 | New secretary appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | Accounting reference date shortened from 30/11/03 to 30/05/03 (1 page) |
19 June 2003 | Company name changed croft leasing services LTD\certificate issued on 19/06/03 (3 pages) |
16 November 2002 | Registered office changed on 16/11/02 from: the croft sutton lane, burnt heath farm burntheath, hilton derby DE65 5FE (1 page) |