High Street Elswick
Preston
Lancashire
PR4 3ZB
Secretary Name | Mark Michael Crompton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 2004(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 21 November 2009) |
Role | Secretary |
Correspondence Address | 11 Four Lanes Mottram Hyde Cheshire SK14 6PP |
Director Name | Lee Christopher Henderson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 June 2004) |
Role | Managing Director |
Correspondence Address | 18 Oak Avenue Romiley Stockport Cheshire SK6 4DN |
Secretary Name | Lee Christopher Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 June 2004) |
Role | Company Director |
Correspondence Address | 18 Oak Avenue Romiley Stockport Cheshire SK6 4DN |
Director Name | Legal Directors Ltd (Comp Nbr 3368733) (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2002(same day as company formation) |
Correspondence Address | 10 Cromwell Place South Kensington London SW7 2JN |
Secretary Name | Legal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2002(same day as company formation) |
Correspondence Address | 10 Cromwell Place South Kensington London SW7 2JN |
Registered Address | 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 |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £37,555 |
Cash | £43,461 |
Current Liabilities | £147,293 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 August 2009 | Liquidators statement of receipts and payments to 14 August 2009 (5 pages) |
21 August 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 April 2009 | Liquidators statement of receipts and payments to 12 April 2009 (5 pages) |
3 November 2008 | Liquidators statement of receipts and payments to 12 October 2008 (5 pages) |
9 May 2008 | Liquidators statement of receipts and payments to 12 October 2008 (5 pages) |
30 October 2007 | Liquidators statement of receipts and payments (5 pages) |
25 April 2007 | Liquidators statement of receipts and payments (5 pages) |
19 October 2006 | Liquidators statement of receipts and payments (5 pages) |
9 May 2006 | Liquidators statement of receipts and payments (5 pages) |
21 April 2005 | Registered office changed on 21/04/05 from: the old court house chapel street dukinfield cheshire SK16 4DT (1 page) |
18 April 2005 | Resolutions
|
18 April 2005 | Appointment of a voluntary liquidator (1 page) |
18 April 2005 | Statement of affairs (7 pages) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 November 2004 | Return made up to 18/11/04; full list of members
|
24 August 2004 | Particulars of mortgage/charge (3 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
29 June 2004 | Secretary resigned;director resigned (1 page) |
29 June 2004 | New secretary appointed (2 pages) |
4 December 2003 | Return made up to 18/11/03; full list of members
|
17 July 2003 | Particulars of mortgage/charge (3 pages) |
11 July 2003 | Registered office changed on 11/07/03 from: 18 oak avenue romiley stockport SK6 4DN (1 page) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | Secretary resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Ad 28/02/03--------- £ si 998@1=998 £ ic 2/1000 (3 pages) |
26 March 2003 | New secretary appointed (2 pages) |
26 March 2003 | Registered office changed on 26/03/03 from: 18 oak avenue romiley stockport SK6 4DN (1 page) |
26 March 2003 | New director appointed (2 pages) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Secretary resigned (1 page) |
12 December 2002 | Registered office changed on 12/12/02 from: 10 cromwell place south kensington london SW7 2JN (1 page) |
3 December 2002 | Incorporation (17 pages) |