Leigh
Lancashire
WN7 3PN
Director Name | Darren Cunningham |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2003(same day as company formation) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Fairways Walker Lane Fulwood Preston Lancashire PR2 7AP |
Secretary Name | Paul Bond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2003(same day as company formation) |
Role | Operational Management |
Correspondence Address | 12 Leighton Drive Leigh Lancashire WN7 3PN |
Director Name | Neil Meadows |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Role | Sales And Marketing |
Correspondence Address | 219 Sandy Lane Hindley Wigan Lancashire WN2 4EP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | West Point 501 Chester Road Old Trafford Manchester M16 9HU |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
26 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 November 2010 | Final Gazette dissolved following liquidation (1 page) |
26 August 2010 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
26 August 2010 | Liquidators' statement of receipts and payments to 18 August 2010 (10 pages) |
26 August 2010 | Liquidators statement of receipts and payments to 18 August 2010 (10 pages) |
26 August 2010 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
24 May 2010 | Liquidators statement of receipts and payments to 18 May 2010 (5 pages) |
24 May 2010 | Liquidators' statement of receipts and payments to 18 May 2010 (5 pages) |
21 April 2010 | Registered office address changed from 454 Chester Road Old Trafford Manchester M16 9HD on 21 April 2010 (2 pages) |
21 April 2010 | Registered office address changed from 454 Chester Road Old Trafford Manchester M16 9HD on 21 April 2010 (2 pages) |
22 December 2009 | Liquidators statement of receipts and payments to 18 November 2009 (5 pages) |
22 December 2009 | Liquidators' statement of receipts and payments to 18 November 2009 (5 pages) |
18 June 2009 | Liquidators' statement of receipts and payments to 18 May 2009 (5 pages) |
18 June 2009 | Liquidators statement of receipts and payments to 18 May 2009 (5 pages) |
23 December 2008 | Liquidators' statement of receipts and payments to 18 November 2008 (5 pages) |
23 December 2008 | Liquidators statement of receipts and payments to 18 November 2008 (5 pages) |
17 June 2008 | Liquidators statement of receipts and payments to 18 November 2008 (5 pages) |
17 June 2008 | Liquidators' statement of receipts and payments to 18 November 2008 (5 pages) |
5 February 2008 | Registered office changed on 05/02/08 from: warwick house hollins brookway bury BL9 8RR (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: warwick house hollins brookway bury BL9 8RR (1 page) |
19 December 2007 | Liquidators' statement of receipts and payments (5 pages) |
19 December 2007 | Liquidators statement of receipts and payments (5 pages) |
4 June 2007 | Liquidators statement of receipts and payments (5 pages) |
4 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
19 December 2006 | Liquidators' statement of receipts and payments (5 pages) |
19 December 2006 | Liquidators statement of receipts and payments (5 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: 454 chester road old trafford manchester M16 9HD (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: 454 chester road old trafford manchester M16 9HD (1 page) |
9 June 2006 | Liquidators' statement of receipts and payments (4 pages) |
9 June 2006 | Liquidators statement of receipts and payments (4 pages) |
6 December 2005 | Liquidators' statement of receipts and payments (5 pages) |
6 December 2005 | Liquidators statement of receipts and payments (5 pages) |
16 June 2005 | Liquidators' statement of receipts and payments (5 pages) |
16 June 2005 | Liquidators statement of receipts and payments (5 pages) |
3 June 2004 | Appointment of a voluntary liquidator (1 page) |
3 June 2004 | Appointment of a voluntary liquidator (1 page) |
3 June 2004 | Resolutions
|
3 June 2004 | Resolutions
|
2 June 2004 | Statement of affairs (10 pages) |
2 June 2004 | Statement of affairs (10 pages) |
13 May 2004 | Registered office changed on 13/05/04 from: charter house 166 garstang road, fulwood preston lancashire PR2 8NB (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: charter house 166 garstang road, fulwood preston lancashire PR2 8NB (1 page) |
2 March 2004 | Return made up to 06/02/04; full list of members (7 pages) |
2 March 2004 | Return made up to 06/02/04; full list of members (7 pages) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
23 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
23 April 2003 | Ad 06/02/03--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
23 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
23 April 2003 | Ad 06/02/03--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
22 March 2003 | Secretary resigned (1 page) |
22 March 2003 | New secretary appointed;new director appointed (2 pages) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | Director resigned (1 page) |
22 March 2003 | Registered office changed on 22/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | New secretary appointed;new director appointed (2 pages) |
22 March 2003 | Registered office changed on 22/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 March 2003 | Secretary resigned (1 page) |
22 March 2003 | New director appointed (3 pages) |
22 March 2003 | New director appointed (3 pages) |
22 March 2003 | Director resigned (1 page) |
6 February 2003 | Incorporation (31 pages) |
6 February 2003 | Incorporation (31 pages) |