Waddington Old Road Edisford Bridge
Clitheroe
BB7 3LB
Director Name | Mr Gawaine Douglas Seel |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2003(4 weeks after company formation) |
Appointment Duration | 9 years (closed 22 March 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 145 A Lane Head Road Lees Oldham Lancashire OL4 5RT |
Secretary Name | Sarah Seel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 2006(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 22 March 2012) |
Role | Accountant |
Correspondence Address | 145 Lane Head Road Lees Oldham Lancashire OL4 5RT |
Secretary Name | William Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Shireburn Park Waddington Old Road Edisford Bridge Clitheroe BB7 3LB |
Director Name | DCS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | Leonard Curtis Hollins Lane Bury Lancashire BL9 8DG |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £44,273 |
Current Liabilities | £190,150 |
Latest Accounts | 28 February 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
22 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 March 2012 | Final Gazette dissolved following liquidation (1 page) |
22 March 2012 | Final Gazette dissolved following liquidation (1 page) |
22 December 2011 | Administrator's progress report to 16 December 2011 (16 pages) |
22 December 2011 | Notice of move from Administration to Dissolution (17 pages) |
22 December 2011 | Administrator's progress report to 16 December 2011 (16 pages) |
22 December 2011 | Notice of move from Administration to Dissolution on 16 December 2011 (17 pages) |
20 July 2011 | Administrator's progress report to 16 June 2011 (14 pages) |
20 July 2011 | Administrator's progress report to 16 June 2011 (14 pages) |
3 June 2011 | Company name changed truelink management LIMITED\certificate issued on 03/06/11
|
3 June 2011 | Company name changed truelink management LIMITED\certificate issued on 03/06/11
|
17 May 2011 | Resolutions
|
17 May 2011 | Resolutions
|
9 May 2011 | Notice of deemed approval of proposals (1 page) |
9 May 2011 | Statement of administrator's proposal (29 pages) |
9 May 2011 | Notice of deemed approval of proposals (1 page) |
9 May 2011 | Statement of administrator's proposal (29 pages) |
28 April 2011 | Resolutions
|
28 April 2011 | Change of name notice (2 pages) |
28 April 2011 | Resolutions
|
28 April 2011 | Change of name notice (2 pages) |
12 January 2011 | Registered office address changed from 145 Lane Head Road Lees Oldham OL4 5RT on 12 January 2011 (2 pages) |
12 January 2011 | Registered office address changed from 145 Lane Head Road Lees Oldham OL4 5RT on 12 January 2011 (2 pages) |
6 January 2011 | Appointment of an administrator (1 page) |
6 January 2011 | Appointment of an administrator (1 page) |
17 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
17 June 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders Statement of capital on 2010-03-10
|
10 March 2010 | Director's details changed for Gawaine Douglas Seel on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for William Kay on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders Statement of capital on 2010-03-10
|
10 March 2010 | Director's details changed for Gawaine Douglas Seel on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for William Kay on 10 March 2010 (2 pages) |
8 August 2009 | Total exemption small company accounts made up to 28 February 2008 (9 pages) |
8 August 2009 | Total exemption small company accounts made up to 28 February 2008 (9 pages) |
5 August 2009 | Total exemption small company accounts made up to 28 February 2007 (9 pages) |
5 August 2009 | Total exemption small company accounts made up to 28 February 2007 (9 pages) |
3 August 2009 | Return made up to 25/02/09; full list of members (4 pages) |
3 August 2009 | Return made up to 25/02/09; full list of members (4 pages) |
16 June 2009 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
16 June 2009 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
3 March 2009 | Return made up to 25/02/08; full list of members (4 pages) |
3 March 2009 | Return made up to 25/02/08; full list of members (4 pages) |
29 June 2007 | Return made up to 25/02/07; full list of members (3 pages) |
29 June 2007 | Return made up to 25/02/07; full list of members (3 pages) |
8 February 2007 | Return made up to 25/02/06; full list of members (3 pages) |
8 February 2007 | Return made up to 25/02/06; full list of members (3 pages) |
19 August 2006 | Particulars of mortgage/charge (7 pages) |
19 August 2006 | Particulars of mortgage/charge (7 pages) |
27 July 2006 | New secretary appointed (1 page) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | New secretary appointed (1 page) |
27 July 2006 | Secretary resigned (1 page) |
3 March 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
3 March 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
29 July 2005 | Particulars of mortgage/charge (3 pages) |
29 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 July 2005 | Return made up to 25/02/05; full list of members (3 pages) |
29 July 2005 | Particulars of mortgage/charge (3 pages) |
29 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 July 2005 | Return made up to 25/02/05; full list of members (3 pages) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
23 November 2004 | Registered office changed on 23/11/04 from: 143A lane head road lees oldham lancashire OL4 5RT (1 page) |
23 November 2004 | Registered office changed on 23/11/04 from: 143A lane head road lees oldham lancashire OL4 5RT (1 page) |
29 September 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
29 September 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
23 March 2004 | Return made up to 25/02/04; full list of members
|
23 March 2004 | Return made up to 25/02/04; full list of members (7 pages) |
12 February 2004 | Particulars of mortgage/charge (3 pages) |
12 February 2004 | Particulars of mortgage/charge (3 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New secretary appointed;new director appointed (2 pages) |
2 April 2003 | Registered office changed on 02/04/03 from: lancaster house 70-76 blackburn street radcliffe manchester M26 2JW (1 page) |
2 April 2003 | Ad 25/03/03--------- £ si [email protected]=3 £ ic 1/4 (2 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New secretary appointed;new director appointed (2 pages) |
2 April 2003 | Registered office changed on 02/04/03 from: lancaster house 70-76 blackburn street radcliffe manchester M26 2JW (1 page) |
2 April 2003 | Ad 25/03/03--------- £ si [email protected]=3 £ ic 1/4 (2 pages) |
19 March 2003 | Registered office changed on 19/03/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Registered office changed on 19/03/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Secretary resigned (1 page) |
25 February 2003 | Incorporation (12 pages) |
25 February 2003 | Incorporation (12 pages) |