Denton
Manchester
M34 6FT
Secretary Name | Miss Ruth Helen Singleton |
---|---|
Status | Closed |
Appointed | 01 April 2013(10 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 29 September 2015) |
Role | Company Director |
Correspondence Address | 14 Scott Road Denton Manchester M34 6FT |
Secretary Name | Lesley Ann Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Broomville Avenue Sale Cheshire M33 3DD |
Secretary Name | Clare Elizabeth Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 April 2013) |
Role | Company Director |
Correspondence Address | 39 Okehampton Crescent Sale Cheshire M33 5HP |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | liteopia.co.uk |
---|
Registered Address | 14 Scott Road Denton Manchester M34 6FT |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton South |
Built Up Area | Greater Manchester |
100 at £1 | Simon James Chaplin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,145 |
Cash | £626 |
Current Liabilities | £25,264 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2015 | Application to strike the company off the register (3 pages) |
8 June 2015 | Application to strike the company off the register (3 pages) |
4 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Appointment of Miss Ruth Helen Singleton as a secretary (1 page) |
9 April 2013 | Appointment of Miss Ruth Helen Singleton as a secretary (1 page) |
9 April 2013 | Termination of appointment of Clare Dickinson as a secretary (1 page) |
9 April 2013 | Termination of appointment of Clare Dickinson as a secretary (1 page) |
9 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
9 October 2012 | Registered office address changed from 2 Croftleigh Close Whitefield Manchester M45 7DL United Kingdom on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 2 Croftleigh Close Whitefield Manchester M45 7DL United Kingdom on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 2 Croftleigh Close Whitefield Manchester M45 7DL United Kingdom on 9 October 2012 (1 page) |
9 October 2012 | Director's details changed for Simon James Chaplin on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Simon James Chaplin on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Simon James Chaplin on 9 October 2012 (2 pages) |
1 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
17 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
7 August 2010 | Director's details changed for Simon James Chaplin on 7 August 2010 (2 pages) |
7 August 2010 | Registered office address changed from 83 High Street East Glossop Derbyshire SK13 8QA on 7 August 2010 (1 page) |
7 August 2010 | Registered office address changed from 83 High Street East Glossop Derbyshire SK13 8QA on 7 August 2010 (1 page) |
7 August 2010 | Registered office address changed from 83 High Street East Glossop Derbyshire SK13 8QA on 7 August 2010 (1 page) |
7 August 2010 | Director's details changed for Simon James Chaplin on 7 August 2010 (2 pages) |
7 August 2010 | Director's details changed for Simon James Chaplin on 7 August 2010 (2 pages) |
27 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
6 May 2009 | Return made up to 02/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 02/04/09; full list of members (3 pages) |
9 March 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
9 March 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
7 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
7 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
14 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
14 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
24 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
24 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
30 November 2006 | Director's particulars changed (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: 16 broomville avenue sale cheshire M33 3DD (1 page) |
30 November 2006 | Director's particulars changed (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: 16 broomville avenue sale cheshire M33 3DD (1 page) |
2 May 2006 | Return made up to 02/04/06; full list of members (2 pages) |
2 May 2006 | Return made up to 02/04/06; full list of members (2 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
21 April 2005 | Return made up to 02/04/05; full list of members (2 pages) |
21 April 2005 | Return made up to 02/04/05; full list of members (2 pages) |
9 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
9 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
30 December 2004 | New secretary appointed (2 pages) |
30 December 2004 | New secretary appointed (2 pages) |
30 December 2004 | Secretary resigned (1 page) |
30 December 2004 | Secretary resigned (1 page) |
11 November 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
11 November 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
29 April 2004 | Return made up to 02/04/04; full list of members (6 pages) |
29 April 2004 | Return made up to 02/04/04; full list of members (6 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New secretary appointed (2 pages) |
25 April 2003 | New secretary appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Ad 02/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 April 2003 | Resolutions
|
11 April 2003 | Registered office changed on 11/04/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | Ad 02/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 April 2003 | Registered office changed on 11/04/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Resolutions
|
2 April 2003 | Incorporation (13 pages) |
2 April 2003 | Incorporation (13 pages) |