West Oldsbury
Manchester
Lancashire
M20 2LH
Director Name | Mr Patrick Vincent Keenan |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Mayfield Place 64 Bramhall Lane South Bramhall Cheshire SK7 2DF |
Secretary Name | Danielle Colette Keenan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2003(same day as company formation) |
Role | Land Consultant Solicitor |
Country of Residence | England |
Correspondence Address | 12 Stratford Avenue West Oldsbury Manchester Lancashire M20 2LH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 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 | 13 June 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Office 1, First Floor, Post Office House Corporation Street Hyde Cheshire SK14 1AB |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Werneth |
Built Up Area | Greater Manchester |
1 at £1 | Miss Danielle Collette Keenan 25.00% Ordinary |
---|---|
1 at £1 | Miss Rachel S. Keenan 25.00% Ordinary |
1 at £1 | Mr P.v. Keenan 25.00% Ordinary |
1 at £1 | Mrs Claire N. Sime 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £85 |
Cash | £81 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
16 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2016 | Compulsory strike-off action has been suspended (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2014 | Company name changed land and property investments trading LIMITED\certificate issued on 18/11/14
|
28 August 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
8 August 2014 | Registered office address changed from Monaghan House Clarendon Street Hude Cheshire SK14 2EP to Office 1, First Floor, Post Office House Corporation Street Hyde Cheshire SK14 1AB on 8 August 2014 (1 page) |
8 August 2014 | Registered office address changed from Monaghan House Clarendon Street Hude Cheshire SK14 2EP to Office 1, First Floor, Post Office House Corporation Street Hyde Cheshire SK14 1AB on 8 August 2014 (1 page) |
3 July 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
5 August 2013 | Annual return made up to 13 June 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
20 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
8 October 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
14 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
8 March 2010 | Annual return made up to 13 June 2009 with a full list of shareholders (4 pages) |
3 September 2009 | Return made up to 13/06/08; full list of members (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
4 July 2008 | Accounting reference date shortened from 30/11/2007 to 31/08/2007 (1 page) |
4 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
30 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
16 August 2007 | Return made up to 13/06/07; no change of members (7 pages) |
4 October 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
10 July 2006 | Return made up to 13/06/06; full list of members (7 pages) |
20 October 2005 | Ad 01/02/04--------- £ si 3@1 (2 pages) |
19 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
29 July 2005 | Return made up to 13/06/05; full list of members (7 pages) |
27 May 2005 | Particulars of mortgage/charge (3 pages) |
27 May 2005 | Particulars of mortgage/charge (4 pages) |
12 April 2005 | Accounting reference date extended from 30/06/04 to 30/11/04 (1 page) |
16 August 2004 | Return made up to 13/06/04; full list of members (7 pages) |
2 October 2003 | Secretary resigned (1 page) |
2 October 2003 | Registered office changed on 02/10/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | New secretary appointed;new director appointed (2 pages) |
13 June 2003 | Incorporation (31 pages) |