Leigh Road Worsley
Manchester
M28 2QU
Secretary Name | Mr John Elwyn Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 2006(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 15 January 2013) |
Role | Company Director |
Correspondence Address | 2 Hollowgate Swinton Manchester Lancashire M27 0AD |
Director Name | Mr Damian Flood |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2007(4 years after company formation) |
Appointment Duration | 5 years, 5 months (closed 15 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 New Bank Close Dobcross Oldham Lancashire OL3 5LE |
Secretary Name | Mr James Michael Charles Riddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Brook Road Lymm Cheshire WA13 9AH |
Director Name | Mr James Michael Charles Riddell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 June 2009) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 2 Brook Road Lymm Cheshire WA13 9AH |
Director Name | Martin Anthony Abramson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(2 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 March 2007) |
Role | Chairman |
Correspondence Address | Cregneish 47 Carrwood Hale Barns Cheshire WA15 0EN |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | The Edge Clowes Street Manchester Greater Manchester M3 5NB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
1 at £1 | Brendan Flood 100.00% Ordinary |
---|
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2012 | Application to strike the company off the register (3 pages) |
21 September 2012 | Application to strike the company off the register (3 pages) |
2 February 2012 | Annual return made up to 10 July 2011 with a full list of shareholders Statement of capital on 2012-02-02
|
2 February 2012 | Annual return made up to 10 July 2011 with a full list of shareholders Statement of capital on 2012-02-02
|
31 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 July 2010 | Register inspection address has been changed (1 page) |
26 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Register(s) moved to registered inspection location (1 page) |
26 July 2010 | Register(s) moved to registered inspection location (1 page) |
26 July 2010 | Register inspection address has been changed (1 page) |
26 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
17 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
17 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
13 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2010 | Annual return made up to 10 July 2009 with a full list of shareholders (3 pages) |
12 January 2010 | Annual return made up to 10 July 2009 with a full list of shareholders (3 pages) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2009 | Appointment Terminated Director james riddell (1 page) |
24 July 2009 | Appointment terminated director james riddell (1 page) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 July 2008 | Return made up to 10/07/08; no change of members (6 pages) |
21 July 2008 | Return made up to 10/07/08; no change of members (6 pages) |
7 November 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
7 November 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
25 September 2007 | Particulars of mortgage/charge (3 pages) |
25 September 2007 | Particulars of mortgage/charge (3 pages) |
15 August 2007 | New director appointed (5 pages) |
15 August 2007 | New director appointed (5 pages) |
19 July 2007 | Return made up to 10/07/07; full list of members (7 pages) |
19 July 2007 | Return made up to 10/07/07; full list of members (7 pages) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
6 November 2006 | Director's particulars changed (1 page) |
6 November 2006 | Director's particulars changed (1 page) |
27 September 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
27 September 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
18 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Director's particulars changed (1 page) |
11 August 2006 | Return made up to 10/07/06; full list of members (7 pages) |
11 August 2006 | Return made up to 10/07/06; full list of members (7 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
5 May 2006 | Particulars of mortgage/charge (7 pages) |
5 May 2006 | Particulars of mortgage/charge (7 pages) |
5 May 2006 | Particulars of mortgage/charge (7 pages) |
5 May 2006 | Particulars of mortgage/charge (7 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New secretary appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | New secretary appointed (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 August 2005 | Return made up to 10/07/05; full list of members (6 pages) |
5 August 2005 | Return made up to 10/07/05; full list of members (6 pages) |
18 April 2005 | Registered office changed on 18/04/05 from: 86 cross street manchester M2 4LA (1 page) |
18 April 2005 | Registered office changed on 18/04/05 from: 86 cross street manchester M2 4LA (1 page) |
31 January 2005 | Resolutions
|
31 January 2005 | Resolutions
|
25 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
25 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
3 September 2004 | Return made up to 10/07/04; full list of members (6 pages) |
3 September 2004 | Return made up to 10/07/04; full list of members (6 pages) |
24 March 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
24 March 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
26 August 2003 | Particulars of mortgage/charge (11 pages) |
26 August 2003 | Particulars of mortgage/charge (11 pages) |
26 August 2003 | Particulars of mortgage/charge (11 pages) |
26 August 2003 | Particulars of mortgage/charge (11 pages) |
17 July 2003 | Resolutions
|
17 July 2003 | Resolutions
|
11 July 2003 | Secretary resigned (1 page) |
11 July 2003 | Secretary resigned (1 page) |
10 July 2003 | Incorporation (11 pages) |
10 July 2003 | Incorporation (11 pages) |