Leigh Road Worsley
Manchester
M28 2QU
Secretary Name | Mr John Elwyn Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2005(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 14 May 2013) |
Role | Company Director |
Correspondence Address | 2 Hollowgate Swinton Manchester Lancashire M27 0AD |
Director Name | Mr James Michael Charles Riddell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(1 day after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 June 2009) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 2 Brook Road Lymm Cheshire WA13 9AH |
Secretary Name | Mr James Michael Charles Riddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2005) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 2 Brook Road Lymm Cheshire WA13 9AH |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | The Edge Clowes Street Manchester Greater Manchester M3 5NA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
1 at £1 | Brendan Flood 50.00% Ordinary |
---|---|
1 at £1 | Mr Arran Ian Wacks 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £41 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2013 | Application to strike the company off the register (3 pages) |
21 January 2013 | Application to strike the company off the register (3 pages) |
6 September 2012 | Annual return made up to 15 July 2012 with a full list of shareholders Statement of capital on 2012-09-06
|
6 September 2012 | Annual return made up to 15 July 2012 with a full list of shareholders Statement of capital on 2012-09-06
|
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Register inspection address has been changed (1 page) |
4 August 2010 | Register(s) moved to registered inspection location (1 page) |
4 August 2010 | Register(s) moved to registered inspection location (1 page) |
4 August 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2010 | Annual return made up to 15 July 2009 with a full list of shareholders (3 pages) |
8 January 2010 | Annual return made up to 15 July 2009 with a full list of shareholders (3 pages) |
10 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 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) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 July 2008 | Return made up to 15/07/08; no change of members (4 pages) |
23 July 2008 | Return made up to 15/07/08; no change of members (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 July 2007 | Return made up to 15/07/07; full list of members (7 pages) |
26 July 2007 | Return made up to 15/07/07; full list of members
|
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 November 2006 | Director's particulars changed (1 page) |
6 November 2006 | Director's particulars changed (1 page) |
11 August 2006 | Return made up to 15/07/06; full list of members (7 pages) |
11 August 2006 | Return made up to 15/07/06; full list of members (7 pages) |
29 June 2006 | Director's particulars changed (1 page) |
29 June 2006 | Director's particulars changed (1 page) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
23 November 2005 | New secretary appointed (2 pages) |
23 November 2005 | New secretary appointed (2 pages) |
23 November 2005 | Secretary resigned (1 page) |
23 November 2005 | Secretary resigned (1 page) |
1 August 2005 | Return made up to 15/07/05; full list of members (7 pages) |
1 August 2005 | Return made up to 15/07/05; full list of members (7 pages) |
29 April 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
29 April 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
26 April 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
26 April 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
18 April 2005 | Registered office changed on 18/04/05 from: de quincey house 86 cross street manchester M2 4LA (1 page) |
18 April 2005 | Registered office changed on 18/04/05 from: de quincey house 86 cross street manchester M2 4LA (1 page) |
25 October 2004 | Return made up to 29/07/04; full list of members (7 pages) |
25 October 2004 | Return made up to 29/07/04; full list of members (7 pages) |
22 August 2003 | Particulars of mortgage/charge (3 pages) |
22 August 2003 | Particulars of mortgage/charge (3 pages) |
22 August 2003 | Particulars of mortgage/charge (3 pages) |
22 August 2003 | Particulars of mortgage/charge (3 pages) |
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Secretary resigned (1 page) |
8 August 2003 | New secretary appointed;new director appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | Registered office changed on 08/08/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
8 August 2003 | Ad 30/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 August 2003 | Registered office changed on 08/08/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New secretary appointed;new director appointed (2 pages) |
8 August 2003 | Ad 30/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 July 2003 | Incorporation (14 pages) |
29 July 2003 | Incorporation (14 pages) |