Clayton Le Woods
Lancashire
PR25 5SN
Secretary Name | Loren Margaret Connon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 17 Lancaster Lane Clayton Le Wood Lancashire PR25 5SN |
Director Name | Mr David Burrows Wilkinson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2006(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 15 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mere Cottage Narrow Moss Lane Scarisbrick Lancashire L40 8HZ |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Leopold Street Lamberhead Industrial Estate Pemberton Wigan Lancs WN5 8EG |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Pemberton |
Built Up Area | Wigan |
Year | 2014 |
---|---|
Net Worth | £2,432 |
Cash | £697 |
Current Liabilities | £104,318 |
Latest Accounts | 31 October 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
19 December 2007 | Return made up to 06/10/07; no change of members (7 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
9 December 2006 | Particulars of mortgage/charge (6 pages) |
23 November 2006 | Return made up to 06/10/06; full list of members (7 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
19 May 2006 | Director's particulars changed (1 page) |
19 May 2006 | Secretary's particulars changed (1 page) |
5 April 2006 | Ad 29/03/06--------- £ si 80@1=80 £ ic 100/180 (2 pages) |
5 April 2006 | Ad 29/03/06--------- £ si 119@1=119 £ ic 260/379 (2 pages) |
5 April 2006 | Ad 29/03/06--------- £ si 21@1=21 £ ic 379/400 (2 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | Registered office changed on 05/04/06 from: 1 barn hey drive farington moss leyland preston lancashire PR26 6QX (1 page) |
5 April 2006 | Ad 29/03/06--------- £ si 80@1=80 £ ic 180/260 (2 pages) |
25 October 2005 | Return made up to 06/10/05; full list of members (6 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
10 March 2005 | Return made up to 06/10/04; full list of members
|
10 March 2005 | Registered office changed on 10/03/05 from: 1 barn hey drive farington moss leyland preston PR26 6QX (1 page) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | New secretary appointed (2 pages) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Secretary resigned (1 page) |