Whittle Le Woods
Chorley
Lancashire
PR6 7TF
Secretary Name | Jeanette Savigar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2004(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 6 months (closed 06 August 2014) |
Role | Company Director |
Correspondence Address | 46 Cross Keys Drive Whittle Le Woods Lancashire PR6 7TF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Bell Advisory Llp Tenth Floor 3 Hardman Street Spinningfields Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | John Savigar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,106 |
Cash | £5,507 |
Current Liabilities | £112,596 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2014 | Final Gazette dissolved following liquidation (1 page) |
6 May 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
28 November 2013 | Liquidators statement of receipts and payments to 4 October 2013 (10 pages) |
28 November 2013 | Liquidators' statement of receipts and payments to 4 October 2013 (10 pages) |
28 November 2013 | Liquidators statement of receipts and payments to 4 October 2013 (10 pages) |
19 October 2012 | Registered office address changed from 36 School Lane Brinscall Chorley Lancashire PR6 8QR on 19 October 2012 (2 pages) |
11 October 2012 | Appointment of a voluntary liquidator (1 page) |
11 October 2012 | Resolutions
|
11 October 2012 | Statement of affairs with form 4.19 (5 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders Statement of capital on 2012-01-16
|
21 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
12 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for John Savigar on 23 December 2009 (2 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 January 2009 | Return made up to 23/12/08; full list of members (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
8 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
11 January 2007 | Return made up to 23/12/06; full list of members (2 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
26 January 2006 | Return made up to 23/12/05; full list of members (2 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
7 February 2005 | Return made up to 23/12/04; full list of members
|
5 April 2004 | Company name changed alinmay LIMITED\certificate issued on 05/04/04 (2 pages) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | New secretary appointed (2 pages) |
26 March 2004 | Secretary resigned (1 page) |
26 March 2004 | New director appointed (2 pages) |
6 February 2004 | Registered office changed on 06/02/04 from: 6-8 underwood street london N1 7JQ (1 page) |
23 December 2003 | Incorporation (17 pages) |