Lilly Lanes
Ashton Under Lyne
Lancashire
OL6 7NB
Secretary Name | Mr David Stephen Burke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Wood Street Ashton-Under-Lyne Lancashire OL6 7NB |
Director Name | Emma Louise Beech |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Role | Accounts Clerk |
Correspondence Address | 7 Stamford Square Ashton Under Lyne Lancashire OL6 6QU |
Director Name | Mr Thomas Kenneth Murray |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kielder House 35 Glenavon Drive Rochdale Lancashire OL12 6DT |
Director Name | Mr Ronald Cockin |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Rowan Drive Cheadle Hulme Cheshire SK8 7DU |
Registered Address | 32 High Street Manchester M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
26 September 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 September 2012 | Final Gazette dissolved following liquidation (1 page) |
26 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 June 2012 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
26 June 2012 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
27 June 2011 | Liquidators' statement of receipts and payments to 21 April 2011 (17 pages) |
27 June 2011 | Liquidators statement of receipts and payments to 21 April 2011 (17 pages) |
27 June 2011 | Liquidators' statement of receipts and payments to 21 April 2011 (17 pages) |
9 June 2010 | Registered office address changed from 32 High Street Manchester M4 1QD on 9 June 2010 (2 pages) |
9 June 2010 | Registered office address changed from 32 High Street Manchester M4 1QD on 9 June 2010 (2 pages) |
9 June 2010 | Registered office address changed from 32 High Street Manchester M4 1QD on 9 June 2010 (2 pages) |
30 April 2010 | Appointment of a voluntary liquidator (1 page) |
30 April 2010 | Appointment of a voluntary liquidator (1 page) |
30 April 2010 | Resolutions
|
30 April 2010 | Registered office address changed from 32 High Street Manchester M4 1QD on 30 April 2010 (2 pages) |
30 April 2010 | Statement of affairs with form 4.19 (9 pages) |
30 April 2010 | Statement of affairs with form 4.19 (9 pages) |
30 April 2010 | Registered office address changed from 53 Wood Street Ashton Under Lyne Lancashire OL6 7NB on 30 April 2010 (2 pages) |
30 April 2010 | Resolutions
|
30 April 2010 | Registered office address changed from 32 High Street Manchester M4 1QD on 30 April 2010 (2 pages) |
30 April 2010 | Registered office address changed from 53 Wood Street Ashton Under Lyne Lancashire OL6 7NB on 30 April 2010 (2 pages) |
29 March 2010 | Secretary's details changed for David Stephen Burke on 29 March 2010 (1 page) |
29 March 2010 | Secretary's details changed for David Stephen Burke on 29 March 2010 (1 page) |
29 March 2010 | Director's details changed for David Stephen Burke on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for David Stephen Burke on 29 March 2010 (2 pages) |
28 January 2010 | Termination of appointment of Thomas Murray as a director (1 page) |
28 January 2010 | Termination of appointment of Thomas Murray as a director (1 page) |
4 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders Statement of capital on 2010-01-04
|
4 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders Statement of capital on 2010-01-04
|
23 November 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
23 November 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
2 October 2009 | Appointment Terminated Director ronald cockin (1 page) |
2 October 2009 | Appointment terminated director ronald cockin (1 page) |
2 January 2009 | Return made up to 30/12/08; full list of members (4 pages) |
2 January 2009 | Return made up to 30/12/08; full list of members (4 pages) |
13 June 2008 | Accounts for a small company made up to 31 January 2008 (8 pages) |
13 June 2008 | Accounts for a small company made up to 31 January 2008 (8 pages) |
11 March 2008 | Accounts for a small company made up to 31 January 2007 (8 pages) |
11 March 2008 | Accounts for a small company made up to 31 January 2007 (8 pages) |
2 January 2008 | Return made up to 30/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 30/12/07; full list of members (3 pages) |
12 January 2007 | Return made up to 30/12/06; full list of members (3 pages) |
12 January 2007 | Return made up to 30/12/06; full list of members (3 pages) |
4 January 2007 | Registered office changed on 04/01/07 from: riverside house hadfield street dukinfield cheshire SK16 4QX (1 page) |
4 January 2007 | Registered office changed on 04/01/07 from: riverside house hadfield street dukinfield cheshire SK16 4QX (1 page) |
28 July 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
3 January 2006 | Return made up to 30/12/05; full list of members (3 pages) |
3 January 2006 | Return made up to 30/12/05; full list of members (3 pages) |
13 August 2005 | Particulars of mortgage/charge (3 pages) |
13 August 2005 | Particulars of mortgage/charge (3 pages) |
11 August 2005 | Memorandum and Articles of Association (5 pages) |
11 August 2005 | Memorandum and Articles of Association (5 pages) |
11 August 2005 | Resolutions
|
11 August 2005 | Resolutions
|
3 June 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
26 May 2005 | New director appointed (3 pages) |
26 May 2005 | New director appointed (3 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: 7 stamford square ashton under lyne lancashire OL6 6QU (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: 7 stamford square ashton under lyne lancashire OL6 6QU (1 page) |
13 January 2005 | Return made up to 10/01/05; full list of members (7 pages) |
13 January 2005 | Return made up to 10/01/05; full list of members (7 pages) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Ad 16/01/04-16/01/04 £ si 99@1=99 £ ic 1/100 (2 pages) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Ad 16/01/04-16/01/04 £ si 99@1=99 £ ic 1/100 (2 pages) |
16 January 2004 | Incorporation (19 pages) |
16 January 2004 | Incorporation (19 pages) |