Levens
Kendal
Cumbria
LA8 8NS
Secretary Name | Diana Elizabeth Hornby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Hyning Court Levens Kendal Cumbria LA8 8NS |
Director Name | Michael Higgins |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2006(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 19 August 2008) |
Role | HGV Driver |
Correspondence Address | 3 West Street Kendal Cumbria LA9 5QJ |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Mansell House Aspinall Close Horwich Bolton Lancashire BL6 6QQ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
19 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 April 2008 | Insolvency:s/s cert. Release of liquidator (1 page) |
7 March 2008 | Liquidators statement of receipts and payments to 22 July 2008 (5 pages) |
27 October 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 October 2007 | C/O replacement of liquidator (23 pages) |
25 October 2007 | Appointment of a voluntary liquidator (1 page) |
6 August 2007 | Liquidators statement of receipts and payments (5 pages) |
16 February 2007 | Liquidators statement of receipts and payments (5 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: tarleton house 112A-116 chorley new road bolton lancashire BL1 4DH (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: tarleton house 112A-116 chorley new road bolton lancashire BL1 4DH (1 page) |
8 February 2006 | Statement of affairs (6 pages) |
8 February 2006 | Appointment of a voluntary liquidator (1 page) |
8 February 2006 | Resolutions
|
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | Registered office changed on 16/01/06 from: 54 hart street ulverston cumbria LA12 7JT (1 page) |
23 March 2005 | Return made up to 06/02/05; full list of members (6 pages) |
31 July 2004 | Particulars of mortgage/charge (7 pages) |
18 May 2004 | Particulars of mortgage/charge (7 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | New secretary appointed (2 pages) |
25 February 2004 | Registered office changed on 25/02/04 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
6 February 2004 | Incorporation (9 pages) |