Littleborough
Lancashire
OL15 8LW
Director Name | Mrs Lucy Danielle Thompson |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2007(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 20 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Starring Lane Littleborough Lancashire OL15 8LW |
Director Name | Mr Benjamin Joseph Kirby |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2007(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 20 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Unit 5 Blueberry Business Park Wallhead Road Rochdale Lancs OL16 5AF |
Director Name | Mr Alexander Rossi |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2765 Blue Spruce Drive Holladay Utah 84117 |
Director Name | Mr William John Thompson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Starring Lane Littleborough Lancashire OL15 8LW |
Secretary Name | Mrs Zoe Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Fellside Gardens Littleborough Lancashire OL15 9LX |
Director Name | James Alan Siddy |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(2 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 04 July 2007) |
Role | Sales Director |
Correspondence Address | Cottage 2 Grove Lodge Fir Tree Hill Chandlers Cross Rickmansworth Hertfordshire WD3 4LY |
Registered Address | 1st Floor Unit 5 Blueberry Business Park Wallhead Road Rochdale Lancs OL16 5AF |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Smallbridge and Firgrove |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
20 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2011 | Application to strike the company off the register (3 pages) |
25 May 2011 | Application to strike the company off the register (3 pages) |
28 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders Statement of capital on 2011-03-28
|
28 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders Statement of capital on 2011-03-28
|
3 December 2010 | Director's details changed for Benjamin Joseph Kirby on 30 October 2010 (2 pages) |
3 December 2010 | Director's details changed for Benjamin Joseph Kirby on 30 October 2010 (2 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
12 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Mrs Lucy Danielle Thompson on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Benjamin Joseph Kirby on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Benjamin Joseph Kirby on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mrs Lucy Danielle Thompson on 12 March 2010 (2 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
17 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
17 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
25 March 2008 | Return made up to 19/02/08; full list of members (4 pages) |
25 March 2008 | Return made up to 19/02/08; full list of members (4 pages) |
20 March 2008 | Secretary's Change of Particulars / adam thompson / 01/09/2007 / Title was: , now: mr; HouseName/Number was: , now: 24; Street was: cross royd farm, now: starring lane; Area was: scammonden road, now: ; Post Town was: barkisland, now: littleborough; Region was: west yorkshire, now: lancashire; Post Code was: HX4 0DE, now: OL15 8LW (2 pages) |
20 March 2008 | Secretary's change of particulars / adam thompson / 01/09/2007 (2 pages) |
20 March 2008 | Director's Change of Particulars / lucy thompson / 01/09/2007 / Title was: , now: mrs; HouseName/Number was: , now: 24; Street was: cross royd farm, now: starring lane; Area was: scammonden road, now: ; Post Town was: barkisland, now: littleborough; Region was: west yorkshire, now: lancashire; Post Code was: HX4 0DE, now: OL15 8LW (2 pages) |
20 March 2008 | Director's change of particulars / lucy thompson / 01/09/2007 (2 pages) |
19 March 2008 | Registered office changed on 19/03/2008 from 1 fieldhouse road rochdale lancashire OL12 0AD (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from 1 fieldhouse road rochdale lancashire OL12 0AD (1 page) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
23 November 2007 | New director appointed (1 page) |
23 November 2007 | New director appointed (1 page) |
27 July 2007 | Memorandum and Articles of Association (7 pages) |
27 July 2007 | Memorandum and Articles of Association (7 pages) |
23 July 2007 | Company name changed universal shippers (watford) lim ited\certificate issued on 23/07/07 (2 pages) |
23 July 2007 | Company name changed universal shippers (watford) lim ited\certificate issued on 23/07/07 (2 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
4 July 2007 | New director appointed (1 page) |
4 July 2007 | New director appointed (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
23 March 2007 | Return made up to 19/02/07; full list of members (6 pages) |
23 March 2007 | Return made up to 19/02/07; full list of members (6 pages) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | New secretary appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | New secretary appointed (2 pages) |
14 March 2007 | Secretary resigned (1 page) |
22 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
28 September 2006 | Particulars of mortgage/charge (4 pages) |
28 September 2006 | Particulars of mortgage/charge (4 pages) |
15 June 2006 | Return made up to 19/02/06; full list of members; amend (6 pages) |
15 June 2006 | Return made up to 19/02/06; full list of members; amend (6 pages) |
23 March 2006 | Return made up to 19/02/05; full list of members; amend (7 pages) |
23 March 2006 | Return made up to 19/02/05; full list of members; amend (7 pages) |
28 February 2006 | Return made up to 19/02/06; full list of members (7 pages) |
28 February 2006 | Return made up to 19/02/06; full list of members (7 pages) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
10 March 2005 | Return made up to 19/02/05; full list of members (7 pages) |
10 March 2005 | Return made up to 19/02/05; full list of members (7 pages) |
9 February 2005 | Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page) |
9 February 2005 | Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page) |
28 August 2004 | Particulars of mortgage/charge (4 pages) |
28 August 2004 | Particulars of mortgage/charge (4 pages) |
19 February 2004 | Incorporation (10 pages) |
19 February 2004 | Incorporation (10 pages) |