Leigh
WN7 5TQ
Director Name | Mr Vincent Turner |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2004(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 9 Kingsbridge Drive Dukinfield Cheshire SK16 4HF |
Secretary Name | Mr Terence Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Bexhill Drive Leigh WN7 5TQ |
Director Name | Mr Matthias Joseph Fitzpatrick |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 June 2004(same day as company formation) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | 1 Clough Head Golcar Huddersfield Yorkshire HD7 4NW |
Secretary Name | IGP Corporate Nominees Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2004(same day as company formation) |
Correspondence Address | 19 Kathleen Road London SW11 2JR |
Registered Address | Leonard Curtis Recovery Hollins Mount Hollins Lane Bury BL9 8DG |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 February 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 February 2014 | Final Gazette dissolved following liquidation (1 page) |
20 November 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
20 November 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
14 November 2012 | Liquidators statement of receipts and payments to 13 September 2012 (11 pages) |
14 November 2012 | Liquidators' statement of receipts and payments to 13 September 2012 (11 pages) |
14 November 2012 | Liquidators' statement of receipts and payments to 13 September 2012 (11 pages) |
17 November 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 November 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
20 September 2011 | Statement of affairs with form 4.19 (9 pages) |
20 September 2011 | Resolutions
|
20 September 2011 | Resolutions
|
20 September 2011 | Registered office address changed from C/O Arca. First Floor Offices Allied House Bryn Lane Wrexham LL13 9UT on 20 September 2011 (2 pages) |
20 September 2011 | Registered office address changed from C/O Arca. First Floor Offices Allied House Bryn Lane Wrexham LL13 9UT on 20 September 2011 (2 pages) |
20 September 2011 | Appointment of a voluntary liquidator (1 page) |
20 September 2011 | Appointment of a voluntary liquidator (1 page) |
20 September 2011 | Statement of affairs with form 4.19 (9 pages) |
7 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders Statement of capital on 2011-07-07
|
7 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders Statement of capital on 2011-07-07
|
24 May 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
6 July 2010 | Director's details changed for Vincent Turner on 14 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Terence Turner on 14 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Vincent Turner on 14 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Terence Turner on 14 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Termination of appointment of Matthias Fitzpatrick as a director (1 page) |
25 March 2010 | Termination of appointment of Matthias Fitzpatrick as a director (1 page) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
2 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
27 April 2009 | Registered office changed on 27/04/2009 from office 12 redwither business centre wrexham industrial estate wrexham LL13 9XR (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from office 12 redwither business centre wrexham industrial estate wrexham LL13 9XR (1 page) |
15 August 2008 | Return made up to 14/06/08; full list of members (4 pages) |
15 August 2008 | Return made up to 14/06/08; full list of members (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
16 August 2007 | Return made up to 14/06/07; no change of members (7 pages) |
16 August 2007 | Return made up to 14/06/07; no change of members (7 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
29 August 2006 | Return made up to 14/06/06; full list of members (7 pages) |
29 August 2006 | Return made up to 14/06/06; full list of members (7 pages) |
13 March 2006 | Accounting reference date extended from 30/06/05 to 31/10/05 (1 page) |
13 March 2006 | Accounting reference date extended from 30/06/05 to 31/10/05 (1 page) |
13 July 2005 | Return made up to 14/06/05; full list of members (3 pages) |
13 July 2005 | Return made up to 14/06/05; full list of members (3 pages) |
26 October 2004 | Particulars of mortgage/charge (3 pages) |
26 October 2004 | Particulars of mortgage/charge (3 pages) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | Secretary resigned (1 page) |
14 June 2004 | Incorporation (14 pages) |