Leigh
Lancashire
WN7 2HL
Director Name | Mrs Mair Lloyd Jones |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2004(2 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 16 March 2010) |
Role | Property Investment S & Dealer |
Country of Residence | United Kingdom |
Correspondence Address | Rosewood 37 Kemberton Drive Widnes Cheshire WA8 9FD |
Secretary Name | Mrs Mair Lloyd Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2004(2 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 16 March 2010) |
Role | Property Investment S & Dealer |
Country of Residence | United Kingdom |
Correspondence Address | Rosewood 37 Kemberton Drive Widnes Cheshire WA8 9FD |
Director Name | Andrea Rose Thomas |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2005(1 year after company formation) |
Appointment Duration | 4 years, 7 months (closed 16 March 2010) |
Role | T V Writer |
Correspondence Address | 60 St Mary's Road Huyton Merseyside L36 5ST |
Director Name | Dr John Glyn Thomas |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2005(1 year after company formation) |
Appointment Duration | 4 years, 7 months (closed 16 March 2010) |
Role | Consultant |
Correspondence Address | 60 St Marys Road Huyton Merseyside L36 5ST |
Secretary Name | Andrea Rose Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 2005(1 year after company formation) |
Appointment Duration | 4 years, 7 months (closed 16 March 2010) |
Role | T V Writer |
Correspondence Address | 60 St Mary's Road Huyton Merseyside L36 5ST |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Brook House 77 Fountain Street Manchester M2 2EE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
29 October 2008 | Accounts made up to 31 July 2008 (2 pages) |
27 October 2008 | Return made up to 26/07/08; no change of members (8 pages) |
27 October 2008 | Return made up to 26/07/08; no change of members (8 pages) |
23 April 2008 | Accounts made up to 31 July 2007 (2 pages) |
23 April 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
5 September 2007 | Return made up to 26/07/07; no change of members (8 pages) |
5 September 2007 | Return made up to 26/07/07; no change of members (8 pages) |
17 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
17 May 2007 | Accounts made up to 31 July 2006 (2 pages) |
29 August 2006 | Return made up to 26/07/06; full list of members (9 pages) |
29 August 2006 | Return made up to 26/07/06; full list of members (9 pages) |
10 May 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
10 May 2006 | Accounts made up to 31 July 2005 (2 pages) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | Ad 16/09/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
7 October 2005 | Ad 16/09/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
23 September 2005 | Return made up to 26/07/05; full list of members (7 pages) |
23 September 2005 | Return made up to 26/07/05; full list of members (7 pages) |
26 August 2005 | New secretary appointed;new director appointed (2 pages) |
26 August 2005 | New secretary appointed;new director appointed (2 pages) |
20 October 2004 | Memorandum and Articles of Association (14 pages) |
20 October 2004 | Memorandum and Articles of Association (14 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New secretary appointed (2 pages) |
19 October 2004 | Secretary resigned (1 page) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | Secretary resigned (1 page) |
19 October 2004 | New secretary appointed (2 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
18 October 2004 | Resolutions
|
18 October 2004 | Resolutions
|
7 October 2004 | Registered office changed on 07/10/04 from: 6-8 underwood street london N1 7JQ (1 page) |
7 October 2004 | Registered office changed on 07/10/04 from: 6-8 underwood street london N1 7JQ (1 page) |
26 July 2004 | Incorporation (18 pages) |
26 July 2004 | Incorporation (18 pages) |