Partington
Urmston
M31 4WJ
Director Name | Mrs Yvonne Lankry |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 1 Oakmere Hall Chester Road Oakmere Northwich Cheshire CW8 2EG |
Director Name | Mr Jean-Louis Julien Lankry |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | French |
Status | Closed |
Appointed | 30 August 2005(5 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 04 February 2014) |
Role | Managing Director |
Country of Residence | Singapore |
Correspondence Address | 1 Oakmere Hall Chester Road Oakmere Northwich Cheshire CW8 2EG |
Secretary Name | Mrs Yvonne Lankry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 2006(9 months, 2 weeks after company formation) |
Appointment Duration | 8 years (closed 04 February 2014) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 1 Oakmere Hall Chester Road Oakmere Northwich Cheshire CW8 2EG |
Secretary Name | Timothy Augustin Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Warburton Lane Partington Urmston Manchester M31 4WJ |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
70 at 1 | Ms Jean Louis Julien Lankry 70.00% Ordinary |
---|---|
30 at 1 | Ms Yvonne Lankry 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £124 |
Cash | £32,620 |
Current Liabilities | £2,445,492 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 February 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 February 2014 | Final Gazette dissolved following liquidation (1 page) |
4 November 2013 | Liquidators' statement of receipts and payments to 22 October 2013 (9 pages) |
4 November 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 November 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 November 2013 | Liquidators' statement of receipts and payments to 22 October 2013 (9 pages) |
4 November 2013 | Liquidators statement of receipts and payments to 22 October 2013 (9 pages) |
15 August 2013 | Liquidators statement of receipts and payments to 9 July 2013 (5 pages) |
15 August 2013 | Liquidators statement of receipts and payments to 9 July 2013 (5 pages) |
15 August 2013 | Liquidators' statement of receipts and payments to 9 July 2013 (5 pages) |
15 August 2013 | Liquidators' statement of receipts and payments to 9 July 2013 (5 pages) |
23 January 2013 | Liquidators statement of receipts and payments to 9 January 2013 (5 pages) |
23 January 2013 | Liquidators' statement of receipts and payments to 9 January 2013 (5 pages) |
23 January 2013 | Liquidators' statement of receipts and payments to 9 January 2013 (5 pages) |
23 January 2013 | Liquidators statement of receipts and payments to 9 January 2013 (5 pages) |
18 July 2012 | Liquidators' statement of receipts and payments to 9 July 2012 (5 pages) |
18 July 2012 | Liquidators' statement of receipts and payments to 9 July 2012 (5 pages) |
18 July 2012 | Liquidators statement of receipts and payments to 9 July 2012 (5 pages) |
18 July 2012 | Liquidators statement of receipts and payments to 9 July 2012 (5 pages) |
26 January 2012 | Liquidators' statement of receipts and payments to 9 January 2012 (5 pages) |
26 January 2012 | Liquidators statement of receipts and payments to 9 January 2012 (5 pages) |
26 January 2012 | Liquidators statement of receipts and payments to 9 January 2012 (5 pages) |
26 January 2012 | Liquidators' statement of receipts and payments to 9 January 2012 (5 pages) |
25 July 2011 | Liquidators statement of receipts and payments to 9 July 2011 (5 pages) |
25 July 2011 | Liquidators' statement of receipts and payments to 9 July 2011 (5 pages) |
25 July 2011 | Liquidators statement of receipts and payments to 9 July 2011 (5 pages) |
25 July 2011 | Liquidators' statement of receipts and payments to 9 July 2011 (5 pages) |
24 January 2011 | Liquidators statement of receipts and payments to 9 January 2011 (5 pages) |
24 January 2011 | Liquidators statement of receipts and payments to 9 January 2011 (5 pages) |
24 January 2011 | Liquidators' statement of receipts and payments to 9 January 2011 (5 pages) |
24 January 2011 | Liquidators' statement of receipts and payments to 9 January 2011 (5 pages) |
23 July 2010 | Liquidators' statement of receipts and payments to 9 July 2010 (5 pages) |
23 July 2010 | Liquidators' statement of receipts and payments to 9 July 2010 (5 pages) |
23 July 2010 | Liquidators statement of receipts and payments to 9 July 2010 (5 pages) |
23 July 2010 | Liquidators statement of receipts and payments to 9 July 2010 (5 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from fft-reedman house 31 king st west manchester M3 2PJ (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from fft-reedman house 31 king st west manchester M3 2PJ (1 page) |
14 July 2009 | Resolutions
|
14 July 2009 | Statement of affairs with form 4.19 (7 pages) |
14 July 2009 | Statement of affairs with form 4.19 (7 pages) |
14 July 2009 | Resolutions
|
14 July 2009 | Appointment of a voluntary liquidator (1 page) |
14 July 2009 | Appointment of a voluntary liquidator (1 page) |
23 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
23 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 September 2008 | Director's Change of Particulars / julien lankry / 17/09/2008 / Forename was: julien, now: jean-louis; Middle Name/s was: , now: julien (1 page) |
25 September 2008 | Director's change of particulars / julien lankry / 17/09/2008 (1 page) |
30 June 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 May 2008 | Return made up to 29/03/08; full list of members (4 pages) |
15 May 2008 | Return made up to 29/03/08; full list of members (4 pages) |
11 May 2007 | Return made up to 29/03/07; full list of members (3 pages) |
11 May 2007 | Return made up to 29/03/07; full list of members (3 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2006 | Particulars of mortgage/charge (4 pages) |
26 July 2006 | Particulars of mortgage/charge (4 pages) |
20 July 2006 | Particulars of mortgage/charge (3 pages) |
20 July 2006 | Particulars of mortgage/charge (3 pages) |
18 April 2006 | Return made up to 29/03/06; full list of members (3 pages) |
18 April 2006 | Return made up to 29/03/06; full list of members (3 pages) |
17 March 2006 | Secretary resigned (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: alex house 260 8 chapel street salford manchester M3 5JZ (1 page) |
17 March 2006 | New secretary appointed (2 pages) |
17 March 2006 | Secretary resigned (1 page) |
17 March 2006 | New secretary appointed (2 pages) |
17 March 2006 | Registered office changed on 17/03/06 from: alex house 260 8 chapel street salford manchester M3 5JZ (1 page) |
19 September 2005 | New director appointed (2 pages) |
19 September 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (3 pages) |
11 April 2005 | New secretary appointed (2 pages) |
11 April 2005 | New director appointed (3 pages) |
11 April 2005 | New director appointed (3 pages) |
11 April 2005 | New secretary appointed (2 pages) |
11 April 2005 | New director appointed (3 pages) |
7 April 2005 | Ad 29/03/05--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: lancore services LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Resolutions
|
7 April 2005 | Resolutions
|
7 April 2005 | Registered office changed on 07/04/05 from: lancore services LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
7 April 2005 | Ad 29/03/05--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
7 April 2005 | Ad 29/03/05--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
7 April 2005 | Ad 29/03/05--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
29 March 2005 | Incorporation (18 pages) |
29 March 2005 | Incorporation (18 pages) |