Clippers Quay
Salford
Manchester
M50 3XP
Secretary Name | LPC Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2008(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 12 February 2013) |
Correspondence Address | Optimum House Clippers Quay Salford Lancashire M50 3XP |
Director Name | Justine Penrose Naviede |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melilia House Mereside Road Mere Knutsford Cheshire WA16 6QW |
Director Name | Lord Lieutenant Warren James Smith |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 February 2007) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 145 Old Hall Lane Fallowfield Manchester Greater Manchester M14 6HJ |
Secretary Name | Deborah Jane Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Birchwood Hollybank Chase Droylsden Manchester M43 7ST |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | Optimum House Clippers Quay Salford Manchester M50 3XP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
2 at £1 | Lpc Living LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£276,655 |
Cash | £62 |
Current Liabilities | £214,053 |
Latest Accounts | 30 April 2010 (13 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
12 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 November 2012 | Compulsory strike-off action has been suspended (1 page) |
10 November 2012 | Compulsory strike-off action has been suspended (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders Statement of capital on 2012-04-20
|
20 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders Statement of capital on 2012-04-20
|
20 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders Statement of capital on 2012-04-20
|
20 April 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
20 April 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
12 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
6 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
27 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Secretary's details changed for Lpc Secretaries Ltd on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Mr Pervaiz Naviede on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Mr Pervaiz Naviede on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Mr Pervaiz Naviede on 1 October 2009 (2 pages) |
27 April 2010 | Secretary's details changed for Lpc Secretaries Ltd on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Secretary's details changed for Lpc Secretaries Ltd on 1 October 2009 (2 pages) |
9 April 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
9 April 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
4 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
4 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
4 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
4 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
4 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
4 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
3 September 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
3 September 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
3 September 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
3 September 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
11 June 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
11 June 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
17 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
17 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
8 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
8 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
4 March 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
4 March 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
4 March 2008 | Appointment terminated secretary deborah mason (1 page) |
4 March 2008 | Appointment Terminated Secretary deborah mason (1 page) |
3 March 2008 | Secretary appointed lpc secretaries LTD (1 page) |
3 March 2008 | Secretary appointed lpc secretaries LTD (1 page) |
1 November 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
1 November 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
3 May 2007 | Return made up to 07/04/07; full list of members (2 pages) |
3 May 2007 | Return made up to 07/04/07; full list of members (2 pages) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
12 April 2006 | Return made up to 07/04/06; full list of members (2 pages) |
12 April 2006 | Secretary's particulars changed (1 page) |
12 April 2006 | Return made up to 07/04/06; full list of members (2 pages) |
12 April 2006 | Secretary's particulars changed (1 page) |
16 August 2005 | New secretary appointed (1 page) |
16 August 2005 | New secretary appointed (1 page) |
13 August 2005 | Particulars of mortgage/charge (6 pages) |
13 August 2005 | Particulars of mortgage/charge (7 pages) |
13 August 2005 | Particulars of mortgage/charge (4 pages) |
13 August 2005 | Particulars of mortgage/charge (4 pages) |
13 August 2005 | Particulars of mortgage/charge (6 pages) |
13 August 2005 | Particulars of mortgage/charge (3 pages) |
13 August 2005 | Particulars of mortgage/charge (7 pages) |
13 August 2005 | Particulars of mortgage/charge (3 pages) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Registered office changed on 26/07/05 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
26 July 2005 | Secretary resigned (1 page) |
26 July 2005 | New director appointed (1 page) |
26 July 2005 | New director appointed (1 page) |
26 July 2005 | Secretary resigned (1 page) |
26 July 2005 | Registered office changed on 26/07/05 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
26 July 2005 | Director resigned (1 page) |
25 July 2005 | New director appointed (1 page) |
25 July 2005 | New director appointed (1 page) |
3 June 2005 | Company name changed hallco 1165 LIMITED\certificate issued on 03/06/05 (2 pages) |
3 June 2005 | Company name changed hallco 1165 LIMITED\certificate issued on 03/06/05 (2 pages) |
7 April 2005 | Incorporation (16 pages) |
7 April 2005 | Incorporation (16 pages) |