Manchester
Lancashire
M15 4JE
Director Name | Mr Harry Edwin Davies |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 2009(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 14 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakdene Bramhall Moor Lane Hazel Grove Stockport Cheshire SK7 5AU |
Secretary Name | Mr Harry Edwin Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 2009(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 14 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St George's House 215-219 Chester Road Manchester Lancashire M15 4JE |
Director Name | Douglas Barry Millward |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Gilda Crescent Road Eccles Manchester Lancashire M30 9AG |
Secretary Name | Christine Ann Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Gilda Crescent Road Eccles Manchester Lancashire M30 9AG |
Director Name | Mr Joseph Kenneth White |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 August 2009) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | Rushafield Farm Green Lane Hyde Cheshire SK14 3BD |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Registered Address | St Georges House 215-219 Chester Road Manchester M15 4JE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
1 at £1 | Mr Douglas Barry Millward 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2013 | Compulsory strike-off action has been suspended (1 page) |
12 March 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2012 | Annual return made up to 31 May 2012 with a full list of shareholders Statement of capital on 2012-09-20
|
20 September 2012 | Annual return made up to 31 May 2012 with a full list of shareholders Statement of capital on 2012-09-20
|
8 June 2011 | Director's details changed for Mr Philip Alan Bird on 1 April 2011 (2 pages) |
8 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Secretary's details changed for Mr Harry Edwin Davies on 1 April 2011 (2 pages) |
8 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Secretary's details changed for Mr Harry Edwin Davies on 1 April 2011 (2 pages) |
8 June 2011 | Director's details changed for Mr Philip Alan Bird on 1 April 2011 (2 pages) |
8 June 2011 | Secretary's details changed for Mr Harry Edwin Davies on 1 April 2011 (2 pages) |
8 June 2011 | Director's details changed for Mr Philip Alan Bird on 1 April 2011 (2 pages) |
18 April 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
18 April 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
19 August 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (4 pages) |
24 May 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (4 pages) |
24 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
24 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
14 October 2009 | Annual return made up to 31 May 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Annual return made up to 31 May 2009 with a full list of shareholders (5 pages) |
27 September 2009 | Return made up to 31/05/08; full list of members (5 pages) |
27 September 2009 | Return made up to 31/05/08; full list of members (5 pages) |
9 September 2009 | Director and secretary appointed harry edwin davies (2 pages) |
9 September 2009 | Director and secretary appointed harry edwin davies (2 pages) |
2 September 2009 | Appointment terminated secretary christine harrison (1 page) |
2 September 2009 | Appointment terminated director douglas millward (1 page) |
2 September 2009 | Appointment Terminated Secretary christine harrison (1 page) |
2 September 2009 | Appointment Terminated Director douglas millward (1 page) |
1 September 2009 | Director appointed philip alan bird (2 pages) |
1 September 2009 | Appointment Terminated Director joseph white (1 page) |
1 September 2009 | Appointment terminated director joseph white (1 page) |
1 September 2009 | Director appointed philip alan bird (2 pages) |
16 January 2009 | Accounts made up to 31 May 2008 (2 pages) |
16 January 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
17 March 2008 | Accounts made up to 31 May 2007 (2 pages) |
17 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
27 November 2007 | Return made up to 31/05/07; full list of members (2 pages) |
27 November 2007 | Return made up to 31/05/07; full list of members (2 pages) |
9 March 2007 | New director appointed (1 page) |
9 March 2007 | New director appointed (1 page) |
21 December 2006 | Accounts made up to 31 May 2006 (2 pages) |
21 December 2006 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
20 September 2006 | Return made up to 31/05/06; full list of members (6 pages) |
20 September 2006 | Return made up to 31/05/06; full list of members (6 pages) |
7 March 2006 | Registered office changed on 07/03/06 from: 9 simon house 359 wellington road nort stockport cheshire SK4 5AQ (2 pages) |
7 March 2006 | Registered office changed on 07/03/06 from: 9 simon house 359 wellington road nort stockport cheshire SK4 5AQ (2 pages) |
27 February 2006 | Company name changed lifestyle kitchens & bedrooms li mited\certificate issued on 27/02/06 (3 pages) |
27 February 2006 | Company name changed lifestyle kitchens & bedrooms li mited\certificate issued on 27/02/06 (3 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New secretary appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New secretary appointed (2 pages) |
8 July 2005 | Secretary resigned (1 page) |
8 July 2005 | Secretary resigned (1 page) |
8 July 2005 | Registered office changed on 08/07/05 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Registered office changed on 08/07/05 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH (1 page) |
31 May 2005 | Incorporation (12 pages) |
31 May 2005 | Incorporation (12 pages) |