Leigh Road Worsley
Manchester
M28 2QU
Director Name | Mr James Michael Charles Riddell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2005(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 2 Brook Road Lymm Cheshire WA13 9AH |
Secretary Name | Mr John Elwyn Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Hollowgate Swinton Manchester Lancashire M27 0AD |
Director Name | Mr Neal Andrew Dale |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Shaftesbury Avenue St James Park Upper Saxondale Nottinghamshire NG12 2NH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | C/O Ernst & Young Llp 100 Barbirolli Square Manchester Greater Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £43,548 |
Net Worth | -£657,953 |
Current Liabilities | £1,210,426 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2009 | Notice of a court order ending Administration (29 pages) |
15 December 2009 | Notice of a court order ending Administration (29 pages) |
2 October 2009 | Statement of affairs with form 2.15B/2.14B (10 pages) |
2 October 2009 | Statement of affairs with form 2.15B/2.14B (10 pages) |
10 August 2009 | Statement of administrator's proposal (73 pages) |
10 August 2009 | Statement of administrator's proposal (73 pages) |
19 June 2009 | Registered office changed on 19/06/2009 from the edge clowes street manchester M3 5NB (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from the edge clowes street manchester M3 5NB (1 page) |
15 June 2009 | Appointment of an administrator (1 page) |
15 June 2009 | Appointment of an administrator (1 page) |
7 May 2009 | Appointment Terminated Director neal dale (1 page) |
7 May 2009 | Appointment terminated director neal dale (1 page) |
11 June 2008 | Return made up to 06/06/08; no change of members (6 pages) |
11 June 2008 | Return made up to 06/06/08; no change of members (6 pages) |
12 December 2007 | Full accounts made up to 31 March 2007 (17 pages) |
12 December 2007 | Full accounts made up to 31 March 2007 (17 pages) |
22 June 2007 | Return made up to 06/06/07; full list of members (8 pages) |
22 June 2007 | Return made up to 06/06/07; full list of members (8 pages) |
5 June 2007 | Full accounts made up to 30 June 2006 (16 pages) |
5 June 2007 | Full accounts made up to 30 June 2006 (16 pages) |
11 May 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
11 May 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
29 November 2006 | Particulars of mortgage/charge (4 pages) |
29 November 2006 | Particulars of mortgage/charge (4 pages) |
6 November 2006 | Director's particulars changed (1 page) |
6 November 2006 | Director's particulars changed (1 page) |
29 June 2006 | Director's particulars changed (1 page) |
29 June 2006 | Director's particulars changed (1 page) |
13 June 2006 | Return made up to 06/06/06; full list of members (7 pages) |
13 June 2006 | Return made up to 06/06/06; full list of members (7 pages) |
20 September 2005 | Resolutions
|
20 September 2005 | Ad 12/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 September 2005 | Resolutions
|
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | Ad 12/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | New secretary appointed (2 pages) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | New secretary appointed (2 pages) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
6 June 2005 | Incorporation (9 pages) |
6 June 2005 | Incorporation (9 pages) |