Gee-Cross
Hyde
Cheshire
SK14 5LJ
Secretary Name | Eric Nigel Reed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 August 2005(same day as company formation) |
Role | Engineer |
Correspondence Address | 2 Hillcrest Gee-Cross Hyde Cheshire SK14 5LJ |
Director Name | Raymond Dennis Courtney |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(same day as company formation) |
Role | Engineer |
Correspondence Address | 35 Danes Drive Hessle North Humberside HU13 0BN |
Secretary Name | Helen Louise Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 December 2008) |
Role | Nurse |
Correspondence Address | 2 Hillcrest Gee Cross Hyde Cheshire SK14 5LJ |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Dte House Hollins Mount Bury Lancashire BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
3 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 May 2010 | Final Gazette dissolved following liquidation (1 page) |
3 February 2010 | Administrator's progress report to 29 January 2010 (10 pages) |
3 February 2010 | Administrator's progress report to 29 January 2010 (10 pages) |
3 February 2010 | Notice of move from Administration to Dissolution on 29 January 2010 (10 pages) |
3 February 2010 | Notice of move from Administration to Dissolution (10 pages) |
7 September 2009 | Administrator's progress report to 2 August 2009 (9 pages) |
7 September 2009 | Administrator's progress report to 2 August 2009 (9 pages) |
7 September 2009 | Administrator's progress report to 2 August 2009 (9 pages) |
31 March 2009 | Statement of administrator's proposal (25 pages) |
31 March 2009 | Statement of administrator's proposal (25 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from unit 16 alpha court, windmill lane, denton manchester M34 3RB (1 page) |
10 February 2009 | Appointment of an administrator (1 page) |
10 February 2009 | Appointment of an administrator (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from unit 16 alpha court, windmill lane, denton manchester M34 3RB (1 page) |
22 December 2008 | Appointment terminated secretary helen reed (1 page) |
22 December 2008 | Appointment Terminated Secretary helen reed (1 page) |
10 July 2007 | New secretary appointed;new director appointed (2 pages) |
10 July 2007 | New secretary appointed (2 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New secretary appointed;new director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New secretary appointed (2 pages) |
10 July 2007 | Director resigned (1 page) |
24 April 2007 | Strike-off action suspended (1 page) |
24 April 2007 | Strike-off action suspended (1 page) |
27 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2006 | Memorandum and Articles of Association (5 pages) |
11 July 2006 | Memorandum and Articles of Association (5 pages) |
3 July 2006 | Company name changed lse contracting LTD\certificate issued on 03/07/06 (2 pages) |
3 July 2006 | Company name changed lse contracting LTD\certificate issued on 03/07/06 (2 pages) |
14 March 2006 | Particulars of mortgage/charge (10 pages) |
14 March 2006 | Particulars of mortgage/charge (10 pages) |
19 August 2005 | Incorporation (13 pages) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Secretary resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Incorporation (13 pages) |
19 August 2005 | Secretary resigned (1 page) |