Leyland
Preston
Lancashire
PR26 7SH
Director Name | Robert Owen Lamb |
---|---|
Date of Birth | November 1946 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2006(3 months, 1 week after company formation) |
Appointment Duration | 2 years (closed 19 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Wentworth Drive Lichfield Staffordshire WS14 9HN |
Director Name | Mr Robert James White |
---|---|
Date of Birth | February 1971 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2006(3 months, 1 week after company formation) |
Appointment Duration | 2 years (closed 19 February 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Kembali Back Lane Rimington Lancashire BB7 4EL |
Secretary Name | Miss Melissa Elizabeth Gibson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2006(3 months, 1 week after company formation) |
Appointment Duration | 2 years (closed 19 February 2008) |
Role | Director And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 258 Slater Lane Leyland Preston Lancashire PR26 7SH |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Registered Address | Margaret Street Ashton Under Lyne Lancashire OL7 0QQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2006 (15 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2007 | Application for striking-off (1 page) |
12 July 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
27 November 2006 | Return made up to 31/10/06; full list of members
|
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (3 pages) |
22 February 2006 | New secretary appointed;new director appointed (2 pages) |
22 February 2006 | Secretary resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: hammonds rutland house 148 edmund street birmingham B3 2JR (1 page) |
21 February 2006 | Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page) |
15 February 2006 | Company name changed hamsard 2967 LIMITED\certificate issued on 15/02/06 (2 pages) |
31 October 2005 | Incorporation (14 pages) |