Leyland
Preston
Lancashire
PR26 7SH
Director Name | Robert Owen Lamb |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (closed 09 February 2010) |
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 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (closed 09 February 2010) |
Role | Managing 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 | 09 March 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (closed 09 February 2010) |
Role | Director And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 258 Slater Lane Leyland Preston Lancashire PR26 7SH |
Director Name | David Gwyn Jones |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2007(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 09 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Lowside Avenue Bolton Lancashire BL1 5XQ |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2006(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2006(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 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
9 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | Return made up to 11/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 11/01/09; full list of members (4 pages) |
28 January 2009 | Company name changed iconic games and systems LIMITED\certificate issued on 29/01/09 (2 pages) |
28 January 2009 | Company name changed iconic games and systems LIMITED\certificate issued on 29/01/09 (2 pages) |
25 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
25 July 2008 | Accounts made up to 30 September 2007 (1 page) |
6 February 2008 | Return made up to 11/01/08; full list of members (3 pages) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Return made up to 11/01/08; full list of members (3 pages) |
12 July 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
12 July 2007 | Accounts made up to 30 September 2006 (2 pages) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
2 May 2007 | Return made up to 11/01/07; full list of members (6 pages) |
2 May 2007 | Return made up to 11/01/07; full list of members (6 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (3 pages) |
1 March 2007 | Secretary resigned (1 page) |
1 March 2007 | Secretary resigned (1 page) |
1 March 2007 | New director appointed (3 pages) |
19 February 2007 | Company name changed iconic games LIMITED\certificate issued on 19/02/07 (2 pages) |
19 February 2007 | Company name changed iconic games LIMITED\certificate issued on 19/02/07 (2 pages) |
15 February 2007 | New secretary appointed;new director appointed (2 pages) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | New secretary appointed;new director appointed (2 pages) |
16 March 2006 | Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
15 March 2006 | Company name changed hamsard 2973 LIMITED\certificate issued on 15/03/06 (2 pages) |
15 March 2006 | Company name changed hamsard 2973 LIMITED\certificate issued on 15/03/06 (2 pages) |
11 January 2006 | Incorporation (14 pages) |