Upper Langwith
Collingham
West Yorkshire
LS22 5DQ
Director Name | Mrs Patricia Elizabeth Foy |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 3a Elton Drive Hazel Grove Stockport Cheshire SK7 6EP |
Director Name | Mr Peter Gerard Gorvin |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | September Place Upper Langwith Collingham West Yorkshire LS22 5DQ |
Director Name | Mr Richard Charles Guest |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 September 2007) |
Role | Racehorse Trainerp |
Correspondence Address | Brancepeth Manor Farm Crook Co Durham DL15 9AS |
Secretary Name | Cityline Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Correspondence Address | C/O Lethbridge & Co 82 King Street Manchester M2 4WQ |
Registered Address | Sixth Floor The Graftons Stamford New Road Altrincham Cheshire WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
9 October 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 2010 | Liquidators' statement of receipts and payments to 24 June 2010 (5 pages) |
9 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 July 2010 | Liquidators statement of receipts and payments to 24 June 2010 (5 pages) |
27 April 2010 | Liquidators statement of receipts and payments to 14 April 2010 (5 pages) |
27 April 2010 | Liquidators' statement of receipts and payments to 14 April 2010 (5 pages) |
15 April 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
15 April 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
2 November 2008 | Notice of extension of period of Administration (1 page) |
2 November 2008 | Administrator's progress report to 24 October 2008 (7 pages) |
2 November 2008 | Notice of extension of period of Administration (1 page) |
2 November 2008 | Administrator's progress report to 24 October 2008 (7 pages) |
6 May 2008 | Administrator's progress report to 24 October 2008 (10 pages) |
6 May 2008 | Administrator's progress report to 24 October 2008 (10 pages) |
29 January 2008 | Result of meeting of creditors (11 pages) |
29 January 2008 | Result of meeting of creditors (11 pages) |
29 January 2008 | Notice of extension of time period of the administration (1 page) |
29 January 2008 | Notice of extension of time period of the administration (1 page) |
5 January 2008 | Notice of extension of time period of the administration (1 page) |
5 January 2008 | Statement of administrator's proposal (18 pages) |
5 January 2008 | Notice of extension of time period of the administration (1 page) |
5 January 2008 | Statement of administrator's proposal (18 pages) |
30 October 2007 | Registered office changed on 30/10/07 from: kensington house 3 kensington bishop auckland co durham DL14 6UX (1 page) |
30 October 2007 | Appointment of an administrator (1 page) |
30 October 2007 | Appointment of an administrator (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: kensington house 3 kensington bishop auckland co durham DL14 6UX (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
5 August 2007 | New director appointed (1 page) |
5 August 2007 | Director resigned (1 page) |
5 August 2007 | Director resigned (1 page) |
5 August 2007 | New director appointed (1 page) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2007 | Particulars of mortgage/charge (3 pages) |
8 March 2007 | Particulars of mortgage/charge (3 pages) |
2 February 2007 | Particulars of mortgage/charge (4 pages) |
2 February 2007 | Particulars of mortgage/charge (4 pages) |
17 August 2006 | Ad 21/07/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
17 August 2006 | Ad 21/07/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
5 June 2006 | Company name changed fayline LIMITED\certificate issued on 05/06/06 (2 pages) |
5 June 2006 | Company name changed fayline LIMITED\certificate issued on 05/06/06 (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: c/o lethbridge & co 82 king street manchester lancashire M2 4WQ (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: c/o lethbridge & co 82 king street manchester lancashire M2 4WQ (1 page) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | New secretary appointed (2 pages) |
1 June 2006 | New secretary appointed (2 pages) |
20 February 2006 | Incorporation (15 pages) |
20 February 2006 | Incorporation (15 pages) |