Norton
Stoke On Trent
Staffordshire
ST6 8GN
Secretary Name | Incorporated Legal Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 February 2007(1 year after company formation) |
Appointment Duration | 2 years, 10 months (closed 05 January 2010) |
Correspondence Address | 138 Hassell Street Newcastle Under Lyme Staffordshire ST5 1BB |
Secretary Name | Erling Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 121 Lingfield Avenue Sandfields Estate Port Talbot West Glamorgan SA12 6PX Wales |
Secretary Name | Company Secretaries (Staffordshire) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(1 month after company formation) |
Appointment Duration | 11 months (resigned 28 February 2007) |
Correspondence Address | 138 Hassell Street Newcastle Under Lyme Staffordshire ST5 1BB |
Registered Address | Dte House Hollins Lane Bury 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 |
Year | 2014 |
---|---|
Net Worth | -£134,709 |
Cash | £52,159 |
Current Liabilities | £199,888 |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
5 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 January 2010 | Final Gazette dissolved following liquidation (1 page) |
5 October 2009 | Notice of move from Administration to Dissolution on 24 September 2009 (9 pages) |
5 October 2009 | Administrator's progress report to 24 September 2009 (9 pages) |
5 October 2009 | Administrator's progress report to 24 September 2009 (9 pages) |
5 October 2009 | Notice of move from Administration to Dissolution (9 pages) |
15 May 2009 | Administrator's progress report to 12 April 2009 (9 pages) |
15 May 2009 | Administrator's progress report to 12 April 2009 (9 pages) |
11 December 2008 | Statement of administrator's proposal (20 pages) |
11 December 2008 | Statement of administrator's proposal (20 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from 16A lichfield street walsall west midlands WS1 1TJ (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from 16A lichfield street walsall west midlands WS1 1TJ (1 page) |
27 October 2008 | Appointment of an administrator (1 page) |
27 October 2008 | Appointment of an administrator (1 page) |
1 February 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
18 April 2007 | New secretary appointed (1 page) |
18 April 2007 | Return made up to 28/02/07; full list of members (2 pages) |
18 April 2007 | Return made up to 28/02/07; full list of members (2 pages) |
18 April 2007 | New secretary appointed (1 page) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | Secretary resigned (1 page) |
23 May 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | Particulars of mortgage/charge (3 pages) |
4 May 2006 | Registered office changed on 04/05/06 from: 4 willowbrook walk, norton stoke on trent staffordshire ST6 8GN (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: 4 willowbrook walk, norton stoke on trent staffordshire ST6 8GN (1 page) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | New secretary appointed (2 pages) |
18 April 2006 | New secretary appointed (2 pages) |
23 March 2006 | Secretary's particulars changed (1 page) |
23 March 2006 | Secretary's particulars changed (1 page) |
23 March 2006 | Secretary's particulars changed (1 page) |
23 March 2006 | Secretary's particulars changed (1 page) |
28 February 2006 | Incorporation (14 pages) |
28 February 2006 | Incorporation (14 pages) |