Weir
Lancashire
OL13 8JN
Director Name | Lisa Gamble |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2006(same day as company formation) |
Role | Printing |
Correspondence Address | 3 Doals Gate Weir Lancashire OL13 8JN |
Secretary Name | Lisa Gamble |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2006(same day as company formation) |
Role | Printing |
Correspondence Address | 3 Doals Gate Weir Lancashire OL13 8JN |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Mr Paul Gordon Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Registered Address | D T E House Hollins Mount Bury BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£12,177 |
Current Liabilities | £48,574 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 December 2011 | Final Gazette dissolved following liquidation (1 page) |
21 December 2011 | Final Gazette dissolved following liquidation (1 page) |
21 September 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 September 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 September 2011 | Liquidators' statement of receipts and payments to 30 August 2011 (5 pages) |
21 September 2011 | Liquidators statement of receipts and payments to 30 August 2011 (5 pages) |
21 September 2011 | Liquidators' statement of receipts and payments to 30 August 2011 (5 pages) |
7 June 2011 | Liquidators statement of receipts and payments to 28 May 2011 (5 pages) |
7 June 2011 | Liquidators' statement of receipts and payments to 28 May 2011 (5 pages) |
7 June 2011 | Liquidators' statement of receipts and payments to 28 May 2011 (5 pages) |
6 December 2010 | Liquidators' statement of receipts and payments to 28 November 2010 (5 pages) |
6 December 2010 | Liquidators' statement of receipts and payments to 28 November 2010 (5 pages) |
6 December 2010 | Liquidators statement of receipts and payments to 28 November 2010 (5 pages) |
16 June 2010 | Liquidators' statement of receipts and payments to 28 May 2010 (5 pages) |
16 June 2010 | Liquidators statement of receipts and payments to 28 May 2010 (5 pages) |
16 June 2010 | Liquidators' statement of receipts and payments to 28 May 2010 (5 pages) |
19 June 2009 | Statement of affairs with form 4.19 (8 pages) |
19 June 2009 | Resolutions
|
19 June 2009 | Appointment of a voluntary liquidator (1 page) |
19 June 2009 | Appointment of a voluntary liquidator (1 page) |
19 June 2009 | Statement of affairs with form 4.19 (8 pages) |
19 June 2009 | Resolutions
|
19 May 2009 | Registered office changed on 19/05/2009 from 3 doals gate weir lancs OL13 8JN (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from 3 doals gate weir lancs OL13 8JN (1 page) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
7 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
7 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
26 March 2007 | Return made up to 23/03/07; full list of members (2 pages) |
26 March 2007 | Return made up to 23/03/07; full list of members (2 pages) |
19 April 2006 | New secretary appointed;new director appointed (2 pages) |
19 April 2006 | New secretary appointed;new director appointed (2 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
7 April 2006 | Director resigned (1 page) |
23 March 2006 | Incorporation (17 pages) |
23 March 2006 | Incorporation (17 pages) |