Leyland
Lancashire
PR25 1XH
Secretary Name | Derek Rhys Kilby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 196 Leyland Lane Leyland Lancashire PR25 1XH |
Director Name | Simon John Chappel |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2008(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 20 January 2011) |
Role | Company Director |
Correspondence Address | 28 Burtonwood Road Great Sankey Warrington Cheshire WA5 3AJ |
Director Name | Gary Lukis |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Eskdale Drive Timperley Cheshire WA15 7XU |
Registered Address | Tomlinsons St John's Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 January 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 August 2010 | Liquidators' statement of receipts and payments to 19 July 2010 (5 pages) |
2 August 2010 | Liquidators statement of receipts and payments to 19 July 2010 (5 pages) |
23 July 2009 | Statement of affairs with form 4.19 (9 pages) |
23 July 2009 | Appointment of a voluntary liquidator (1 page) |
23 July 2009 | Resolutions
|
23 July 2009 | Appointment of a voluntary liquidator (1 page) |
23 July 2009 | Resolutions
|
23 July 2009 | Statement of affairs with form 4.19 (9 pages) |
2 July 2009 | Registered office changed on 02/07/2009 from alpha house, 4 greek street stockport cheshire SK3 8AB (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from alpha house, 4 greek street stockport cheshire SK3 8AB (1 page) |
13 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
14 October 2008 | Director appointed simon john chappel (2 pages) |
14 October 2008 | Director appointed simon john chappel (2 pages) |
9 September 2008 | Appointment terminated director gary lukis (1 page) |
9 September 2008 | Appointment Terminated Director gary lukis (1 page) |
6 August 2008 | Director's change of particulars / gary lukis / 27/06/2008 (1 page) |
6 August 2008 | Director and secretary's change of particulars / derek kilby / 27/06/2008 (1 page) |
6 August 2008 | Director's Change of Particulars / gary lukis / 27/06/2008 / HouseName/Number was: , now: 5; Street was: 7 devonshire road, now: eskdale drive; Area was: broadheath, now: ; Post Town was: altrincham, now: timperley; Post Code was: WA14 4EY, now: WA15 7XU (1 page) |
6 August 2008 | Director and Secretary's Change of Particulars / derek kilby / 27/06/2008 / HouseName/Number was: , now: 196; Street was: 90 byrom street, now: leyland lane; Post Town was: altrincham, now: leyland; Region was: cheshire, now: lancashire; Post Code was: WA14 2EL, now: PR25 1XH (1 page) |
31 July 2008 | Return made up to 11/06/08; full list of members (4 pages) |
31 July 2008 | Return made up to 11/06/08; full list of members (4 pages) |
15 January 2008 | Accounting reference date extended from 30/06/08 to 31/07/08 (1 page) |
15 January 2008 | Accounting reference date extended from 30/06/08 to 31/07/08 (1 page) |
11 June 2007 | Incorporation (11 pages) |
11 June 2007 | Incorporation (11 pages) |