Wilmslow
Cheshire
SK9 5DS
Director Name | Mrs Susan Joan Redmond |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2008(same day as company formation) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 9 Park Road Chorley Lancashire PR7 1QS |
Secretary Name | Mrs Susan Joan Redmond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Park Road Chorley Lancashire PR7 1QS |
Director Name | Mr Andrew Wayne Berens |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 January 2009) |
Role | Chartered Accountant |
Correspondence Address | 48 Ringley Drive Whitefield Manchester Lancashire M45 7LR |
Website | www.lloydpiggott.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 2367677 |
Telephone region | Manchester |
Registered Address | Wellington House 39/41 Piccadilly Manchester M1 1LQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
105 at £1 | Lloyd Piggott Limited 100.00% Ordinary A |
---|
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2013 | Voluntary strike-off action has been suspended (1 page) |
31 January 2013 | Voluntary strike-off action has been suspended (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2012 | Application to strike the company off the register (3 pages) |
5 December 2012 | Application to strike the company off the register (3 pages) |
2 March 2012 | Annual return made up to 4 February 2012 Statement of capital on 2012-03-02
|
2 March 2012 | Annual return made up to 4 February 2012 Statement of capital on 2012-03-02
|
2 March 2012 | Annual return made up to 4 February 2012 Statement of capital on 2012-03-02
|
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
18 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 March 2009 | Return made up to 04/02/09; full list of members (4 pages) |
18 March 2009 | Return made up to 04/02/09; full list of members (4 pages) |
4 February 2009 | Ad 06/04/08\gbp si 5@1=5\gbp ic 99/104\ (2 pages) |
4 February 2009 | Appointment terminated director andrew berens (1 page) |
4 February 2009 | Appointment Terminated Director andrew berens (1 page) |
4 February 2009 | Ad 06/04/08 gbp si 5@1=5 gbp ic 99/104 (2 pages) |
25 March 2008 | Director appointed mr andrew berens (1 page) |
25 March 2008 | Ad 14/03/08 gbp si 20@1=20 gbp ic 80/100 (2 pages) |
25 March 2008 | Ad 14/03/08\gbp si 20@1=20\gbp ic 80/100\ (2 pages) |
25 March 2008 | Director appointed mr andrew berens (1 page) |
18 March 2008 | Ad 05/02/08 gbp si 79@1=79 gbp ic 1/80 (2 pages) |
18 March 2008 | Curr ext from 28/02/2009 to 31/03/2009 (1 page) |
18 March 2008 | Curr ext from 28/02/2009 to 31/03/2009 (1 page) |
18 March 2008 | Ad 05/02/08\gbp si 79@1=79\gbp ic 1/80\ (2 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
4 February 2008 | Incorporation (19 pages) |
4 February 2008 | Incorporation (19 pages) |