Windmill Hill
Runcorn
Cheshire
WA7 6LN
Director Name | Tracey Lloyd |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2008(1 day after company formation) |
Appointment Duration | 2 years, 1 month (closed 27 April 2010) |
Role | Company Director |
Correspondence Address | 215 Great Northern House 275 Deansgate Manchester Lancashire M3 4EL |
Secretary Name | Tracey Lloyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2008(1 day after company formation) |
Appointment Duration | 2 years, 1 month (closed 27 April 2010) |
Role | Company Director |
Correspondence Address | 215 Great Northern House 275 Deansgate Manchester Lancashire M3 4EL |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Registered Address | Office 215 Great Northern House 275 Deansgate Manchester M3 4EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £3,710 |
Cash | £14,833 |
Current Liabilities | £11,123 |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
27 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2009 | Application to strike the company off the register (3 pages) |
23 December 2009 | Application to strike the company off the register (3 pages) |
3 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
3 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
28 April 2009 | Memorandum and Articles of Association (10 pages) |
28 April 2009 | Memorandum and Articles of Association (10 pages) |
21 April 2009 | Company name changed isn't she pretty LTD\certificate issued on 23/04/09 (3 pages) |
21 April 2009 | Company name changed isn't she pretty LTD\certificate issued on 23/04/09 (3 pages) |
10 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
10 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
11 April 2008 | Director and secretary appointed tracey claire lloyd (2 pages) |
11 April 2008 | Director and secretary appointed tracey claire lloyd (2 pages) |
11 April 2008 | Director appointed patricia ann lloyd (2 pages) |
11 April 2008 | Director appointed patricia ann lloyd (2 pages) |
27 February 2008 | Appointment Terminated Director duport director LIMITED (1 page) |
27 February 2008 | Appointment terminated secretary duport secretary LIMITED (1 page) |
27 February 2008 | Appointment terminated director duport director LIMITED (1 page) |
27 February 2008 | Appointment Terminated Secretary duport secretary LIMITED (1 page) |
26 February 2008 | Incorporation (13 pages) |
26 February 2008 | Incorporation (13 pages) |