Ashton N Lyne
Lancashire
OL6 9RS
Director Name | Stephen Joseph Warburton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2010(2 years after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 07 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Mossley Road Ashton-Under-Lyne Lancashire OL6 9RS |
Director Name | Paul Alexander McErlean |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(3 weeks, 1 day after company formation) |
Appointment Duration | 8 months (resigned 15 December 2008) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 14 Lindistarne Road Ashton U Lyne Lancashire OL6 9SF |
Director Name | Mr Christopher Michael Wears |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 126 Oak Road Redcar North Yorkshire TS10 3RF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 36 Chester Square Ashton Under Lyne OL6 7TW |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£4,607 |
Cash | £100 |
Current Liabilities | £5,238 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2010 | Application to strike the company off the register (2 pages) |
11 August 2010 | Application to strike the company off the register (2 pages) |
15 June 2010 | Appointment of Stephen Joseph Warburton as a director (3 pages) |
15 June 2010 | Appointment of Stephen Joseph Warburton as a director (3 pages) |
7 June 2010 | Annual return made up to 25 March 2010 with a full list of shareholders Statement of capital on 2010-06-07
|
7 June 2010 | Annual return made up to 25 March 2010 with a full list of shareholders Statement of capital on 2010-06-07
|
19 May 2010 | Capitals not rolled up (2 pages) |
19 May 2010 | Capitals not rolled up (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 October 2009 | Appointment Terminated Director christopher wears (1 page) |
1 October 2009 | Appointment terminated director christopher wears (1 page) |
7 September 2009 | Return made up to 25/03/09; full list of members (3 pages) |
7 September 2009 | Return made up to 25/03/09; full list of members (3 pages) |
22 December 2008 | Appointment terminate, director and secretary paul mcerlean logged form (1 page) |
22 December 2008 | Appointment Terminate, Director And Secretary Paul Mcerlean Logged Form (1 page) |
28 October 2008 | Director's Change of Particulars / paul mcerlean / 17/10/2008 / HouseName/Number was: 4 fernbank court, now: 14; Street was: fernbank street, now: lindistarne road; Post Town was: gee cross, now: ashton u lyne; Region was: cheshire, now: lancashire; Post Code was: SK14 5GA, now: OL6 9SF (1 page) |
28 October 2008 | Director's change of particulars / paul mcerlean / 17/10/2008 (1 page) |
21 May 2008 | Secretary appointed stephen warburton (1 page) |
21 May 2008 | Secretary appointed stephen warburton (1 page) |
6 May 2008 | Director appointed christopher michael wears (1 page) |
6 May 2008 | Director appointed paul alexander mcerlean (1 page) |
6 May 2008 | Director appointed paul alexander mcerlean (1 page) |
6 May 2008 | Director appointed christopher michael wears (1 page) |
3 May 2008 | Company name changed lexingmoor LTD\certificate issued on 08/05/08 (2 pages) |
3 May 2008 | Company name changed lexingmoor LTD\certificate issued on 08/05/08 (2 pages) |
10 April 2008 | Registered office changed on 10/04/2008 from 39A leicester road salford manchester M7 4AS (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from 39A leicester road salford manchester M7 4AS (1 page) |
9 April 2008 | Appointment Terminated Secretary form 10 secretaries fd LTD (1 page) |
9 April 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
9 April 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
9 April 2008 | Appointment Terminated Director form 10 directors fd LTD (1 page) |
25 March 2008 | Incorporation (9 pages) |
25 March 2008 | Incorporation (9 pages) |