Castleton
Rochdale
Lancashire
OL11 3NU
Director Name | Christopher Lawrence Dee |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(1 month, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 June 2009) |
Role | Company Director |
Correspondence Address | 417 Shawclough Road Lowerfold Rochdale Lancashire OL12 7HR |
Registered Address | Bdo Llp 3 Hardman Street Manchester Lancashire M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
6 at 1 | Ms Ruth Clare Gavaghan 6.00% Ordinary |
---|---|
6 at 1 | Ms Victoria Jane Fisher 6.00% Ordinary |
51 at 1 | Graham Anthony Fisher 51.00% Ordinary |
5 at 1 | Ceri Wilmot 5.00% Ordinary |
20 at 1 | Peter Anthony Harold Oppenheimer 20.00% Ordinary |
12 at 1 | Terence Caveney 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,625 |
Cash | £11,086 |
Current Liabilities | £106,624 |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
31 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 October 2013 | Final Gazette dissolved following liquidation (1 page) |
31 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 July 2013 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
31 July 2013 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
13 June 2013 | Registered office address changed from C/O C/O Pkf (Uk) Llp 3 Hardman Street Spinningfields Manchester M3 3HF on 13 June 2013 (2 pages) |
13 June 2013 | Registered office address changed from C/O C/O Pkf (Uk) Llp 3 Hardman Street Spinningfields Manchester M3 3HF on 13 June 2013 (2 pages) |
30 November 2012 | Liquidators' statement of receipts and payments to 12 September 2012 (8 pages) |
30 November 2012 | Liquidators' statement of receipts and payments to 12 September 2012 (8 pages) |
30 November 2012 | Liquidators statement of receipts and payments to 12 September 2012 (8 pages) |
27 October 2011 | Liquidators statement of receipts and payments to 12 September 2011 (8 pages) |
27 October 2011 | Liquidators' statement of receipts and payments to 12 September 2011 (8 pages) |
27 October 2011 | Liquidators' statement of receipts and payments to 12 September 2011 (8 pages) |
24 September 2010 | Resolutions
|
24 September 2010 | Statement of affairs with form 4.19 (6 pages) |
24 September 2010 | Appointment of a voluntary liquidator (1 page) |
24 September 2010 | Appointment of a voluntary liquidator (1 page) |
24 September 2010 | Statement of affairs with form 4.19 (6 pages) |
24 September 2010 | Resolutions
|
6 September 2010 | Registered office address changed from Unit 7 Astra Centre Royle Barn Road Castleton Rochdale Lancashire OL11 3DT on 6 September 2010 (2 pages) |
6 September 2010 | Registered office address changed from Unit 7 Astra Centre Royle Barn Road Castleton Rochdale Lancashire OL11 3DT on 6 September 2010 (2 pages) |
6 September 2010 | Registered office address changed from Unit 7 Astra Centre Royle Barn Road Castleton Rochdale Lancashire OL11 3DT on 6 September 2010 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 28 February 2009 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 28 February 2009 (2 pages) |
20 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
20 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
10 July 2009 | Registered office changed on 10/07/2009 from drury lane chadderton oldham OL9 7PH (1 page) |
10 July 2009 | Registered office changed on 10/07/2009 from drury lane chadderton oldham OL9 7PH (1 page) |
19 June 2009 | Company name changed logistics alliance transport LIMITED\certificate issued on 19/06/09 (2 pages) |
19 June 2009 | Appointment Terminated Director christopher dee (1 page) |
19 June 2009 | Company name changed logistics alliance transport LIMITED\certificate issued on 19/06/09 (2 pages) |
19 June 2009 | Appointment terminated director christopher dee (1 page) |
25 March 2009 | Ad 31/07/08 gbp si 99@1=99 gbp ic 1/100 (4 pages) |
25 March 2009 | Ad 31/07/08\gbp si 99@1=99\gbp ic 1/100\ (4 pages) |
25 March 2009 | Director's Change of Particulars / graham fisher / 30/07/2008 / HouseName/Number was: , now: 17; Street was: 17 the green, now: the green (1 page) |
25 March 2009 | Director's change of particulars / graham fisher / 30/07/2008 (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from 17 the green castleton rochdale OL11 3NU (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from 17 the green castleton rochdale OL11 3NU (1 page) |
11 September 2008 | Accounting reference date shortened from 31/07/2009 to 28/02/2009 (1 page) |
11 September 2008 | Accounting reference date shortened from 31/07/2009 to 28/02/2009 (1 page) |
11 September 2008 | Director appointed christopher lawrence dee (2 pages) |
11 September 2008 | Director appointed christopher lawrence dee (2 pages) |
30 July 2008 | Incorporation (18 pages) |
30 July 2008 | Incorporation (18 pages) |