Leigh
Lancashire
WN7 3ED
Secretary Name | Mr Nigel Anthony Baxter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Spenlow Leigh Lancashire WN7 3ED |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Registered Address | 36 Leigh Road Leigh Lancashire WN7 1RX |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh East |
Built Up Area | Greater Manchester |
1 at £1 | Mr Nigel Anthony Baxter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £783 |
Cash | £1,304 |
Current Liabilities | £12,039 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
8 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved following liquidation (1 page) |
8 April 2014 | Final Gazette dissolved following liquidation (1 page) |
8 January 2014 | Completion of winding up (1 page) |
8 January 2014 | Completion of winding up (1 page) |
15 March 2011 | Order of court to wind up (2 pages) |
15 March 2011 | Order of court to wind up (2 pages) |
2 February 2011 | Order of court to wind up (2 pages) |
2 February 2011 | Order of court to wind up (2 pages) |
1 October 2010 | Director's details changed for Mr Nigel Anthony Baxter on 18 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Mr Nigel Anthony Baxter on 18 September 2010 (2 pages) |
1 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders Statement of capital on 2010-10-01
|
1 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders Statement of capital on 2010-10-01
|
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
2 October 2009 | Return made up to 18/09/09; full list of members (3 pages) |
2 October 2009 | Return made up to 18/09/09; full list of members (3 pages) |
24 September 2009 | Registered office changed on 24/09/2009 from 33 lord street leigh lancashire WN7 1BY united kingdom (1 page) |
24 September 2009 | Registered office changed on 24/09/2009 from 33 lord street leigh lancashire WN7 1BY united kingdom (1 page) |
30 September 2008 | Appointment terminated director peter valaitis (1 page) |
30 September 2008 | Director appointed mr nigel anthony baxter (1 page) |
30 September 2008 | Secretary appointed mr nigel anthony baxter (1 page) |
30 September 2008 | Ad 18/09/08\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
30 September 2008 | Ad 18/09/08 gbp si 1@1=1 gbp ic 1/2 (1 page) |
30 September 2008 | Director appointed mr nigel anthony baxter (1 page) |
30 September 2008 | Appointment Terminated Director peter valaitis (1 page) |
30 September 2008 | Secretary appointed mr nigel anthony baxter (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from 33 lord street leigh WN2 1BY (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from 33 lord street leigh WN2 1BY (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from 31 lord street leigh WN2 1BY uk (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from 31 lord street leigh WN2 1BY uk (1 page) |
18 September 2008 | Incorporation (13 pages) |
18 September 2008 | Incorporation (13 pages) |