Darwen
Lancashire
BB3 1PB
Secretary Name | Chieftan Data Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 18 March 2010(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (closed 05 November 2014) |
Correspondence Address | 52 Bury Old Road Whitefield Manchester Greater Manchester M45 6TL |
Director Name | Miss Vikki Steward |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2009(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Registered Address | Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
1 at £1 | Michael Ledder 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,927 |
Cash | £2,677 |
Current Liabilities | £11,844 |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
5 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 November 2014 | Final Gazette dissolved following liquidation (1 page) |
5 August 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
28 May 2014 | Liquidators statement of receipts and payments to 3 April 2014 (7 pages) |
28 May 2014 | Liquidators' statement of receipts and payments to 3 April 2014 (7 pages) |
28 May 2014 | Liquidators statement of receipts and payments to 3 April 2014 (7 pages) |
8 May 2013 | Liquidators statement of receipts and payments to 3 April 2013 (7 pages) |
8 May 2013 | Liquidators statement of receipts and payments to 3 April 2013 (7 pages) |
8 May 2013 | Liquidators' statement of receipts and payments to 3 April 2013 (7 pages) |
18 April 2012 | Appointment of a voluntary liquidator (1 page) |
18 April 2012 | Resolutions
|
18 April 2012 | Registered office address changed from Unit 4, Ellenshaw Works, Kay Street, Darwen, Lancashire BB3 2EL on 18 April 2012 (2 pages) |
18 April 2012 | Statement of affairs with form 4.19 (7 pages) |
14 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders Statement of capital on 2011-07-14
|
14 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders Statement of capital on 2011-07-14
|
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 September 2010 | Director's details changed for Mr Michael James Ledder on 9 July 2010 (2 pages) |
27 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Director's details changed for Mr Michael James Ledder on 9 July 2010 (2 pages) |
27 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Appointment of Chieftan Data Services Ltd as a secretary (3 pages) |
16 July 2009 | Ad 10/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
13 July 2009 | Director appointed mr michael james harrison ledder (1 page) |
10 July 2009 | Appointment terminated director vikki steward (1 page) |
9 July 2009 | Incorporation (14 pages) |
9 July 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |