Sale
Cheshire
M33 4DX
Director Name | Mr Paul William Wright |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centrix House Crow Lane East Newton Le Willows Merseyside WA12 9UY |
Website | langtreegroupplc.co.uk |
---|---|
Telephone | 01458 747808 |
Telephone region | Glastonbury |
Registered Address | 8 Eastway Sale Cheshire M33 4DX |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Legacy Group Holdings Solutions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,627 |
Cash | £6 |
Current Liabilities | £44,871 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2017 | Application to strike the company off the register (3 pages) |
9 January 2017 | Application to strike the company off the register (3 pages) |
11 August 2016 | Registered office address changed from Cinnamon House Cinnamon Park Crab Lane Fearnhead Warrington Cheshire WA2 0XP to 8 Eastway Sale Cheshire M33 4DX on 11 August 2016 (1 page) |
11 August 2016 | Registered office address changed from Cinnamon House Cinnamon Park Crab Lane Fearnhead Warrington Cheshire WA2 0XP to 8 Eastway Sale Cheshire M33 4DX on 11 August 2016 (1 page) |
25 July 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
22 July 2016 | Resolutions
|
22 July 2016 | Resolutions
|
28 May 2016 | Change of name notice (2 pages) |
28 May 2016 | Change of name notice (2 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
9 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
14 January 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
6 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
8 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
21 June 2013 | Registered office address changed from Centrix House Crow Lane East Newton Le Willows Merseyside WA12 9UY England on 21 June 2013 (1 page) |
21 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Registered office address changed from Centrix House Crow Lane East Newton Le Willows Merseyside WA12 9UY England on 21 June 2013 (1 page) |
21 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Termination of appointment of Paul Wright as a director (1 page) |
10 June 2013 | Termination of appointment of Paul Wright as a director (1 page) |
5 June 2013 | Appointment of Mrs Natalie Wright as a director (2 pages) |
5 June 2013 | Appointment of Mrs Natalie Wright as a director (2 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
7 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
26 May 2011 | Incorporation
|
26 May 2011 | Incorporation
|