West Pimbo
Skelmersdale
Lancashire
WN8 9PT
Director Name | Mr James Christy Truscott |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5th Floor Freetrade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB |
Director Name | Heatons Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2012(same day as company formation) |
Correspondence Address | 5th Floor Freetrade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB |
Secretary Name | Heatons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2012(same day as company formation) |
Correspondence Address | 5th Floor Freetrade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB |
Registered Address | Lb Materials Handling Challenge Way Martland Park Wigan Lancashire WN5 0LD |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Pemberton |
Built Up Area | Wigan |
1 at £1 | Carrylift Materials Handling 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
13 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2014 | Compulsory strike-off action has been suspended (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders Statement of capital on 2013-01-17
|
16 January 2013 | Registered office address changed from 3 Peel Road West Pimbo Skelmersdale Lancashire WN8 9PT on 16 January 2013 (1 page) |
11 December 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 December 2012 | Particulars of a mortgage or charge / charge no: 5 (16 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
22 November 2012 | Company name changed hs 564 LIMITED\certificate issued on 22/11/12
|
14 November 2012 | Appointment of Geoffrey Robinson as a director on 5 November 2012 (3 pages) |
14 November 2012 | Appointment of Geoffrey Robinson as a director on 5 November 2012 (3 pages) |
13 November 2012 | Termination of appointment of James Christy Truscott as a director on 5 November 2012 (2 pages) |
13 November 2012 | Termination of appointment of Heatons Directors Limited as a director on 5 November 2012 (2 pages) |
13 November 2012 | Registered office address changed from 5th Floor Freetrade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB on 13 November 2012 (2 pages) |
13 November 2012 | Termination of appointment of Heatons Secretaries Limited as a secretary on 5 November 2012 (2 pages) |
13 November 2012 | Termination of appointment of Heatons Secretaries Limited as a secretary on 5 November 2012 (2 pages) |
13 November 2012 | Termination of appointment of Heatons Directors Limited as a director on 5 November 2012 (2 pages) |
13 November 2012 | Termination of appointment of James Christy Truscott as a director on 5 November 2012 (2 pages) |
12 November 2012 | Change of name notice (2 pages) |
12 November 2012 | Resolutions
|
13 January 2012 | Incorporation
|
13 January 2012 | Incorporation
|