Lytham St. Anne'S
Lancashire
FY8 5FT
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 December 2017 | Final Gazette dissolved following liquidation (1 page) |
13 September 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
13 September 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
25 November 2016 | Liquidators' statement of receipts and payments to 24 September 2016 (11 pages) |
25 November 2016 | Liquidators' statement of receipts and payments to 24 September 2016 (11 pages) |
6 October 2015 | Resolutions
|
6 October 2015 | Appointment of a voluntary liquidator (1 page) |
6 October 2015 | Appointment of a voluntary liquidator (1 page) |
6 October 2015 | Declaration of solvency (4 pages) |
6 October 2015 | Declaration of solvency (4 pages) |
5 October 2015 | Registered office address changed from 10 Barnard Mews London SW11 1QU to C/O Lines Henry Ltd 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 10 Barnard Mews London SW11 1QU to C/O Lines Henry Ltd 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 10 Barnard Mews London SW11 1QU to C/O Lines Henry Ltd 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 5 October 2015 (1 page) |
13 August 2015 | Director's details changed for Mr David Richard Newby on 5 January 2015 (2 pages) |
13 August 2015 | Director's details changed for Mr David Richard Newby on 5 January 2015 (2 pages) |
13 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Director's details changed for Mr David Richard Newby on 5 January 2015 (2 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
16 June 2014 | Registered office address changed from 7a Brussels Road London SW11 2AF England on 16 June 2014 (1 page) |
16 June 2014 | Director's details changed for Mr David Richard Newby on 16 June 2014 (2 pages) |
16 June 2014 | Registered office address changed from 7a Brussels Road London SW11 2AF England on 16 June 2014 (1 page) |
16 June 2014 | Director's details changed for Mr David Richard Newby on 16 June 2014 (2 pages) |
27 September 2013 | Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN England on 27 September 2013 (1 page) |
27 September 2013 | Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN England on 27 September 2013 (1 page) |
31 July 2013 | Incorporation
|
31 July 2013 | Incorporation
|