Leigh
Lancashire
WN7 1LB
Secretary Name | Joyce Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 1996(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 27 January 2004) |
Role | Secretary |
Correspondence Address | The Hollies 149 Bury & Bolton Road Radcliffe Manchester M26 4SY |
Secretary Name | Anne Maria Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 April 1996) |
Role | Secretary |
Correspondence Address | 9 Fir Street Salford Manchester M6 5LU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 29 High Street Morley Leeds LS27 9AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley South |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £6,428 |
Current Liabilities | £173 |
Latest Accounts | 31 July 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
27 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
21 August 2001 | Return made up to 22/07/01; full list of members (6 pages) |
24 July 2001 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
22 December 2000 | Return made up to 22/07/00; full list of members (6 pages) |
6 November 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
12 November 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
17 September 1999 | Return made up to 22/07/99; no change of members (4 pages) |
6 August 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
6 August 1998 | Return made up to 22/07/98; full list of members (6 pages) |
20 October 1997 | Company name changed secretproduct LIMITED\certificate issued on 21/10/97 (2 pages) |
4 August 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
3 August 1997 | Return made up to 22/07/97; no change of members (4 pages) |
22 January 1997 | Registered office changed on 22/01/97 from: cromack & co 29 high street morley lees LS27 9AL (1 page) |
7 January 1997 | Director's particulars changed (1 page) |
7 January 1997 | Return made up to 22/07/96; no change of members
|
7 May 1996 | New secretary appointed (2 pages) |
7 May 1996 | Secretary resigned (1 page) |
16 April 1996 | Accounts for a small company made up to 31 July 1995 (4 pages) |
16 August 1995 | Return made up to 22/07/95; full list of members (6 pages) |