Leigh
Lancashire
WN7 2LL
Director Name | Lincoln Leech |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Correspondence Address | 134 Manchester Road Leigh Lancashire WN7 2LL |
Secretary Name | Mrs Lynn Leech |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 134 Manchester Road Leigh Lancashire WN7 2LL |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Registered Address | Airside House 24/26 Aire Street Leeds West Yorkshire LS1 2HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 August 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
5 May 2004 | Dissolved (1 page) |
---|---|
5 February 2004 | Liquidators statement of receipts and payments (5 pages) |
5 February 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 August 2003 | Liquidators statement of receipts and payments (5 pages) |
14 February 2003 | Liquidators statement of receipts and payments (5 pages) |
1 August 2002 | Liquidators statement of receipts and payments (5 pages) |
14 February 2002 | Liquidators statement of receipts and payments (5 pages) |
22 August 2001 | Liquidators statement of receipts and payments (5 pages) |
23 February 2001 | Liquidators statement of receipts and payments (5 pages) |
13 April 2000 | Registered office changed on 13/04/00 from: aireside house 24-26 aire street leeds west yorkshire LS1 4HT (1 page) |
15 February 2000 | Registered office changed on 15/02/00 from: 10 market street leigh lancashire WN7 1DS (1 page) |
9 February 2000 | Statement of affairs (9 pages) |
9 February 2000 | Resolutions
|
9 February 2000 | Appointment of a voluntary liquidator (1 page) |
26 August 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
9 July 1999 | Particulars of mortgage/charge (3 pages) |
30 June 1999 | Return made up to 17/05/99; full list of members (6 pages) |
3 September 1998 | Return made up to 17/05/98; no change of members (4 pages) |
12 June 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
5 December 1997 | Accounting reference date extended from 31/05/97 to 31/08/97 (1 page) |
14 July 1997 | Return made up to 17/05/97; full list of members (6 pages) |
21 November 1996 | Particulars of mortgage/charge (3 pages) |
1 November 1996 | Ad 01/09/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | Registered office changed on 01/10/96 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | New secretary appointed (2 pages) |
30 June 1996 | Director resigned (1 page) |
30 June 1996 | Secretary resigned (1 page) |
17 May 1996 | Incorporation (11 pages) |