Ashton Under Lyne
Lancashire
OL6 8QF
Secretary Name | Sarah Ann Thomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1997(1 week, 3 days after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | 4 Poplar Grove Ashton Under Lyne Lancashire OL6 8QF |
Director Name | Mr Dean Oliver |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(1 year, 3 months after company formation) |
Appointment Duration | 12 months (resigned 21 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Moorgate Road Carrbrook Stalybridge Cheshire SK15 3NF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £2,916 |
Cash | £14,368 |
Current Liabilities | £352,884 |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
24 October 2002 | Dissolved (1 page) |
---|---|
24 July 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 July 2002 | Liquidators statement of receipts and payments (6 pages) |
18 February 2002 | Liquidators statement of receipts and payments (6 pages) |
10 August 2001 | Liquidators statement of receipts and payments (6 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page) |
26 January 2001 | Liquidators statement of receipts and payments (6 pages) |
8 August 2000 | Liquidators statement of receipts and payments (6 pages) |
5 August 1999 | Statement of affairs (5 pages) |
5 August 1999 | Appointment of a voluntary liquidator (1 page) |
5 August 1999 | Resolutions
|
14 July 1999 | Registered office changed on 14/07/99 from: unit 3 charlestown industrial estate robinson st ashton under lyne lancashire OL6 8NS (1 page) |
24 June 1999 | Director resigned (1 page) |
8 April 1999 | Registered office changed on 08/04/99 from: the poplars 4 poplar grove ashton under lyne lancashire OL6 8QF (1 page) |
16 March 1999 | Return made up to 21/03/99; no change of members (4 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 July 1998 | New director appointed (2 pages) |
27 April 1998 | Return made up to 21/03/98; full list of members (6 pages) |
30 April 1997 | Particulars of mortgage/charge (3 pages) |
29 April 1997 | Ad 01/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 April 1997 | Memorandum and Articles of Association (8 pages) |
9 April 1997 | Company name changed subquad LIMITED\certificate issued on 10/04/97 (2 pages) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Registered office changed on 07/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 April 1997 | New secretary appointed (2 pages) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | Secretary resigned (1 page) |
21 March 1997 | Incorporation (9 pages) |