Ashton Under Lyne
Lancashire
OL7 0JL
Director Name | Darren Michael Stevenson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1997(4 days after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Correspondence Address | 27 Cathrine St East Denton Manchester M34 3RQ |
Secretary Name | Paul Linney |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1997(4 days after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Director/Company Secretary |
Correspondence Address | 46 Portugal Street Ashton Under Lyne Lancashire OL7 0JL |
Director Name | Amanda Litherland |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 125 Market Street Newton Le Willows Merseyside WA12 9DD |
Secretary Name | Andrew Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 125 Market Street Newton Le Willows Merseyside WA12 9DD |
Registered Address | Pricewaterhousecoopers 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 |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£10,537 |
Cash | £37 |
Current Liabilities | £112,513 |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
23 August 2001 | Dissolved (1 page) |
---|---|
23 May 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: benson house 33 wellington stre leeds west yorkshire LS1 4JP (1 page) |
27 November 2000 | Liquidators statement of receipts and payments (6 pages) |
14 August 2000 | O/C - replacement of liquidator (8 pages) |
14 August 2000 | Appointment of a voluntary liquidator (1 page) |
15 May 2000 | Liquidators statement of receipts and payments (6 pages) |
24 April 1999 | Registered office changed on 24/04/99 from: 257 stockport road ashton under lyne lancashire OL7 0NT (1 page) |
3 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
12 February 1999 | Particulars of mortgage/charge (3 pages) |
30 June 1998 | Return made up to 28/05/98; full list of members (6 pages) |
19 March 1998 | Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page) |
5 July 1997 | New director appointed (2 pages) |
5 July 1997 | New secretary appointed;new director appointed (2 pages) |
5 July 1997 | Registered office changed on 05/07/97 from: 125 market street newton le willows merseyside WA12 9DD (1 page) |
5 July 1997 | Ad 29/05/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
4 June 1997 | Secretary resigned (1 page) |
4 June 1997 | Director resigned (1 page) |
28 May 1997 | Incorporation (14 pages) |