Laurel End Lane, Heaton Mersey
Stockport
SK4 3LU
Director Name | Kevin Joseph Loftus |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 1998(same day as company formation) |
Role | Haulier |
Country of Residence | United Kingdom |
Correspondence Address | Vine Lodge Laurel End Lane, Heaton Mersey Stockport SK4 3LU |
Secretary Name | Adrienne Loftus |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | Vine Lodge Laurel End Lane, Heaton Mersey Stockport SK4 3LU |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | C/O Bwc Business Solutions 8 Park Place Leeds LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £22,892 |
Cash | £150 |
Current Liabilities | £196,688 |
Latest Accounts | 31 July 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
1 February 2008 | Dissolved (1 page) |
---|---|
1 November 2007 | Liquidators statement of receipts and payments (5 pages) |
1 November 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 August 2007 | Liquidators statement of receipts and payments (5 pages) |
10 August 2006 | Appointment of a voluntary liquidator (1 page) |
10 August 2006 | Statement of affairs (6 pages) |
10 August 2006 | Resolutions
|
1 August 2006 | Registered office changed on 01/08/06 from: 5 old street ashton under lyne lancashire OL6 6LA (1 page) |
29 March 2006 | Return made up to 04/02/06; full list of members (7 pages) |
4 March 2005 | Return made up to 04/02/05; full list of members (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
13 February 2004 | Return made up to 04/02/04; full list of members (7 pages) |
10 February 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
4 March 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
14 February 2003 | Return made up to 04/02/03; full list of members
|
31 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
10 May 2002 | Return made up to 04/02/02; full list of members (6 pages) |
17 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
13 February 2001 | Return made up to 04/02/01; full list of members (6 pages) |
24 February 2000 | Return made up to 04/02/00; full list of members (6 pages) |
7 December 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
11 February 1999 | Return made up to 04/02/99; full list of members (6 pages) |
30 June 1998 | Accounting reference date extended from 28/02/99 to 31/07/99 (1 page) |
11 February 1998 | New secretary appointed;new director appointed (2 pages) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Secretary resigned (1 page) |
11 February 1998 | Registered office changed on 11/02/98 from: 16 st john street london EC1M 4AY (1 page) |
11 February 1998 | New director appointed (2 pages) |
4 February 1998 | Incorporation (15 pages) |