Walton Le Dale
Preston
Lancashire
PR5 4LU
Secretary Name | Mrs Deborah Louise Newton |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 August 1998(4 weeks after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Valley View Green Park Walton Le Dale Preston Lancashire PR5 4LU |
Director Name | Mr Martin Sowter |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 July 1998(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Sheridans Bannister Lane Skelbrooke Doncaster South Yorkshire DN6 8LU |
Secretary Name | Mr Peter Caunce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Valley View Green Park Walton Le Dale Preston Lancashire PR5 4LU |
Director Name | Sue Pearce |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(1 year, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 October 2000) |
Role | Company Director |
Correspondence Address | 108 Barberwood Road Rotherham South Yorkshire S61 2DD |
Director Name | Barry Smith |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 October 2001) |
Role | Company Director |
Correspondence Address | 21 Park Piece Kineton Warwick Warwickshire CV35 0NT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 100 Wakefield Road Lepton Huddersfield HD8 0DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Almondbury |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£81,321 |
Cash | £400 |
Current Liabilities | £385,909 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 April 2007 | Dissolved (1 page) |
---|---|
4 January 2007 | Liquidators statement of receipts and payments (5 pages) |
4 January 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 December 2006 | Liquidators statement of receipts and payments (3 pages) |
7 December 2005 | Resolutions
|
7 December 2005 | Statement of affairs (8 pages) |
7 December 2005 | Appointment of a voluntary liquidator (2 pages) |
29 November 2005 | Registered office changed on 29/11/05 from: lamont pridmore milburn house 3 oxford street workington cumbria CA14 2AL (1 page) |
30 August 2005 | Return made up to 20/07/05; full list of members (3 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
6 August 2004 | Return made up to 20/07/04; full list of members (6 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
21 October 2003 | Registered office changed on 21/10/03 from: 10 valley view walton le dale preston lancashire PR5 4LU (1 page) |
16 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2003 | Return made up to 20/07/03; full list of members
|
24 April 2003 | Particulars of mortgage/charge (4 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 July 2002 | Director resigned (1 page) |
26 March 2002 | Amending 882 1333 @ £1 9/10/00 (2 pages) |
26 March 2002 | £ nc 500000/1666 09/10/00 (1 page) |
13 March 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
7 March 2002 | Return made up to 20/07/01; full list of members
|
7 March 2002 | Resolutions
|
5 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
14 November 2000 | Company name changed motion solutions LIMITED\certificate issued on 15/11/00 (2 pages) |
13 November 2000 | Ad 09/10/00--------- £ si 3330@1=3330 £ ic 2/3332 (2 pages) |
11 November 2000 | Particulars of mortgage/charge (4 pages) |
25 October 2000 | Director resigned (1 page) |
27 July 2000 | Return made up to 20/07/00; full list of members (7 pages) |
27 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
11 January 2000 | Director resigned (1 page) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | New director appointed (2 pages) |
7 September 1999 | Return made up to 20/07/99; full list of members (6 pages) |
3 August 1999 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
9 June 1999 | Registered office changed on 09/06/99 from: c/o wells richardson canon house rutland road sheffield S3 8DP (1 page) |
30 December 1998 | Secretary resigned (1 page) |
30 December 1998 | New secretary appointed (2 pages) |
19 October 1998 | New secretary appointed;new director appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Secretary resigned (1 page) |
20 July 1998 | Incorporation (20 pages) |