Leyland
Lancashire
PR26 7JR
Director Name | Volker Rolf Kappler |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | German |
Status | Closed |
Appointed | 20 September 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 03 June 2003) |
Role | Manager |
Correspondence Address | The Black Lion Crown Terrace Swan Square Llanfairtalhaiarn Abergele Conwy LL22 8RY Wales |
Secretary Name | Michael Colin Stott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 2000(9 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 03 June 2003) |
Role | Accountant |
Correspondence Address | 73 Hedgerows Road Leyland Lancashire PR26 7JR |
Director Name | Andrew Bunning |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 February 2000) |
Role | Company Director |
Correspondence Address | 5 Ludlow Close Bangor On Dee Wrexham Clwyd LL13 0JE Wales |
Director Name | David George Spencer |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 06 July 2000) |
Role | Company Director |
Correspondence Address | 11 Tennyson Place Walton Le Dale Preston Lancashire PR5 4TT |
Secretary Name | Andrew Bunning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 February 2000) |
Role | Company Director |
Correspondence Address | 5 Ludlow Close Bangor On Dee Wrexham Clwyd LL13 0JE Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Pricewaterhouse Coopers 9 Bond Court Leeds Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
3 June 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2002 | Receiver's abstract of receipts and payments (3 pages) |
19 September 2002 | Receiver ceasing to act (1 page) |
8 July 2002 | Receiver's abstract of receipts and payments (4 pages) |
20 August 2001 | Administrative Receiver's report (10 pages) |
4 June 2001 | Registered office changed on 04/06/01 from: unit 4 antelope industrial estate,rhydymwyn mold flintshire CH7 5JH (1 page) |
29 May 2001 | Appointment of receiver/manager (1 page) |
20 March 2001 | Accounting reference date extended from 31/12/00 to 31/05/01 (1 page) |
26 February 2001 | Registered office changed on 26/02/01 from: douglas valley business park wingates road wigan lancashire WN1 2SJ (1 page) |
16 February 2001 | Return made up to 01/12/00; full list of members (7 pages) |
9 January 2001 | New director appointed (2 pages) |
30 October 2000 | Secretary resigned (1 page) |
26 October 2000 | Particulars of mortgage/charge (3 pages) |
17 October 2000 | New secretary appointed (2 pages) |
13 September 2000 | Secretary resigned;director resigned (1 page) |
13 July 2000 | New director appointed (2 pages) |
12 July 2000 | Director resigned (1 page) |
7 February 2000 | Company name changed basicwhiz LIMITED\certificate issued on 08/02/00 (2 pages) |
30 January 2000 | Ad 04/01/00--------- £ si 250000@1=250000 £ ic 1/250001 (2 pages) |
30 January 2000 | Nc inc already adjusted 04/01/00 (1 page) |
30 January 2000 | Resolutions
|
7 January 2000 | Particulars of mortgage/charge (11 pages) |
7 January 2000 | Particulars of mortgage/charge (23 pages) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | Registered office changed on 05/01/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
5 January 2000 | New secretary appointed;new director appointed (2 pages) |
4 January 2000 | Secretary resigned (1 page) |
4 January 2000 | Director resigned (1 page) |