4 Hand Lane
Leigh
Lancashire
WN7 3LP
Secretary Name | Mrs Jacqueline Mary Littler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2001(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 08 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greystead 4 Hand Lane Leigh Lancashire WN7 3LP |
Director Name | Yanek Martin Jarnot |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1999(5 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 2001) |
Role | Commercial Manager |
Correspondence Address | 4 Raynor Close Huddersfield West Yorkshire HD3 4DL |
Director Name | Derek James Murphy |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1999(5 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 September 2001) |
Role | Contract Manager |
Correspondence Address | 39 Derbyshire Lane Stretford Manchester Lancashire M32 8BH |
Director Name | Mr Stephen Parr |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1999(5 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 February 2003) |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | 16 Alfred Road Lowton Warrington WA3 1EA |
Secretary Name | Yanek Martin Jarnot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1999(5 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 2001) |
Role | Commercial Manager |
Correspondence Address | 4 Raynor Close Huddersfield West Yorkshire HD3 4DL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Bdo Stoy Hayward Llp 1 Bridgewater Place Water Lane Leeds LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £57,312 |
Cash | £7,997 |
Current Liabilities | £792,281 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 February 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 February 2012 | Final Gazette dissolved following liquidation (1 page) |
8 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 November 2011 | Notice of move from Administration to Dissolution on 3 November 2011 (9 pages) |
8 November 2011 | Notice of move from Administration to Dissolution (9 pages) |
8 November 2011 | Administrator's progress report to 3 November 2011 (9 pages) |
8 November 2011 | Administrator's progress report to 3 November 2011 (9 pages) |
8 November 2011 | Administrator's progress report to 3 November 2011 (9 pages) |
20 May 2011 | Administrator's progress report to 11 May 2011 (9 pages) |
20 May 2011 | Administrator's progress report to 11 May 2011 (9 pages) |
19 November 2010 | Administrator's progress report to 11 November 2010 (10 pages) |
19 November 2010 | Administrator's progress report to 11 November 2010 (10 pages) |
28 October 2010 | Notice of extension of period of Administration (3 pages) |
28 October 2010 | Notice of extension of period of Administration (3 pages) |
21 May 2010 | Notice of extension of period of Administration (2 pages) |
21 May 2010 | Administrator's progress report to 11 May 2010 (13 pages) |
21 May 2010 | Administrator's progress report to 11 May 2010 (13 pages) |
21 May 2010 | Notice of extension of period of Administration (2 pages) |
13 May 2010 | Notice of extension of period of Administration (3 pages) |
13 May 2010 | Notice of extension of period of Administration (3 pages) |
27 November 2009 | Administrator's progress report to 11 November 2009 (9 pages) |
27 November 2009 | Administrator's progress report to 11 November 2009 (9 pages) |
16 October 2009 | Notice of extension of period of Administration (1 page) |
16 October 2009 | Notice of extension of period of Administration (1 page) |
29 May 2009 | Administrator's progress report to 11 May 2009 (9 pages) |
29 May 2009 | Administrator's progress report to 11 May 2009 (9 pages) |
30 April 2009 | Statement of affairs with form 2.14B (8 pages) |
30 April 2009 | Statement of affairs with form 2.14B (8 pages) |
28 December 2008 | Statement of administrator's proposal (28 pages) |
28 December 2008 | Statement of administrator's proposal (28 pages) |
19 November 2008 | Appointment of an administrator (1 page) |
19 November 2008 | Appointment of an administrator (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from alder house clyde street leigh lancashire WN7 2AU (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from alder house clyde street leigh lancashire WN7 2AU (1 page) |
19 December 2007 | Return made up to 15/12/07; full list of members (2 pages) |
19 December 2007 | Return made up to 15/12/07; full list of members (2 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 June 2007 | Particulars of mortgage/charge (5 pages) |
16 June 2007 | Particulars of mortgage/charge (5 pages) |
30 January 2007 | Return made up to 15/12/06; full list of members (2 pages) |
30 January 2007 | Return made up to 15/12/06; full list of members (2 pages) |
15 March 2006 | Particulars of mortgage/charge (7 pages) |
15 March 2006 | Particulars of mortgage/charge (4 pages) |
15 March 2006 | Particulars of mortgage/charge (7 pages) |
15 March 2006 | Particulars of mortgage/charge (4 pages) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2006 | Return made up to 15/12/05; full list of members (2 pages) |
18 January 2006 | Return made up to 15/12/05; full list of members (2 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 June 2005 | Company name changed leighstone masonry LIMITED\certificate issued on 21/06/05 (2 pages) |
21 June 2005 | Company name changed leighstone masonry LIMITED\certificate issued on 21/06/05 (2 pages) |
16 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2004 | Return made up to 15/12/04; full list of members
|
16 December 2004 | Return made up to 15/12/04; full list of members (2 pages) |
16 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 May 2004 | Particulars of mortgage/charge (4 pages) |
18 May 2004 | Particulars of mortgage/charge (4 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
28 January 2004 | Return made up to 24/12/03; full list of members (6 pages) |
28 January 2004 | Return made up to 24/12/03; full list of members
|
4 December 2003 | Particulars of mortgage/charge (3 pages) |
4 December 2003 | Particulars of mortgage/charge (3 pages) |
15 April 2003 | Return made up to 24/12/02; full list of members
|
15 April 2003 | Return made up to 24/12/02; full list of members (7 pages) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
20 February 2003 | Particulars of mortgage/charge (3 pages) |
20 February 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
25 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
25 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 January 2002 | Return made up to 24/12/01; full list of members (8 pages) |
21 January 2002 | Return made up to 24/12/01; full list of members
|
2 October 2001 | Secretary resigned;director resigned (1 page) |
2 October 2001 | Secretary resigned;director resigned (1 page) |
2 October 2001 | New secretary appointed (2 pages) |
2 October 2001 | New secretary appointed (2 pages) |
11 January 2001 | Return made up to 24/12/00; full list of members
|
11 January 2001 | Return made up to 24/12/00; full list of members (7 pages) |
20 April 2000 | Particulars of mortgage/charge (3 pages) |
20 April 2000 | Particulars of mortgage/charge (3 pages) |
8 March 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
8 March 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | Ad 29/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New secretary appointed;new director appointed (2 pages) |
28 February 2000 | Ad 29/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New secretary appointed;new director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
7 January 2000 | Company name changed leighstone masonary LIMITED\certificate issued on 10/01/00 (3 pages) |
7 January 2000 | Company name changed leighstone masonary LIMITED\certificate issued on 10/01/00 (3 pages) |
6 January 2000 | Secretary resigned (1 page) |
6 January 2000 | Secretary resigned (1 page) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | Director resigned (1 page) |
24 December 1999 | Incorporation (12 pages) |