Orchil Road
Auchterarder
Perthshire
PH3 1LG
Scotland
Director Name | Mr Neil Andrew Molton |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 October 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (closed 10 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Beverley Road Kirk Ella Hull HU10 7QA |
Director Name | Mr Charles Roger Tomlinson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (closed 10 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Westway Guiseley Leeds West Yorkshire LS20 8JX |
Secretary Name | Mr Neil Andrew Molton |
---|---|
Nationality | English |
Status | Closed |
Appointed | 01 October 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (closed 10 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Beverley Road Kirk Ella Hull HU10 7QA |
Director Name | Mr Mark Crowley |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(2 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 15 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Brooke Close St Davids Park Hawarden Flintshire CH5 3UP Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2001(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 | 19 March 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | B D O 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 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 June 2009 | Notice of move from Administration to Dissolution (8 pages) |
10 June 2009 | Administrator's progress report to 4 June 2009 (8 pages) |
20 January 2009 | Administrator's progress report to 18 December 2008 (10 pages) |
21 December 2008 | Notice of extension of period of Administration (1 page) |
21 July 2008 | Administrator's progress report to 18 June 2008 (8 pages) |
20 February 2008 | Statement of administrator's proposal (37 pages) |
7 January 2008 | Appointment of an administrator (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: ings business centre california drive castleford west yorkshire WF10 5QH (1 page) |
10 July 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
27 March 2007 | Return made up to 19/03/07; full list of members (7 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
15 March 2006 | Return made up to 19/03/06; full list of members (7 pages) |
27 September 2005 | Return made up to 19/03/05; full list of members
|
28 June 2005 | Company name changed lifecycle technical services LTD\certificate issued on 28/06/05 (2 pages) |
5 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
9 August 2004 | Amended accounts made up to 30 June 2003 (6 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
27 March 2004 | Return made up to 19/03/04; full list of members (7 pages) |
29 November 2003 | Particulars of mortgage/charge (6 pages) |
23 July 2003 | Director resigned (1 page) |
14 April 2003 | New director appointed (2 pages) |
22 March 2003 | Return made up to 19/03/03; full list of members (7 pages) |
9 March 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
15 April 2002 | Return made up to 19/03/02; full list of members
|
22 December 2001 | Particulars of mortgage/charge (7 pages) |
23 October 2001 | Ad 01/10/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
23 October 2001 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
11 October 2001 | New secretary appointed;new director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | Registered office changed on 11/10/01 from: wira house ring road, west park leeds west yorkshire LS16 6EB (1 page) |
11 October 2001 | New director appointed (2 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Secretary resigned (1 page) |
19 March 2001 | Incorporation (12 pages) |