Lightwood
Stoke On Trent
Staffs
ST3 7XF
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 November 2006(4 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 24 August 2018) |
Correspondence Address | Regency House Westminster Place, York Business Park York North Yorkshire YO26 6RW |
Secretary Name | Tracy Fradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 March 2005) |
Role | Accountant |
Correspondence Address | 63 Watkin Street Fenton Stoke On Trent Staffordshire ST4 4PG |
Secretary Name | Spencer Yang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 November 2006) |
Role | Company Director |
Correspondence Address | No 102 5-F3 Chen Hsing Street Kaoshung Tysong District Taiwan |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | Grant Thornton Uk Llp No 1 Whitehall Riverside Leeds West Yorkshire LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2005 |
---|---|
Turnover | £4,888,493 |
Gross Profit | £12,920 |
Net Worth | -£1,764 |
Cash | £3,250 |
Current Liabilities | £4,963,187 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
24 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 May 2018 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
23 February 2018 | Liquidators' statement of receipts and payments to 21 January 2018 (5 pages) |
15 August 2017 | Liquidators' statement of receipts and payments to 21 July 2017 (5 pages) |
15 August 2017 | Liquidators' statement of receipts and payments to 21 July 2017 (5 pages) |
16 February 2017 | Liquidators' statement of receipts and payments to 21 January 2017 (5 pages) |
16 February 2017 | Liquidators' statement of receipts and payments to 21 January 2017 (5 pages) |
9 August 2016 | Liquidators' statement of receipts and payments to 21 July 2016 (5 pages) |
9 August 2016 | Liquidators' statement of receipts and payments to 21 July 2016 (5 pages) |
12 February 2016 | Liquidators statement of receipts and payments to 21 January 2016 (5 pages) |
12 February 2016 | Liquidators' statement of receipts and payments to 21 January 2016 (5 pages) |
12 February 2016 | Liquidators' statement of receipts and payments to 21 January 2016 (5 pages) |
13 August 2015 | Liquidators' statement of receipts and payments to 21 July 2015 (5 pages) |
13 August 2015 | Liquidators statement of receipts and payments to 21 July 2015 (5 pages) |
13 August 2015 | Liquidators' statement of receipts and payments to 21 July 2015 (5 pages) |
27 February 2015 | Liquidators' statement of receipts and payments to 21 January 2015 (5 pages) |
27 February 2015 | Liquidators statement of receipts and payments to 21 January 2015 (5 pages) |
27 February 2015 | Liquidators' statement of receipts and payments to 21 January 2015 (5 pages) |
18 August 2014 | Liquidators' statement of receipts and payments to 21 July 2014 (5 pages) |
18 August 2014 | Liquidators' statement of receipts and payments to 21 July 2014 (5 pages) |
18 August 2014 | Liquidators statement of receipts and payments to 21 July 2014 (5 pages) |
4 February 2014 | Liquidators' statement of receipts and payments to 21 January 2014 (5 pages) |
4 February 2014 | Liquidators statement of receipts and payments to 21 January 2014 (5 pages) |
4 February 2014 | Liquidators' statement of receipts and payments to 21 January 2014 (5 pages) |
31 July 2013 | Liquidators statement of receipts and payments to 21 July 2013 (5 pages) |
31 July 2013 | Liquidators' statement of receipts and payments to 21 July 2013 (5 pages) |
31 July 2013 | Liquidators' statement of receipts and payments to 21 July 2013 (5 pages) |
5 February 2013 | Liquidators' statement of receipts and payments to 21 January 2013 (5 pages) |
5 February 2013 | Liquidators' statement of receipts and payments to 21 January 2013 (5 pages) |
5 February 2013 | Liquidators statement of receipts and payments to 21 January 2013 (5 pages) |
10 August 2012 | Liquidators' statement of receipts and payments to 21 July 2012 (5 pages) |
10 August 2012 | Liquidators' statement of receipts and payments to 21 July 2012 (5 pages) |
10 August 2012 | Liquidators statement of receipts and payments to 21 July 2012 (5 pages) |
9 February 2012 | Liquidators' statement of receipts and payments to 21 January 2012 (5 pages) |
9 February 2012 | Liquidators' statement of receipts and payments to 21 January 2012 (5 pages) |
9 February 2012 | Liquidators statement of receipts and payments to 21 January 2012 (5 pages) |
23 August 2011 | Liquidators' statement of receipts and payments to 21 July 2011 (5 pages) |
23 August 2011 | Liquidators' statement of receipts and payments to 21 July 2011 (5 pages) |
23 August 2011 | Liquidators statement of receipts and payments to 21 July 2011 (5 pages) |
2 February 2011 | Liquidators' statement of receipts and payments to 21 January 2011 (5 pages) |
2 February 2011 | Liquidators' statement of receipts and payments to 21 January 2011 (5 pages) |
2 February 2011 | Liquidators statement of receipts and payments to 21 January 2011 (5 pages) |
4 August 2010 | Liquidators' statement of receipts and payments to 21 July 2010 (5 pages) |
4 August 2010 | Liquidators' statement of receipts and payments to 21 July 2010 (5 pages) |
4 August 2010 | Liquidators statement of receipts and payments to 21 July 2010 (5 pages) |
12 February 2010 | Liquidators' statement of receipts and payments to 21 January 2010 (5 pages) |
12 February 2010 | Liquidators statement of receipts and payments to 21 January 2010 (5 pages) |
12 February 2010 | Liquidators' statement of receipts and payments to 21 January 2010 (5 pages) |
3 August 2009 | Liquidators statement of receipts and payments to 21 July 2009 (5 pages) |
3 August 2009 | Liquidators' statement of receipts and payments to 21 July 2009 (5 pages) |
3 August 2009 | Liquidators' statement of receipts and payments to 21 July 2009 (5 pages) |
5 August 2008 | Appointment of a voluntary liquidator (1 page) |
5 August 2008 | Resolutions
|
5 August 2008 | Resolutions
|
5 August 2008 | Statement of affairs with form 4.19 (5 pages) |
5 August 2008 | Statement of affairs with form 4.19 (5 pages) |
5 August 2008 | Appointment of a voluntary liquidator (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from 14 courtney place lightwood stoke on trent staffordshire ST3 7XF (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from 14 courtney place lightwood stoke on trent staffordshire ST3 7XF (1 page) |
6 December 2007 | Return made up to 14/06/07; no change of members (6 pages) |
6 December 2007 | Return made up to 14/06/07; no change of members (6 pages) |
25 April 2007 | Registered office changed on 25/04/07 from: 31 iron market newcastle under lyme staffordshire ST5 1RP (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: 31 iron market newcastle under lyme staffordshire ST5 1RP (1 page) |
6 December 2006 | New secretary appointed (1 page) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | New secretary appointed (1 page) |
14 August 2006 | Return made up to 14/06/06; full list of members (6 pages) |
14 August 2006 | Return made up to 14/06/06; full list of members (6 pages) |
15 March 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
15 March 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
13 January 2006 | Director's particulars changed (1 page) |
13 January 2006 | Director's particulars changed (1 page) |
5 August 2005 | Return made up to 14/06/05; full list of members (2 pages) |
5 August 2005 | Return made up to 14/06/05; full list of members (2 pages) |
12 April 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
12 April 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
6 April 2005 | Registered office changed on 06/04/05 from: room 32 the college business centre uttoxeter new road derby derbyshire DE22 3WZ (1 page) |
6 April 2005 | Registered office changed on 06/04/05 from: room 32 the college business centre uttoxeter new road derby derbyshire DE22 3WZ (1 page) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | New secretary appointed (1 page) |
21 March 2005 | New secretary appointed (1 page) |
31 August 2004 | Return made up to 14/06/04; full list of members (6 pages) |
31 August 2004 | Return made up to 14/06/04; full list of members (6 pages) |
7 June 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
7 June 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2003 | Return made up to 14/06/03; full list of members (5 pages) |
27 June 2003 | Return made up to 14/06/03; full list of members (5 pages) |
17 March 2003 | Ad 28/02/03--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
17 March 2003 | Ad 28/02/03--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
20 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | Registered office changed on 20/01/03 from: 72 new bond street mayfair london W1S 1RR (1 page) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Registered office changed on 20/01/03 from: 72 new bond street mayfair london W1S 1RR (1 page) |
21 November 2002 | Particulars of mortgage/charge (3 pages) |
21 November 2002 | Particulars of mortgage/charge (3 pages) |
12 November 2002 | Director's particulars changed (1 page) |
12 November 2002 | Director's particulars changed (1 page) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | Ad 13/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 September 2002 | Ad 13/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 September 2002 | New director appointed (1 page) |
13 September 2002 | New director appointed (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
14 June 2002 | Incorporation (16 pages) |
14 June 2002 | Incorporation (16 pages) |