Leigh
Lancashire
WN7 3HJ
Secretary Name | Eileen Pendlebury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 2005(1 year after company formation) |
Appointment Duration | 9 years, 10 months (closed 22 August 2015) |
Role | Secretary |
Correspondence Address | 49 Gordon Street Leigh Lancashire WN7 1RW |
Secretary Name | David John Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Tower House Martins Lane Hanbury Burton On Trent Staffordshire DE13 8TE |
Secretary Name | Mr Russell Steven Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 07 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Windsor Close Swanwick Derbyshire DE55 1ED |
Registered Address | Tong Hall Tong Lane Tong Bradford West Yorkshire BD4 0RR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
100 at 1 | Gilbert Louden 33.33% Ordinary |
---|---|
100 at 1 | Ms Lisa Michelle Peel 33.33% Ordinary |
100 at 1 | Ms Lynda Margaret Franklin 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £288,091 |
Cash | £600 |
Current Liabilities | £135,663 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2015 | Final Gazette dissolved following liquidation (1 page) |
22 August 2015 | Final Gazette dissolved following liquidation (1 page) |
22 May 2015 | Liquidators' statement of receipts and payments to 4 May 2015 (7 pages) |
22 May 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
22 May 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
22 May 2015 | Liquidators statement of receipts and payments to 4 May 2015 (7 pages) |
22 May 2015 | Liquidators statement of receipts and payments to 4 May 2015 (7 pages) |
22 May 2015 | Liquidators' statement of receipts and payments to 4 May 2015 (7 pages) |
11 July 2014 | Liquidators statement of receipts and payments to 4 May 2014 (9 pages) |
11 July 2014 | Liquidators' statement of receipts and payments to 4 May 2014 (9 pages) |
11 July 2014 | Liquidators' statement of receipts and payments to 4 May 2014 (9 pages) |
11 July 2014 | Liquidators statement of receipts and payments to 4 May 2014 (9 pages) |
22 July 2013 | Liquidators statement of receipts and payments to 4 May 2013 (9 pages) |
22 July 2013 | Liquidators' statement of receipts and payments to 4 May 2013 (9 pages) |
22 July 2013 | Liquidators statement of receipts and payments to 4 May 2013 (9 pages) |
22 July 2013 | Liquidators' statement of receipts and payments to 4 May 2013 (9 pages) |
11 June 2012 | Liquidators statement of receipts and payments to 4 May 2012 (8 pages) |
11 June 2012 | Liquidators' statement of receipts and payments to 4 May 2012 (8 pages) |
11 June 2012 | Liquidators statement of receipts and payments to 4 May 2012 (8 pages) |
11 June 2012 | Liquidators' statement of receipts and payments to 4 May 2012 (8 pages) |
9 June 2011 | Liquidators' statement of receipts and payments to 4 May 2011 (13 pages) |
9 June 2011 | Liquidators statement of receipts and payments to 4 May 2011 (13 pages) |
9 June 2011 | Liquidators' statement of receipts and payments to 4 May 2011 (13 pages) |
9 June 2011 | Liquidators statement of receipts and payments to 4 May 2011 (13 pages) |
13 May 2010 | Appointment of a voluntary liquidator (1 page) |
13 May 2010 | Appointment of a voluntary liquidator (1 page) |
13 May 2010 | Registered office address changed from Mather House, Mather Lane Leigh Lancashire WN7 2PW on 13 May 2010 (2 pages) |
13 May 2010 | Statement of affairs with form 4.19 (5 pages) |
13 May 2010 | Resolutions
|
13 May 2010 | Resolutions
|
13 May 2010 | Registered office address changed from Mather House, Mather Lane Leigh Lancashire WN7 2PW on 13 May 2010 (2 pages) |
13 May 2010 | Statement of affairs with form 4.19 (5 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 October 2009 | Return made up to 16/09/09; full list of members (4 pages) |
1 October 2009 | Return made up to 16/09/09; full list of members (4 pages) |
18 November 2008 | Return made up to 16/09/08; full list of members (4 pages) |
18 November 2008 | Return made up to 16/09/08; full list of members (4 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 September 2007 | Return made up to 16/09/07; no change of members (6 pages) |
25 September 2007 | Return made up to 16/09/07; no change of members (6 pages) |
23 May 2007 | Return made up to 16/09/06; full list of members
|
23 May 2007 | Return made up to 16/09/06; full list of members
|
24 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 January 2006 | Return made up to 16/09/05; full list of members
|
11 January 2006 | Return made up to 16/09/05; full list of members
|
3 January 2006 | Ad 30/11/04--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
3 January 2006 | Nc inc already adjusted 30/11/04 (1 page) |
3 January 2006 | Ad 30/11/04--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
3 January 2006 | Nc inc already adjusted 30/11/04 (1 page) |
3 November 2005 | Secretary resigned (1 page) |
3 November 2005 | New secretary appointed (2 pages) |
3 November 2005 | Secretary resigned (1 page) |
3 November 2005 | New secretary appointed (2 pages) |
10 July 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
10 July 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
10 May 2005 | Resolutions
|
10 May 2005 | Resolutions
|
2 December 2004 | Particulars of mortgage/charge (3 pages) |
2 December 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2004 | Secretary resigned (1 page) |
18 November 2004 | Secretary resigned (1 page) |
18 November 2004 | New secretary appointed (2 pages) |
18 November 2004 | New secretary appointed (2 pages) |
16 September 2004 | Incorporation (19 pages) |
16 September 2004 | Incorporation (19 pages) |