Leyland
Lancashire
PR5 3WN
Secretary Name | Ann Beach |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Highgrove Court Leyland Preston Lancashire PR26 7AN |
Director Name | Mr Carl Welsh |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 May 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 08 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Thurston Skelmersdake Lancashire WN8 8QU |
Secretary Name | Louis Carl Jeol Welsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 08 June 2006) |
Role | Welder |
Correspondence Address | 49 Thurston Skelmersdale Lancashire WN8 8QU |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Armstrong Watson Central House 47 St Pauls Street Leeds LS1 2TE |
---|---|
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 March |
30 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 June 2008 | Resolutions
|
14 February 2008 | Sec of state's release of liq (1 page) |
22 January 2008 | Appointment of a voluntary liquidator (1 page) |
22 January 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 January 2008 | O/C - replacement of liquidator (34 pages) |
9 January 2008 | Registered office changed on 09/01/08 from: unit c abbey lane enterprise park burscough lancashire L40 7SR (1 page) |
4 June 2007 | Statement of affairs (10 pages) |
4 June 2007 | Appointment of a voluntary liquidator (1 page) |
31 October 2006 | Ad 01/07/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
19 September 2006 | Registered office changed on 19/09/06 from: 49 thurston skelmersdale lancashire WN8 8QU (1 page) |
21 August 2006 | New director appointed (2 pages) |
8 August 2006 | New secretary appointed (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Secretary resigned (1 page) |
18 July 2006 | Particulars of mortgage/charge (3 pages) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Registered office changed on 26/05/06 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New secretary appointed (2 pages) |
24 March 2006 | Registered office changed on 24/03/06 from: corner house woodland place, gt. Barton bury st. Edmunds suffolk IP31 2TG (1 page) |
23 March 2006 | Incorporation (11 pages) |