Worsley
Manchester
M28 1LF
Director Name | Joseph Richard Crookson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2007(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 22 July 2009) |
Role | Company Director |
Correspondence Address | West Lodge New Hey Road, Fixby Huddersfield West Yorkshire HD2 2EJ |
Secretary Name | Peter Vincent Carolan |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 23 February 2007(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 22 July 2009) |
Role | Company Director |
Correspondence Address | 272 Leigh Road Worsley Manchester M28 1LF |
Director Name | Heatons Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2006(same day as company formation) |
Correspondence Address | 5th Floor Free Trade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB |
Secretary Name | Heatons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2006(same day as company formation) |
Correspondence Address | 5th Floor Free Trade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB |
Registered Address | Baker Tilly Restructuring And Recovery Llp 2 Whitehall Quay Leeds LS1 4HG |
---|---|
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 July |
22 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 April 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 April 2009 | Liquidators statement of receipts and payments to 29 March 2009 (6 pages) |
22 April 2009 | Liquidators statement of receipts and payments to 9 April 2009 (6 pages) |
2 November 2008 | Liquidators statement of receipts and payments to 29 September 2008 (7 pages) |
16 May 2008 | Registered office changed on 16/05/2008 from c/o horwarth clark whitehill (yorkshire) LLP 2ND fl alexandra house lawnsford bus park redvers close leeds LS16 6RB (1 page) |
21 April 2008 | Liquidators statement of receipts and payments to 29 September 2008 (6 pages) |
1 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2007 | Statement of affairs (7 pages) |
26 April 2007 | Registered office changed on 26/04/07 from: 5TH floor free trade exchange 37 peter street manchester greater manchester M2 5GB (1 page) |
24 April 2007 | Statement of affairs (20 pages) |
20 April 2007 | Resolutions
|
20 April 2007 | Declaration of solvency (3 pages) |
20 April 2007 | Appointment of a voluntary liquidator (1 page) |
18 April 2007 | Declaration of mortgage charge released/ceased (2 pages) |
18 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
18 April 2007 | Declaration of mortgage charge released/ceased (2 pages) |
12 April 2007 | Memorandum and Articles of Association (6 pages) |
11 April 2007 | Particulars of mortgage/charge (7 pages) |
11 April 2007 | Resolutions
|
7 April 2007 | Particulars of property mortgage/charge (3 pages) |
7 April 2007 | Particulars of property mortgage/charge (3 pages) |
7 April 2007 | Particulars of property mortgage/charge (3 pages) |
3 April 2007 | Ad 23/03/07--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
3 April 2007 | Statement of affairs (8 pages) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
13 March 2007 | Ad 23/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 March 2007 | New secretary appointed;new director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
5 July 2006 | Incorporation (14 pages) |