Leigh
Lancashire
WN7 1JP
Director Name | Paula Bruton |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Role | Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | 185 Platt Fold Road Leigh Lancashire WN7 1JP |
Secretary Name | Paula Bruton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Role | Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | 185 Platt Fold Road Leigh Lancashire WN7 1JP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 4 Carlton Court Brown Lane West Leeds LS12 6LT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | -£7,632 |
Cash | £5 |
Current Liabilities | £115,056 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 October 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
3 May 2016 | Liquidators' statement of receipts and payments to 27 February 2016 (16 pages) |
3 May 2016 | Liquidators statement of receipts and payments to 27 February 2016 (16 pages) |
7 April 2015 | Liquidators statement of receipts and payments to 27 February 2015 (19 pages) |
7 April 2015 | Liquidators' statement of receipts and payments to 27 February 2015 (19 pages) |
22 July 2014 | Registered office address changed from St Andrew House 119-121 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 22 July 2014 (2 pages) |
28 May 2014 | Registered office address changed from Unit F4 the Cotton Mill Mather Lane Leigh Lancashire WN7 2PW England on 28 May 2014 (2 pages) |
6 March 2014 | Appointment of a voluntary liquidator (1 page) |
6 March 2014 | Statement of affairs with form 4.19 (6 pages) |
6 March 2014 | Resolutions
|
12 September 2013 | Amended accounts made up to 31 March 2012 (4 pages) |
30 August 2013 | Registered office address changed from Alder House Business Centre Clyde Street Leigh Lancashire WN7 2AU United Kingdom on 30 August 2013 (1 page) |
15 April 2013 | Annual return made up to 26 February 2013 with a full list of shareholders Statement of capital on 2013-04-15
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 April 2012 | Registered office address changed from 185 Platt Fold Road Leigh Lancashire WN7 1JP on 11 April 2012 (1 page) |
11 April 2012 | Termination of appointment of Paula Bruton as a secretary (1 page) |
11 April 2012 | Termination of appointment of Paula Bruton as a director (1 page) |
21 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Amended accounts made up to 31 March 2011 (7 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 March 2010 | Director's details changed for Paula Bruton on 31 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Christopher Bruton on 31 October 2009 (2 pages) |
2 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
17 June 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
17 June 2008 | Accounting reference date shortened from 28/02/2009 to 31/03/2008 (1 page) |
12 March 2008 | Director and secretary appointed paula bruton (2 pages) |
12 March 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
12 March 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
12 March 2008 | Director appointed christopher bruton (2 pages) |
26 February 2008 | Incorporation (20 pages) |