Tranby Lane
Swanland
East Yorkshire
HU14 3NB
Director Name | Susan Lane |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2007(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 07 July 2009) |
Role | Finance Director |
Correspondence Address | 50 Beacon Road Billinge Wigan Lancashire WN5 7HF |
Secretary Name | Susan Lane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2007(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 07 July 2009) |
Role | Finance Director |
Correspondence Address | 50 Beacon Road Billinge Wigan Lancashire WN5 7HF |
Director Name | Heather Lynsey Williams |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 July 2007) |
Role | Ass Financial Controller |
Correspondence Address | 43 School Bank Norley Frodsham Cheshire WA6 8NW |
Secretary Name | Doreen Ann McGarry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2004) |
Role | Telesales |
Correspondence Address | 22 Dunsford Hough Green Widnes Cheshire WA8 4NP |
Secretary Name | Simon Peter Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 July 2007) |
Role | Company Director |
Correspondence Address | 43 School Bank Norley Frodsham Cheshire WA6 8NW |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | 8 Silverbirch Mylord Crescent Killingworth Newcastle Upon Tyne NE12 5UJ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£2,534 |
Cash | £133 |
Current Liabilities | £3,673 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2007 | Return made up to 30/09/07; no change of members (7 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
31 July 2007 | New secretary appointed;new director appointed (2 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: 43 school bank norley frodsham cheshire WA6 8NW (1 page) |
18 October 2006 | Return made up to 30/09/06; full list of members
|
24 July 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
5 July 2006 | Registered office changed on 05/07/06 from: 91 stockdale drive whittle hall warrington WA5 3RU (1 page) |
19 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
1 February 2005 | Return made up to 30/09/04; full list of members
|
14 January 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
14 January 2005 | Registered office changed on 14/01/05 from: 20 winmarleigh street warrington cheshire WA1 1JY (1 page) |
14 January 2005 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
9 June 2004 | Company name changed mcwilliams LIMITED\certificate issued on 09/06/04 (2 pages) |
7 June 2004 | Secretary resigned (1 page) |
7 June 2004 | New secretary appointed (2 pages) |
7 June 2004 | Director's particulars changed (1 page) |
3 November 2003 | Return made up to 30/09/03; full list of members (6 pages) |
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
9 October 2002 | Secretary resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Registered office changed on 09/10/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |