Wennington
Lancaster
LA2 8NZ
Director Name | Steven Lee Maher |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Roselea 11 Gillas Lane West Houghton Le Spring Tyne & Wear DH5 8JX |
Secretary Name | Mr Thomas Nigel Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodside Barn Wennington Lancaster LA2 8NZ |
Director Name | William Melling Collinson |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Role | Retired |
Correspondence Address | Oak Tree House Crookey Hall Cockerham Lancaster Lancashire LA2 0HA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 2 Collingwood Street Newcastle Upon Tyne Tyne And Wear NE1 1JF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
19 January 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 October 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 October 2009 | Liquidators statement of receipts and payments to 9 October 2009 (5 pages) |
19 October 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 October 2009 | Liquidators' statement of receipts and payments to 9 October 2009 (5 pages) |
19 October 2009 | Liquidators statement of receipts and payments to 9 October 2009 (5 pages) |
2 July 2009 | Liquidators' statement of receipts and payments to 25 June 2009 (5 pages) |
2 July 2009 | Liquidators statement of receipts and payments to 25 June 2009 (5 pages) |
30 June 2008 | Resolutions
|
30 June 2008 | Statement of affairs with form 4.19 (6 pages) |
30 June 2008 | Appointment of a voluntary liquidator (1 page) |
30 June 2008 | Statement of affairs with form 4.19 (6 pages) |
30 June 2008 | Resolutions
|
30 June 2008 | Appointment of a voluntary liquidator (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from kings hall imperial building houghton le spring tyne & wear DH4 4DJ (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from kings hall imperial building houghton le spring tyne & wear DH4 4DJ (1 page) |
21 February 2008 | Return made up to 10/01/08; no change of members (7 pages) |
21 February 2008 | Return made up to 10/01/08; no change of members (7 pages) |
16 July 2007 | Return made up to 10/01/07; full list of members
|
16 July 2007 | Return made up to 10/01/07; full list of members (6 pages) |
3 May 2007 | Accounting reference date extended from 31/01/07 to 30/04/07 (1 page) |
3 May 2007 | Accounting reference date extended from 31/01/07 to 30/04/07 (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: 5 navigation business village navigation way ashton-on-ribble lancashire PR2 2YP (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: 5 navigation business village navigation way ashton-on-ribble lancashire PR2 2YP (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
1 March 2006 | Particulars of mortgage/charge (6 pages) |
1 March 2006 | Particulars of mortgage/charge (6 pages) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | New director appointed (1 page) |
20 January 2006 | New secretary appointed;new director appointed (2 pages) |
20 January 2006 | New director appointed (1 page) |
20 January 2006 | New secretary appointed;new director appointed (2 pages) |
20 January 2006 | New director appointed (2 pages) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Secretary resigned (1 page) |
10 January 2006 | Incorporation (19 pages) |
10 January 2006 | Incorporation (19 pages) |