Lightwood Longton
Stoke On Trent
Staffordshire
ST3 7UD
Director Name | Peter Lawrence Beardmore |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 1992(1 year after company formation) |
Appointment Duration | 15 years, 11 months (closed 13 May 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 11 Meakin Avenue Clayton Newcastle Staffordshire ST5 4EY |
Secretary Name | Peter Lawrence Beardmore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 1992(1 year after company formation) |
Appointment Duration | 15 years, 11 months (closed 13 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Meakin Avenue Clayton Newcastle Staffordshire ST5 4EY |
Director Name | Lee John Barrett |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 April 1992) |
Role | Sales Manager |
Correspondence Address | Fernbank House 74 Greenhill Evesham Worcestershire WR11 4NH |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | The Gables Goostrey Lane Twemlow Green Nr Holmes Chapel Cheshire CW4 8BH |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Twemlow |
Ward | Dane Valley |
Year | 2014 |
---|---|
Net Worth | £11,487 |
Cash | £586 |
Current Liabilities | £84,487 |
Latest Accounts | 30 April 2004 (19 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 February 2008 | Liquidators statement of receipts and payments (5 pages) |
6 February 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 January 2008 | Liquidators statement of receipts and payments (5 pages) |
3 June 2007 | Liquidators statement of receipts and payments (5 pages) |
30 November 2006 | Liquidators statement of receipts and payments (5 pages) |
8 November 2005 | Appointment of a voluntary liquidator (1 page) |
8 November 2005 | Resolutions
|
8 November 2005 | Statement of affairs (7 pages) |
17 October 2005 | Registered office changed on 17/10/05 from: 167 london road stoke-on-trent staffordshire ST4 7QE (1 page) |
28 July 2005 | Return made up to 07/06/05; full list of members (3 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
6 August 2004 | Return made up to 07/06/04; full list of members (8 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
13 June 2003 | Return made up to 07/06/03; full list of members (8 pages) |
21 February 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
3 July 2002 | Return made up to 07/06/02; full list of members (8 pages) |
22 November 2001 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
25 June 2001 | Return made up to 07/06/01; full list of members (7 pages) |
20 September 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
5 July 2000 | Return made up to 07/06/00; full list of members (7 pages) |
9 March 2000 | Particulars of mortgage/charge (3 pages) |
24 August 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
10 August 1999 | Return made up to 07/06/99; full list of members (6 pages) |
11 December 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
2 October 1998 | Director's particulars changed (1 page) |
4 August 1998 | Return made up to 07/06/98; no change of members (4 pages) |
21 October 1997 | Accounts for a small company made up to 30 April 1997 (4 pages) |
16 July 1997 | Return made up to 07/06/97; no change of members (4 pages) |
10 December 1996 | Particulars of mortgage/charge (3 pages) |
8 October 1996 | Accounts for a small company made up to 30 April 1996 (4 pages) |
14 August 1996 | Return made up to 07/06/96; full list of members (6 pages) |
2 March 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |
24 November 1995 | Particulars of mortgage/charge (6 pages) |
18 August 1995 | Return made up to 07/06/95; no change of members (6 pages) |
16 March 1995 | Registered office changed on 16/03/95 from: 59 upper belgrave road normacot longton stoke on trent ST3 4QN (1 page) |