Lostford, Ternhill
Market Drayton
Shropshire
TF9 3LT
Secretary Name | Robert Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1993(same day as company formation) |
Role | Motor Trader |
Country of Residence | United Kingdom |
Correspondence Address | Lostford Manor Lostford, Ternhill Market Drayton Shropshire TF9 3LT |
Director Name | Valerie Elizabeth Hughes |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 1994(10 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 02 June 2009) |
Role | Company Director |
Correspondence Address | Lostford Manor Ternhill Market Drayton Shropshire TF9 3LT |
Director Name | Stuart McCall |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2004(11 years, 1 month after company formation) |
Appointment Duration | 5 years (closed 02 June 2009) |
Role | Company Director |
Correspondence Address | 4 Alkington Court Alkington Whitchurch Shropshire SY13 3NE Wales |
Director Name | Neil John Montford |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(same day as company formation) |
Role | Motor Trader |
Correspondence Address | The Bungalow Hinsley Mill Lane, Newcastle Road Market Drayton Shropshire TF9 1HP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | The Dowery Barker Street Nantwich Cheshire CW5 5TE |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
Year | 2014 |
---|---|
Net Worth | -£162,020 |
Current Liabilities | £656,990 |
Latest Accounts | 31 May 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
2 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2008 | Voluntary strike-off action has been suspended (1 page) |
11 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2008 | Application for striking-off (1 page) |
12 July 2007 | Return made up to 27/04/07; full list of members (3 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 May 2005 (9 pages) |
2 June 2006 | Accounting reference date extended from 31/05/06 to 31/08/06 (1 page) |
3 May 2006 | Return made up to 27/04/06; full list of members (3 pages) |
9 May 2005 | Return made up to 27/04/05; full list of members (3 pages) |
22 April 2005 | New director appointed (2 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
25 February 2005 | Registered office changed on 25/02/05 from: park street 41 park street wellington telford shropshire TF1 3AE (1 page) |
28 May 2004 | Return made up to 27/04/04; full list of members (7 pages) |
3 April 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
20 November 2003 | Particulars of mortgage/charge (4 pages) |
22 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2003 | Return made up to 27/04/03; full list of members (7 pages) |
5 April 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
17 June 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
21 May 2002 | Return made up to 27/04/02; full list of members; amend (7 pages) |
7 May 2002 | Return made up to 27/04/02; full list of members (7 pages) |
11 December 2001 | Particulars of mortgage/charge (3 pages) |
11 December 2001 | Particulars of mortgage/charge (3 pages) |
28 July 2001 | Particulars of mortgage/charge (7 pages) |
25 June 2001 | Registered office changed on 25/06/01 from: 63-67 welsh row nantwich cheshire CW5 5EW (1 page) |
4 May 2001 | Return made up to 27/04/01; full list of members (6 pages) |
4 April 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
24 July 2000 | Return made up to 27/04/00; full list of members (6 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
28 September 1999 | Ad 14/05/99--------- £ si 50000@1=50000 £ ic 150000/200000 (2 pages) |
9 June 1999 | Return made up to 27/04/99; full list of members (6 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
2 April 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
5 June 1997 | Return made up to 30/04/97; no change of members (4 pages) |
2 April 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
10 June 1996 | Return made up to 30/04/96; full list of members (6 pages) |
28 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
10 November 1995 | Particulars of contract relating to shares (4 pages) |
10 November 1995 | Ad 23/11/94--------- £ si 149998@1 (2 pages) |
2 November 1995 | Ad 23/11/94--------- £ si 149998@1 (2 pages) |
8 December 1994 | Ad 23/11/94--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages) |