Company NameLTA (Retail) Limited
DirectorsNeil Harris and Patrick Richard Cassidy
Company StatusDissolved
Company Number03521548
CategoryPrivate Limited Company
Incorporation Date4 March 1998(26 years, 2 months ago)
Previous NameP.N.C. (Manchester) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameNeil Harris
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1998(3 months after company formation)
Appointment Duration25 years, 11 months
RoleLicensed Trade Consultants
Correspondence Address23 Bradley Drive
Bury
Lancashire
BL9 8PT
Secretary NameNeil Harris
NationalityBritish
StatusCurrent
Appointed04 June 1998(3 months after company formation)
Appointment Duration25 years, 11 months
RoleLicensed Trade Consultants
Correspondence Address23 Bradley Drive
Bury
Lancashire
BL9 8PT
Director NamePatrick Richard Cassidy
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1999(1 year after company formation)
Appointment Duration25 years, 1 month
RoleConsultant
Correspondence Address4 Springside Cottages
Springside View
Bury
Lancashire
BL8 4LN
Director NameMark Butler
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Gilbertstone Court
32 Moat Lane Yardley
Birmingham
B26 1TJ
Director NameVivienne Claire Harris
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(same day as company formation)
RoleLicenced Trade Colsultant
Correspondence Address107 Devon Street
Bury
Lancashire
BL9 9HT
Secretary NameAshlynn Heanue
NationalityBritish
StatusResigned
Appointed04 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Gilbertstone Court
32 Moat Lane Yardley
Birmingham
B26 1TJ

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

26 December 2000Dissolved (1 page)
26 September 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
19 January 2000Statement of affairs (6 pages)
19 January 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 January 2000Appointment of a voluntary liquidator (1 page)
14 January 2000Registered office changed on 14/01/00 from: carne house parsons lane bury BL9 0JY (1 page)
21 November 1999New director appointed (2 pages)
21 October 1999Secretary's particulars changed;director's particulars changed (1 page)
21 October 1999Registered office changed on 21/10/99 from: derby chambers 6 the rock bury lancashire BL9 0NT (1 page)
21 October 1999Director resigned (1 page)
15 July 1999Particulars of mortgage/charge (3 pages)
18 March 1999Return made up to 04/03/99; full list of members (6 pages)
5 March 1999Company name changed P.N.C. (manchester) LIMITED\certificate issued on 08/03/99 (2 pages)
8 October 1998Registered office changed on 08/10/98 from: 107 devon street bury lancashire BL9 9HT (1 page)
23 June 1998New director appointed (2 pages)
23 June 1998New secretary appointed;new director appointed (2 pages)
16 March 1998Secretary resigned (1 page)
16 March 1998Registered office changed on 16/03/98 from: charlbury house 186 charlbury crescent, yardley birmingham B26 2LG (1 page)
16 March 1998Director resigned (1 page)
4 March 1998Incorporation (11 pages)