Prestwich
Manchester
M25 0DR
Director Name | Mr Michael Keith Whiting |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2007(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 24 May 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Riddings Road Hale Altrincham Cheshire WA15 9DS |
Secretary Name | Mr Michael Keith Whiting |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2007(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 24 May 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Riddings Road Hale Altrincham Cheshire WA15 9DS |
Director Name | Mr James Cunningham Graham |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2008(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 24 May 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Craigmaddie Gardens Torrance Glasgow Lanarkshire G64 4LW Scotland |
Director Name | Mr Anthony Peter Ridge |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 27 Moorgate York North Yorkshire YO24 4HP |
Secretary Name | Jean Collier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 The Village Earswick York North Yorkshire YO32 9SL |
Director Name | Mr Stephen Maslen |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(3 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Denton Road Ilkley West Yorkshire LS29 0AA |
Secretary Name | Mr Colin Andrew Lindsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(3 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 July 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 The Courtyard Bishopthorpe York North Yorkshire YO23 2RD |
Secretary Name | Chris Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Creskeld View Bramhope Leeds LS16 9BG |
Registered Address | C/O Green Corporates Ltd Brandon House King Street Knutsford Cheshire WA16 6DX |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
24 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2011 | Application to strike the company off the register (3 pages) |
25 January 2011 | Application to strike the company off the register (3 pages) |
12 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
12 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
29 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders Statement of capital on 2010-09-29
|
29 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders Statement of capital on 2010-09-29
|
29 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders Statement of capital on 2010-09-29
|
19 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
19 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
21 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
21 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
22 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
22 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
7 October 2008 | Return made up to 02/08/08; full list of members (4 pages) |
7 October 2008 | Return made up to 02/08/08; full list of members (4 pages) |
22 April 2008 | Director appointed james cunningham graham (2 pages) |
22 April 2008 | Director appointed james cunningham graham (2 pages) |
11 February 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
11 February 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
6 November 2007 | Return made up to 02/08/07; no change of members (7 pages) |
6 November 2007 | Return made up to 02/08/07; no change of members (7 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New secretary appointed;new director appointed (2 pages) |
16 October 2007 | New secretary appointed;new director appointed (2 pages) |
18 April 2007 | Registered office changed on 18/04/07 from: pegholme mill wharfebank business centre ilkley road otley west yorkshire LS21 3JP (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: pegholme mill wharfebank business centre ilkley road otley west yorkshire LS21 3JP (1 page) |
18 April 2007 | Secretary resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Secretary resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
20 February 2007 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
20 February 2007 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
16 August 2006 | Return made up to 02/08/06; full list of members (6 pages) |
16 August 2006 | Return made up to 02/08/06; full list of members
|
21 February 2006 | Full accounts made up to 30 September 2005 (7 pages) |
21 February 2006 | Full accounts made up to 30 September 2005 (7 pages) |
27 July 2005 | Return made up to 02/08/05; full list of members (6 pages) |
27 July 2005 | Return made up to 02/08/05; full list of members (6 pages) |
8 October 2004 | Full accounts made up to 30 September 2004 (7 pages) |
8 October 2004 | Full accounts made up to 30 September 2004 (7 pages) |
15 September 2004 | Full accounts made up to 30 September 2003 (7 pages) |
15 September 2004 | Full accounts made up to 30 September 2003 (7 pages) |
23 August 2004 | Return made up to 02/08/04; full list of members (6 pages) |
23 August 2004 | Return made up to 02/08/04; full list of members (6 pages) |
1 November 2003 | Return made up to 02/08/03; full list of members (6 pages) |
1 November 2003 | Return made up to 02/08/03; full list of members (6 pages) |
1 November 2003 | Registered office changed on 01/11/03 from: 37-46 pegholme wharfebank business centre ilkley road otley west yorkshire LS21 2JP (1 page) |
1 November 2003 | Registered office changed on 01/11/03 from: 37-46 pegholme wharfebank business centre ilkley road otley west yorkshire LS21 2JP (1 page) |
15 July 2003 | Full accounts made up to 30 September 2002 (7 pages) |
15 July 2003 | Full accounts made up to 30 September 2002 (7 pages) |
9 September 2002 | New secretary appointed (2 pages) |
9 September 2002 | Return made up to 02/08/02; full list of members (6 pages) |
9 September 2002 | New secretary appointed (2 pages) |
9 September 2002 | Return made up to 02/08/02; full list of members
|
2 August 2002 | Full accounts made up to 30 September 2001 (7 pages) |
2 August 2002 | Full accounts made up to 30 September 2001 (7 pages) |
31 August 2001 | Registered office changed on 31/08/01 from: bank house wharfebank business ilkley road otley west yorkshire LS21 3JP (1 page) |
31 August 2001 | Registered office changed on 31/08/01 from: bank house wharfebank business ilkley road otley west yorkshire LS21 3JP (1 page) |
31 July 2001 | Return made up to 02/08/01; full list of members (6 pages) |
31 July 2001 | Return made up to 02/08/01; full list of members (6 pages) |
12 July 2001 | Full accounts made up to 30 September 2000 (7 pages) |
12 July 2001 | Full accounts made up to 30 September 2000 (7 pages) |
31 August 2000 | Return made up to 02/08/00; full list of members (6 pages) |
31 August 2000 | Return made up to 02/08/00; full list of members
|
15 May 2000 | Accounting reference date extended from 31/08/00 to 30/09/00 (1 page) |
15 May 2000 | Accounting reference date extended from 31/08/00 to 30/09/00 (1 page) |
27 March 2000 | Registered office changed on 27/03/00 from: bank house wharfebank business centre ilkley road otley west yorkshire LS21 3JP (1 page) |
27 March 2000 | Registered office changed on 27/03/00 from: bank house wharfebank business centre ilkley road otley west yorkshire LS21 3JP (1 page) |
20 January 2000 | Registered office changed on 20/01/00 from: stamford house piccadilly york north yorkshire YO1 9PP (1 page) |
20 January 2000 | Registered office changed on 20/01/00 from: stamford house piccadilly york north yorkshire YO1 9PP (1 page) |
12 August 1999 | Company name changed limco sixty LIMITED\certificate issued on 13/08/99 (2 pages) |
12 August 1999 | Company name changed limco sixty LIMITED\certificate issued on 13/08/99 (2 pages) |
11 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | Secretary resigned (1 page) |
11 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | Secretary resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
2 August 1999 | Incorporation (14 pages) |
2 August 1999 | Incorporation (14 pages) |