Sandiway
Northwich
Cheshire
CW8 2EB
Director Name | Mr Gary Robert Newton |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2015(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 15 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Abbots Park Preston Brook Runcorn Cheshire WA7 3GH |
Director Name | Christine Mary Holden |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 July 2002) |
Role | Clerk |
Correspondence Address | Isherwood Fold House Isherwood Fold, Turton Bolton Lancashire BL7 0PJ |
Director Name | David Cecil Holden |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 July 2002) |
Role | Solicitor |
Correspondence Address | Isherwood Fold House Edgworth Bolton Lancs BL7 0PJ |
Secretary Name | Christine Mary Holden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 July 2002) |
Role | Clerk |
Correspondence Address | Isherwood Fold House Isherwood Fold, Turton Bolton Lancashire BL7 0PJ |
Director Name | Mr Stuart Frederick Heywood |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(11 months, 1 week after company formation) |
Appointment Duration | 12 years, 8 months (resigned 23 March 2015) |
Role | Trustee |
Country of Residence | United Kingdom |
Correspondence Address | 205 Compstall Road Romiley Stockport Cheshire SK6 4JB |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Website | lindleygroup.co.uk |
---|
Registered Address | 8 Abbots Park Preston Brook Runcorn Cheshire WA7 3GH |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
100 at £1 | Lindley Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2016 | Application to strike the company off the register (3 pages) |
26 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
7 December 2015 | Registered office address changed from 8 Abbotts Park Preston Brook Runcorn Cheshire WA7 3GH England to 8 Abbots Park Preston Brook Runcorn Cheshire WA7 3GH on 7 December 2015 (1 page) |
7 December 2015 | Registered office address changed from 8 Abbotts Park Preston Brook Runcorn Cheshire WA7 3GH England to 8 Abbots Park Preston Brook Runcorn Cheshire WA7 3GH on 7 December 2015 (1 page) |
4 December 2015 | Registered office address changed from Lindley Court Scott Drive Altrincham Cheshire WA15 8AB to 8 Abbotts Park Preston Brook Runcorn Cheshire WA7 3GH on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from Lindley Court Scott Drive Altrincham Cheshire WA15 8AB to 8 Abbotts Park Preston Brook Runcorn Cheshire WA7 3GH on 4 December 2015 (1 page) |
29 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
23 March 2015 | Termination of appointment of Stuart Frederick Heywood as a director on 23 March 2015 (1 page) |
23 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
23 March 2015 | Appointment of Mr Gary Robert Newton as a director on 23 March 2015 (2 pages) |
28 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
3 September 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
27 February 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
24 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
1 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
9 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
24 July 2009 | Return made up to 23/07/09; full list of members (3 pages) |
2 December 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
29 July 2008 | Return made up to 23/07/08; full list of members (3 pages) |
23 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
7 August 2007 | Return made up to 23/07/07; no change of members (6 pages) |
24 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
15 August 2006 | Return made up to 23/07/06; full list of members
|
3 October 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
3 August 2005 | Return made up to 23/07/05; full list of members (6 pages) |
1 June 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
13 September 2004 | Return made up to 23/07/04; full list of members (6 pages) |
16 July 2004 | Registered office changed on 16/07/04 from: 3-5 wilson patten street warrington cheshire WA1 1PG (1 page) |
24 May 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
22 March 2004 | Company name changed chartwell trustees LIMITED\certificate issued on 22/03/04 (2 pages) |
23 August 2003 | Return made up to 23/07/03; full list of members (6 pages) |
2 April 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
21 October 2002 | Return made up to 23/07/02; full list of members
|
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | Registered office changed on 11/07/02 from: 23 knowsley street bury lancashire BL9 0ST (1 page) |
11 July 2002 | Secretary resigned;director resigned (1 page) |
11 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | Director resigned (1 page) |
8 July 2002 | Company name changed lindleys LIMITED\certificate issued on 08/07/02 (2 pages) |
20 November 2001 | Company name changed mistyoak LIMITED\certificate issued on 20/11/01 (3 pages) |
3 October 2001 | New secretary appointed;new director appointed (2 pages) |
3 October 2001 | Secretary resigned (1 page) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | Registered office changed on 03/10/01 from: p o box 55 7 spa road london SE16 3QQ (1 page) |
3 October 2001 | New director appointed (2 pages) |
23 July 2001 | Incorporation (15 pages) |