Lees Lane
Macclesfield
Cheshire
SK10 4LJ
Secretary Name | Mr William La Bella |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 2006(3 years after company formation) |
Appointment Duration | 2 years, 11 months (closed 15 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newton Hall Farm Lees Lane Mottram St Andrews SK10 4LJ |
Director Name | Mr William La Bella |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(7 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 04 June 2004) |
Role | Property |
Country of Residence | United Kingdom |
Correspondence Address | Newton Hall Farm Lees Lane Mottram St Andrews SK10 4LJ |
Secretary Name | Mr William La Bella |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 16 July 2004) |
Role | Property |
Country of Residence | United Kingdom |
Correspondence Address | Newton Hall Farm Lees Lane Mottram St Andrews SK10 4LJ |
Secretary Name | Mr Marc Joseph Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 301 Hollyhedge Road Gateley Manchester SK8 4HH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | DBF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2005(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 20 October 2006) |
Correspondence Address | Sahaj Anand Business Centre 10 Park Place Manchester Lancashire M4 4EY |
Registered Address | Newton Hall Farm, Lees Lane Mottram St Andrew Cheshire SK10 4LJ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Mottram St. Andrew |
Ward | Prestbury |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2007 | Return made up to 20/10/07; full list of members (2 pages) |
17 August 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
2 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2007 | Return made up to 20/10/06; full list of members (5 pages) |
3 April 2007 | Secretary resigned (1 page) |
3 April 2007 | New secretary appointed (1 page) |
3 April 2007 | Director resigned (1 page) |
15 November 2006 | Particulars of mortgage/charge (3 pages) |
14 June 2006 | Particulars of mortgage/charge (5 pages) |
14 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2006 | Particulars of mortgage/charge (6 pages) |
14 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2006 | New secretary appointed (2 pages) |
20 January 2006 | Accounting reference date shortened from 19/04/06 to 31/12/05 (1 page) |
20 January 2006 | Accounts for a dormant company made up to 19 April 2005 (1 page) |
20 January 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
20 January 2006 | Return made up to 20/10/05; full list of members (7 pages) |
30 June 2005 | Return made up to 20/10/04; full list of members
|
1 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2004 | Accounting reference date extended from 31/10/04 to 19/04/05 (1 page) |
6 October 2004 | New director appointed (2 pages) |
11 September 2004 | Particulars of mortgage/charge (3 pages) |
11 September 2004 | Particulars of mortgage/charge (3 pages) |
18 August 2004 | Particulars of mortgage/charge (3 pages) |
7 August 2004 | Particulars of mortgage/charge (2 pages) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | Secretary resigned (1 page) |
12 July 2004 | New secretary appointed;new director appointed (3 pages) |
25 November 2003 | Registered office changed on 25/11/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Secretary resigned (1 page) |