Fair Mile, Stoke Prior
Leominster
Herefordshire
HR6 0LR
Wales
Secretary Name | Joliethy Tan |
---|---|
Nationality | Bruneian |
Status | Closed |
Appointed | 16 May 2006(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 20 July 2010) |
Role | Company Director |
Correspondence Address | The Coach House Heathfield House Holme Lacy Hereford Herefordshire HR2 6LJ Wales |
Director Name | Paul Antony Jones |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Chatsworth Road Hereford Herefordshire HR4 9HZ Wales |
Secretary Name | Mrs Denise Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Banbury Cottage Sellack Marsh Ross On Wye Herefordshire HR9 6QU Wales |
Registered Address | 2 Statham Court, Statham Street Macclesfield Cheshire SK11 6XN |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Year | 2014 |
---|---|
Net Worth | -£12,000 |
Current Liabilities | £18,346 |
Latest Accounts | 29 February 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2008 | Return made up to 13/12/08; full list of members (3 pages) |
15 December 2008 | Return made up to 13/12/08; full list of members (3 pages) |
4 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
4 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
13 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
13 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
5 July 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
5 July 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
3 January 2007 | Return made up to 13/12/06; full list of members (2 pages) |
3 January 2007 | Return made up to 13/12/06; full list of members (2 pages) |
25 July 2006 | Company name changed lectechnical LIMITED\certificate issued on 25/07/06 (2 pages) |
25 July 2006 | Company name changed lectechnical LIMITED\certificate issued on 25/07/06 (2 pages) |
26 May 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
26 May 2006 | Accounting reference date extended from 31/12/05 to 28/02/06 (1 page) |
26 May 2006 | New secretary appointed (2 pages) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | Accounting reference date extended from 31/12/05 to 28/02/06 (1 page) |
26 May 2006 | New secretary appointed (2 pages) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
6 January 2006 | Return made up to 13/12/05; full list of members (2 pages) |
6 January 2006 | Return made up to 13/12/05; full list of members (2 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
18 April 2005 | Company name changed country tech LIMITED\certificate issued on 18/04/05 (2 pages) |
18 April 2005 | Company name changed country tech LIMITED\certificate issued on 18/04/05 (2 pages) |
13 December 2004 | Incorporation (10 pages) |
13 December 2004 | Incorporation (10 pages) |