Hartford
Northwich
Cheshire
CW8 2PW
Secretary Name | Angela Lees |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Eaton Place Chester Road Hartford Cheshire CW8 2PW |
Director Name | Mr Malcolm Frank Granger |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 Grasmere Avenue Slough Berkshire SL2 5HY |
Director Name | Mr Paul Joseph Irving |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 The Croft, Killingworth Newcastle Upon Tyne NE12 6PJ |
Registered Address | 68 High Street Tarporley CW6 0AT |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Built Up Area | Tarporley |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£7,169 |
Current Liabilities | £11,169 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders Statement of capital on 2009-11-19
|
19 November 2009 | Director's details changed for John Anthony Lees on 31 October 2009 (2 pages) |
19 November 2009 | Director's details changed for John Anthony Lees on 31 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders Statement of capital on 2009-11-19
|
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
24 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
25 February 2008 | Company name changed lgi group LIMITED\certificate issued on 29/02/08 (2 pages) |
25 February 2008 | Company name changed lgi group LIMITED\certificate issued on 29/02/08 (2 pages) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
14 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 August 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
9 August 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
4 December 2006 | Return made up to 31/10/06; full list of members (8 pages) |
4 December 2006 | Return made up to 31/10/06; full list of members (8 pages) |
31 October 2005 | Incorporation (8 pages) |
31 October 2005 | Incorporation (8 pages) |