Great Knowley
Lancashire
PR6 8TQ
Secretary Name | Lorraine Halpin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 1998(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 4 months (closed 01 July 2003) |
Role | Company Director |
Correspondence Address | 38 Carleton Road Great Knowley Lancashire PR6 8TQ |
Director Name | Mr Alan Dawson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chelveston Welwyn Garden City Hertfordshire AL7 2PW |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | 25 New Street Square London EC4A 3LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £255,603 |
Gross Profit | £71,374 |
Net Worth | -£11,267 |
Cash | £3 |
Current Liabilities | £28,707 |
Latest Accounts | 29 February 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
1 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 September 2002 | Strike-off action suspended (1 page) |
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2001 | Return made up to 20/02/01; full list of members (5 pages) |
8 September 2000 | Full accounts made up to 29 February 2000 (6 pages) |
24 February 2000 | Return made up to 20/02/00; full list of members (5 pages) |
29 November 1999 | Full accounts made up to 28 February 1999 (6 pages) |
2 March 1999 | Return made up to 20/02/99; full list of members (5 pages) |
2 June 1998 | Particulars of mortgage/charge (3 pages) |
2 June 1998 | Particulars of mortgage/charge (3 pages) |
13 March 1998 | Resolutions
|
11 March 1998 | Secretary resigned (1 page) |
11 March 1998 | Company name changed thorium sot LIMITED\certificate issued on 12/03/98 (2 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | New secretary appointed (2 pages) |
20 February 1998 | Incorporation (12 pages) |