0161 LETTINGS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 4LY

Company number 06209882
Status Liquidation
Incorporation Date 12 April 2007
Company Type Private Limited Company
Address 340 DEANSGATE, MANCHESTER, M3 4LY
Home Country United Kingdom
Nature of Business 7020 - Letting of own property
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Statement of affairs; Restoration by order of the court; Final Gazette dissolved following liquidation. The most likely internet sites of 0161 LETTINGS LIMITED are www.0161lettings.co.uk, and www.0161-lettings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4 miles; to Chassen Road Rail Station is 5.2 miles; to Ashley Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.0161 Lettings Limited is a Private Limited Company. The company registration number is 06209882. 0161 Lettings Limited has been working since 12 April 2007. The present status of the company is Liquidation. The registered address of 0161 Lettings Limited is 340 Deansgate Manchester M3 4ly. . ARBOUR, Christine Lesley is a Secretary of the company. ARBOUR, Andrew Mark is a Director of the company. Secretary SIMPER, Thomas Anthony has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Letting of own property".


Current Directors

Secretary
ARBOUR, Christine Lesley
Appointed Date: 22 September 2007

Director
ARBOUR, Andrew Mark
Appointed Date: 12 April 2007
52 years old

Resigned Directors

Secretary
SIMPER, Thomas Anthony
Resigned: 22 September 2007
Appointed Date: 12 April 2007

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 12 April 2007
Appointed Date: 12 April 2007

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 12 April 2007
Appointed Date: 12 April 2007

0161 LETTINGS LIMITED Events

30 Sep 2013
Statement of affairs
27 Sep 2013
Restoration by order of the court
11 Jul 2012
Final Gazette dissolved following liquidation
11 Apr 2012
Return of final meeting in a creditors' voluntary winding up
21 Dec 2011
Liquidators' statement of receipts and payments to 3 November 2011
...
... and 22 more events
30 May 2007
Director resigned
30 May 2007
Secretary resigned
22 May 2007
New director appointed
22 May 2007
New secretary appointed
12 Apr 2007
Incorporation

0161 LETTINGS LIMITED Charges

22 February 2008
Legal charge
Delivered: 7 March 2008
Status: Outstanding
Persons entitled: Tahoe Finance Limited
Description: Apartment 71 the wentwood 76 newton street manchester.
9 October 2007
Legal charge
Delivered: 10 October 2007
Status: Outstanding
Persons entitled: Tahoe Finance (Manchester) Limited
Description: The f/h property known as 21 rotherby road manchester t/n…
28 September 2007
Legal charge
Delivered: 16 October 2007
Status: Outstanding
Persons entitled: Tahoe Finance (Manchester) Limited
Description: Apartment 505 the red building 6 ludgate hill manchester…
28 September 2007
Debenture
Delivered: 16 October 2007
Status: Outstanding
Persons entitled: Tahoe Finance (Manchester) Limited
Description: Fixed and floating charges over the undertaking and all…
26 September 2007
Legal charge
Delivered: 16 October 2007
Status: Outstanding
Persons entitled: Tahoe Finance (Manchester) Limited
Description: F/H 60 highland drive buckshaw village chorley t/n LA965602…
25 September 2007
Debenture
Delivered: 12 October 2007
Status: Outstanding
Persons entitled: Tahoe Finance Limited
Description: 60 highland drive buckshaw village chorl. Fixed and…