LECIRA LIMITED
73 KING STREET SECURE IT SYSTEMS LIMITED

Hellopages » Greater Manchester » Manchester » M2 4NG
Company number 02997850
Status Liquidation
Incorporation Date 2 December 1994
Company Type Private Limited Company
Address 3RD FLOOR, THE PINNACLE, 73 KING STREET, MANCHESTER, M2 4NG
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials, 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Liquidators statement of receipts and payments to 24 September 2016; Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 31 May 2016; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of LECIRA LIMITED are www.lecira.co.uk, and www.lecira.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lecira Limited is a Private Limited Company. The company registration number is 02997850. Lecira Limited has been working since 02 December 1994. The present status of the company is Liquidation. The registered address of Lecira Limited is 3rd Floor The Pinnacle 73 King Street Manchester M2 4ng. . GRIMSHAW, Jill Alison is a Secretary of the company. MAYERS, Andrew John is a Secretary of the company. MAYERS, Andrew John is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary GRIMSHAW, Jill has been resigned. Secretary MAYERS, Andrew John has been resigned. Director BLACKBURN, Michael John has been resigned. Director BLACKBURN, Michael John has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


Current Directors

Secretary
GRIMSHAW, Jill Alison
Appointed Date: 06 April 2006

Secretary
MAYERS, Andrew John
Appointed Date: 01 May 2002

Director
MAYERS, Andrew John
Appointed Date: 05 December 1994
61 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 05 December 1994
Appointed Date: 02 December 1994

Secretary
GRIMSHAW, Jill
Resigned: 01 May 2002
Appointed Date: 14 June 1997

Secretary
MAYERS, Andrew John
Resigned: 14 June 1997
Appointed Date: 05 December 1994

Director
BLACKBURN, Michael John
Resigned: 06 April 2006
Appointed Date: 01 May 2002
61 years old

Director
BLACKBURN, Michael John
Resigned: 12 June 1997
Appointed Date: 05 December 1994
61 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 05 December 1994
Appointed Date: 02 December 1994

LECIRA LIMITED Events

28 Oct 2016
Liquidators statement of receipts and payments to 24 September 2016
31 May 2016
Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 31 May 2016
16 Oct 2015
Notice to Registrar of Companies of Notice of disclaimer
06 Oct 2015
Statement of affairs with form 4.19
06 Oct 2015
Appointment of a voluntary liquidator
...
... and 62 more events
08 Dec 1994
New director appointed

08 Dec 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Dec 1994
Registered office changed on 08/12/94 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

02 Dec 1994
Incorporation
02 Dec 1994
Incorporation

LECIRA LIMITED Charges

26 June 2002
Debenture
Delivered: 27 June 2002
Status: Satisfied on 12 June 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…