Liverpool
Merseyside
L25 1PP
Director Name | Mr Gabriel Rude |
---|---|
Date of Birth | April 1914 (Born 109 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 21 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 25 years, 5 months (closed 29 November 2016) |
Role | Company Director |
Correspondence Address | 22 Waterford Drive Little Neston South Wirral Merseyside L64 9QW |
Secretary Name | Mr Joseph Herbert Bird |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 25 years, 5 months (closed 29 November 2016) |
Role | Company Director |
Correspondence Address | 63 Wallgate Road Liverpool Merseyside L25 1PP |
Telephone | 0151 2366293 |
---|---|
Telephone region | Liverpool |
Registered Address | Robson Rhodes Bernard House Piccadilly Plaza Manchester M1 4DJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 1989 (33 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
29 June 1982 | Delivered on: 29 June 1982 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company. Outstanding |
---|---|
19 December 1975 | Delivered on: 6 January 1976 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due etc. Particulars: Floating charge on the undertaking and all property present and future including uncalled capital (see doc 137 for details). Outstanding |
17 December 1974 | Delivered on: 23 December 1974 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 18 to 22 porter street, liverpool 3 with all fixtures. Outstanding |
17 December 1974 | Delivered on: 23 December 1974 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 23 to 29 regent street, liverpool-3 with all fixtures. Outstanding |
29 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2013 | Restoration by order of the court (3 pages) |
16 September 2013 | Restoration by order of the court (3 pages) |
27 September 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 September 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2003 | Order of court - dissolution void (3 pages) |
19 February 2003 | Order of court - dissolution void (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (70 pages) |
23 June 1993 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 June 1993 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 October 1991 | Resolutions
|
29 October 1991 | Appointment of a voluntary liquidator (1 page) |
29 October 1991 | Resolutions
|
29 October 1991 | Appointment of a voluntary liquidator (1 page) |
9 July 1991 | Return made up to 21/06/91; no change of members (4 pages) |
9 July 1991 | Return made up to 21/06/91; no change of members (4 pages) |
18 June 1990 | Return made up to 21/06/90; full list of members (4 pages) |
18 June 1990 | Return made up to 21/06/90; full list of members (4 pages) |