Southport
Merseyside
PR8 2NH
Secretary Name | Jennifer Jane Hayward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2003(73 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 05 September 2008) |
Role | Company Director |
Correspondence Address | 9 Cromer Road Southport Merseyside PR8 2NH |
Director Name | Jennifer Jane Hayward |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(62 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 31 July 2003) |
Role | Footwear Retailer |
Correspondence Address | 9 Cromer Road Southport Merseyside PR8 2NH |
Secretary Name | John Edwards Hayward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(62 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 9 Cromer Road Southport Merseyside PR8 2NH |
Registered Address | Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £405,073 |
Cash | £92,876 |
Current Liabilities | £31,946 |
Latest Accounts | 31 January 2005 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 June 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 June 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 February 2008 | Liquidators statement of receipts and payments (5 pages) |
30 January 2007 | Resolutions
|
30 January 2007 | Declaration of solvency (3 pages) |
30 January 2007 | Appointment of a voluntary liquidator (1 page) |
30 January 2007 | Ex.res. "In specie" (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: argyle house 8,leicester street southport merseyside PR9 0EZ (1 page) |
2 January 2007 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2006 | Withdrawal of application for striking off (1 page) |
14 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2006 | Application for striking-off (1 page) |
23 March 2006 | Accounting reference date shortened from 31/01/06 to 30/09/05 (1 page) |
9 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2005 | Return made up to 28/06/05; full list of members (7 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
2 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | New secretary appointed (2 pages) |
18 July 2003 | Return made up to 28/06/03; full list of members (8 pages) |
11 June 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
4 July 2002 | Return made up to 28/06/02; full list of members (8 pages) |
24 June 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
16 August 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
24 July 2001 | Return made up to 16/07/01; full list of members (6 pages) |
17 October 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
7 August 2000 | Return made up to 16/07/00; full list of members (7 pages) |
23 July 1999 | Return made up to 16/07/99; full list of members (5 pages) |
16 July 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
22 September 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
6 August 1998 | Return made up to 16/07/98; full list of members (5 pages) |
25 November 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
17 July 1997 | Return made up to 16/07/97; full list of members (5 pages) |
18 August 1996 | Return made up to 16/07/96; full list of members (5 pages) |
5 June 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
5 September 1995 | Return made up to 16/07/95; full list of members (12 pages) |
5 September 1995 | Registered office changed on 05/09/95 from: 61 deansgate manchester M3 2BW (1 page) |
1 August 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |