Wallasey
Merseyside
CH45 5JQ
Wales
Secretary Name | David George Kivlin |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 1996(56 years, 7 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Correspondence Address | 9 Glen Park Road Wallasey Merseyside CH45 5JQ Wales |
Director Name | Mr Peter Mooney |
---|---|
Date of Birth | August 1942 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2000(60 years, 10 months after company formation) |
Appointment Duration | 22 years, 12 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Sandcliffe Road Wallasey Merseyside CH45 3JH Wales |
Director Name | Victor George Kivlin |
---|---|
Date of Birth | May 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(52 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 December 1995) |
Role | Haulier |
Correspondence Address | 7 Mariners Road Wallasey Merseyside L45 1HW |
Secretary Name | David George Kivlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(52 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 January 1996) |
Role | Company Director |
Correspondence Address | 101 Seabank Road Wallasey Merseyside L45 7PD |
Director Name | Julie Kivlin |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(56 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 June 2000) |
Role | Company Director |
Correspondence Address | 101 Seabank Road Wallasey Merseyside L45 7PD |
Secretary Name | Julie Kivlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(56 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 March 1996) |
Role | Company Director |
Correspondence Address | 101 Seabank Road Wallasey Merseyside L45 7PD |
Registered Address | Century House Ashley Road Hale Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £160,686 |
Net Worth | £19,811 |
Cash | £3,144 |
Current Liabilities | £73,468 |
Latest Accounts | 31 December 2002 (20 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
9 April 2007 | Dissolved (1 page) |
---|---|
9 January 2007 | Liquidators statement of receipts and payments (5 pages) |
9 January 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 October 2006 | Liquidators statement of receipts and payments (5 pages) |
28 April 2006 | Liquidators statement of receipts and payments (5 pages) |
19 October 2005 | Liquidators statement of receipts and payments (5 pages) |
7 October 2004 | Resolutions
|
7 October 2004 | Statement of affairs (6 pages) |
7 October 2004 | Appointment of a voluntary liquidator (1 page) |
21 September 2004 | Registered office changed on 21/09/04 from: unit 3 6 hoylake road birkenhead merseyside CH41 7BX (1 page) |
27 August 2004 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
27 August 2004 | Return made up to 30/06/04; full list of members
|
3 September 2003 | Return made up to 30/06/03; full list of members
|
29 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
4 December 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
15 October 2001 | Return made up to 30/06/01; full list of members
|
8 October 2001 | Total exemption full accounts made up to 31 December 1999 (13 pages) |
24 July 2000 | New director appointed (2 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Return made up to 30/06/00; full list of members
|
2 November 1999 | Resolutions
|
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
4 August 1999 | Particulars of mortgage/charge (3 pages) |
13 July 1999 | Return made up to 30/06/99; no change of members
|
4 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
20 August 1998 | Return made up to 30/06/98; full list of members (6 pages) |
13 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
30 July 1997 | Return made up to 30/06/97; no change of members
|
7 August 1996 | Return made up to 30/06/96; change of members
|
28 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
4 April 1996 | New secretary appointed (2 pages) |
4 April 1996 | Secretary resigned (1 page) |
23 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
12 September 1995 | Return made up to 30/06/95; full list of members (6 pages) |