Calderstones
Liverpool
Merseyside
L18 3ER
Director Name | Miss Eva Simkin |
---|---|
Date of Birth | July 1917 (Born 106 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1991(47 years, 8 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | Flat 19 Dudlow Court Dudlow Nook Road Liverpool Merseyside L18 2EU |
Secretary Name | Miss Eva Simkin |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1991(47 years, 8 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | Flat 19 Dudlow Court Dudlow Nook Road Liverpool Merseyside L18 2EU |
Director Name | Anna Jacqueline Kwartz |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 1992(47 years, 10 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 18 Ten Acre Drive Whitefield Manchester Lancashire M45 7LP |
Director Name | Michael Jack Simkin |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 1992(47 years, 10 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 84 Beech Lane Liverpool Merseyside L18 3ER |
Registered Address | Bank House 266/268 Chapel Street Salford Manchester M3 5JZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
9 December 2003 | Dissolved (1 page) |
---|---|
9 September 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 May 2003 | Liquidators statement of receipts and payments (5 pages) |
1 November 2002 | Liquidators statement of receipts and payments (5 pages) |
19 April 2002 | Liquidators statement of receipts and payments (5 pages) |
7 November 2001 | Liquidators statement of receipts and payments (5 pages) |
12 April 2001 | Liquidators statement of receipts and payments (5 pages) |
9 November 2000 | Liquidators statement of receipts and payments (5 pages) |
25 May 2000 | Liquidators statement of receipts and payments (5 pages) |
3 December 1999 | Liquidators statement of receipts and payments (5 pages) |
24 May 1999 | Liquidators statement of receipts and payments (5 pages) |
9 November 1998 | Liquidators statement of receipts and payments (5 pages) |
19 August 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
6 July 1998 | Registered office changed on 06/07/98 from: 61 rodney street liverpool merseyside L1 9ER (1 page) |
13 February 1998 | Spec/res 10/10/97 liq authority (1 page) |
23 October 1997 | Appointment of a voluntary liquidator (1 page) |
23 October 1997 | Resolutions
|
23 October 1997 | Declaration of solvency (4 pages) |
26 August 1997 | Registered office changed on 26/08/97 from: alexander myersons & co 5TH floor martins bank building 4 water street liverpool. L2 3SX (1 page) |
29 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
16 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
20 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
7 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
24 May 1995 | Director's particulars changed (2 pages) |
24 May 1995 | Return made up to 30/11/94; no change of members; amend (4 pages) |