Liverpool
Merseyside
L25 4RE
Secretary Name | Angela Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2001(39 years, 2 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Correspondence Address | Greystones 107 Woolton Hill Road Liverpool L25 4RE |
Director Name | Mrs Mary Taylor |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(29 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 27 February 2001) |
Role | Company Director |
Correspondence Address | Greystones 107 Woolton Hill Road Gateacre Liverpool Merseyside L25 4RE |
Secretary Name | Mrs Mary Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(29 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 07 December 1999) |
Role | Company Director |
Correspondence Address | Greystones 107 Woolton Hill Road Gateacre Liverpool Merseyside L25 4RE |
Secretary Name | Mr Russell Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(38 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Twickenham Drive Liverpool Merseyside L36 4QG |
Director Name | Mr Russell Taylor |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(38 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 27 February 2001) |
Role | Jcb Driver |
Country of Residence | England |
Correspondence Address | 70 Twickenham Drive Liverpool Merseyside L36 4QG |
Registered Address | Dte House Hollins Mount Bury BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £848,422 |
Cash | £55,246 |
Current Liabilities | £263,402 |
Latest Accounts | 30 June 2002 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 August 2005 | Dissolved (1 page) |
---|---|
10 May 2005 | Liquidators statement of receipts and payments (5 pages) |
10 May 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 March 2005 | Liquidators statement of receipts and payments (5 pages) |
26 April 2004 | Appointment of a voluntary liquidator (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: gateacre hall hotel halewood road gateacre liverpool L25 5PG (1 page) |
29 March 2004 | Declaration of solvency (4 pages) |
23 August 2003 | Return made up to 15/07/03; full list of members
|
6 August 2003 | Secretary's particulars changed (1 page) |
20 February 2003 | Total exemption small company accounts made up to 30 June 2002 (9 pages) |
25 September 2001 | Accounts for a small company made up to 30 June 2001 (10 pages) |
24 July 2001 | Return made up to 15/07/01; full list of members (6 pages) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | New secretary appointed (2 pages) |
5 March 2001 | Secretary resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
28 September 2000 | Accounts for a small company made up to 30 June 2000 (10 pages) |
27 September 2000 | New director appointed (2 pages) |
21 July 2000 | Return made up to 15/07/00; full list of members (6 pages) |
6 June 2000 | Resolutions
|
25 January 2000 | New secretary appointed (2 pages) |
25 January 2000 | Secretary resigned (1 page) |
19 December 1999 | Accounts for a small company made up to 30 June 1999 (8 pages) |
23 July 1999 | Return made up to 15/07/99; no change of members
|
24 December 1998 | Accounts for a small company made up to 30 June 1998 (9 pages) |
7 August 1998 | Return made up to 15/07/98; no change of members
|
30 April 1998 | Accounts for a small company made up to 30 June 1997 (9 pages) |
24 July 1997 | Return made up to 15/07/97; full list of members (6 pages) |
8 April 1997 | Accounts for a small company made up to 29 June 1996 (11 pages) |
24 July 1996 | Return made up to 15/07/96; no change of members (4 pages) |
2 May 1996 | Accounts for a small company made up to 24 June 1995 (11 pages) |
25 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 1995 | Return made up to 15/07/95; no change of members (4 pages) |
30 June 1995 | Particulars of mortgage/charge (4 pages) |
13 June 1995 | Resolutions
|