Southport
Merseyside
PR8 2LF
Secretary Name | Cheryl Ann Naylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1998(34 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 17 June 2003) |
Role | Company Director |
Correspondence Address | 27 Spring Bank Avenue Audenshaw Manchester Lancashire M34 5WG |
Director Name | Mrs Anna Marie Finnie |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | Greenhill Farm Mill Brow Marple Bridge Stockport Cheshire |
Director Name | Annette Claire Finnie |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(27 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 December 1998) |
Role | Company Director |
Correspondence Address | Greenhill Farm Mill Brow Marple Bridge Stockport Cheshire SK6 5AS |
Director Name | Mr Clive Graham Williams |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 February 1991(27 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 West Park Hyde Cheshire SK14 5EW |
Secretary Name | Mrs Anna Marie Finnie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | Greenhill Farm Mill Brow Marple Bridge Stockport Cheshire |
Secretary Name | Annette Claire Finnie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(30 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 December 1998) |
Role | Company Director |
Correspondence Address | Greenhill Farm Mill Brow Marple Bridge Stockport Cheshire SK6 5AS |
Registered Address | C/O Bkr Downham Northern Assurance Buildings Albert Square 9/21 Princess Street Manchester M2 4DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £67,002 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
17 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2003 | Application for striking-off (1 page) |
23 December 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
5 February 2002 | Return made up to 31/01/02; full list of members
|
1 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
9 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
17 March 2000 | Return made up to 31/01/00; full list of members (6 pages) |
14 March 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 April 1999 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
15 February 1999 | Return made up to 31/01/99; full list of members (8 pages) |
3 February 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
31 December 1998 | Resolutions
|
31 December 1998 | New secretary appointed (2 pages) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | New director appointed (3 pages) |
31 December 1998 | Registered office changed on 31/12/98 from: promrose mill mellow stockport SK6 5AS (1 page) |
31 December 1998 | Secretary resigned;director resigned (1 page) |
29 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 1998 | Particulars of mortgage/charge (3 pages) |
30 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
4 March 1998 | Return made up to 31/01/98; no change of members
|
11 March 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
21 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
16 April 1996 | Return made up to 31/01/96; full list of members (6 pages) |
28 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
28 March 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
30 May 1974 | Accounts made up to 31 May 2073 (3 pages) |