Heswall
Wirral
Merseyside
L61 6XE
Secretary Name | Judith Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 August 1991(15 years, 6 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 11 School Lane Higher Bebington Wirral Merseyside L63 2LN |
Director Name | John William Charles Dunlop |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 1994(18 years after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Refractory Engineer |
Correspondence Address | 27 Tower Road South Heswall Wirral Merseyside L60 7SY |
Director Name | Ann Norah Dunlop |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 October 1996) |
Role | Secretary |
Correspondence Address | 16 Irby Road Heswall Wirral Merseyside L61 6XE |
Registered Address | Levy Gee 3rd Floor South Central 11 Peter Street Manchester Lancashire M2 5LG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Next Accounts Due | 30 September 1998 (overdue) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
8 May 2002 | Dissolved (1 page) |
---|---|
8 February 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 October 2001 | Liquidators statement of receipts and payments (5 pages) |
20 April 2001 | Liquidators statement of receipts and payments (5 pages) |
18 October 2000 | Liquidators statement of receipts and payments (5 pages) |
3 July 2000 | Registered office changed on 03/07/00 from: maxdov house 337-341 chapel street salford manchester M3 5JY (1 page) |
26 April 2000 | Liquidators statement of receipts and payments (5 pages) |
22 October 1999 | Liquidators statement of receipts and payments (5 pages) |
27 April 1999 | Liquidators statement of receipts and payments (5 pages) |
21 January 1999 | Receiver's abstract of receipts and payments (2 pages) |
21 January 1999 | Receiver ceasing to act (1 page) |
22 April 1998 | Resolutions
|
22 April 1998 | Appointment of a voluntary liquidator (2 pages) |
22 April 1998 | Statement of affairs (8 pages) |
8 April 1998 | Registered office changed on 08/04/98 from: ernst & young silkhouse court tithebarn street liverpool merseyside L2 2LE (1 page) |
20 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
21 May 1997 | Administrative Receiver's report (8 pages) |
17 March 1997 | Registered office changed on 17/03/97 from: 19/23 stanley street liverpool L1 6AA (1 page) |
13 March 1997 | Appointment of receiver/manager (1 page) |
19 January 1997 | Director resigned (1 page) |
21 October 1996 | Return made up to 09/08/96; full list of members (6 pages) |
18 June 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
4 January 1996 | Particulars of mortgage/charge (3 pages) |
25 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 1995 | Return made up to 09/08/95; full list of members (6 pages) |
14 July 1995 | Nc inc already adjusted 20/05/95 (1 page) |
14 July 1995 | Ad 20/05/95--------- £ si 10@1=10 £ ic 10000/10010 (2 pages) |
14 July 1995 | Resolutions
|
14 July 1995 | Statement of rights attached to allotted shares (2 pages) |
24 April 1995 | Accounts for a small company made up to 30 November 1994 (9 pages) |