Crosby
Liverpool
Merseyside
L23 5TR
Secretary Name | Joan Mary Murphy |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 October 1992(15 years, 7 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Secretary |
Correspondence Address | 4 Queens Road Crosby Liverpool L23 5TR |
Director Name | Thomas Vincent Murphy |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(14 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 26 October 1992) |
Role | Company Director |
Correspondence Address | 19 St Peters Avenue Freshfield Formby Liverpool Merseyside L37 1NE |
Secretary Name | Steven John Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(14 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 26 October 1992) |
Role | Company Director |
Correspondence Address | 4 Queens Road Crosby Liverpool Merseyside L23 5TR |
Director Name | David Howard |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(16 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 02 September 2001) |
Role | Works Manager |
Country of Residence | United Kingdom |
Correspondence Address | 36 Rupert Road Huyton Liverpool L36 9TG |
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 |
---|---|
Net Worth | -£5,711 |
Cash | £142 |
Current Liabilities | £141,334 |
Latest Accounts | 31 May 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
21 March 2005 | Dissolved (1 page) |
---|---|
21 December 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 December 2004 | Liquidators statement of receipts and payments (5 pages) |
15 October 2004 | Liquidators statement of receipts and payments (5 pages) |
29 September 2003 | Appointment of a voluntary liquidator (1 page) |
29 September 2003 | Resolutions
|
26 September 2003 | Statement of affairs (7 pages) |
4 September 2003 | Registered office changed on 04/09/03 from: 11 paul street liverpool L3 6DX (1 page) |
5 July 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
31 January 2003 | Return made up to 01/12/02; full list of members (5 pages) |
28 May 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
28 March 2002 | Return made up to 01/12/01; full list of members (5 pages) |
11 September 2001 | Director resigned (1 page) |
22 February 2001 | Return made up to 01/12/00; full list of members (6 pages) |
25 January 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
12 June 2000 | Return made up to 01/12/99; full list of members
|
4 April 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
15 January 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
11 January 1999 | Return made up to 01/12/98; no change of members (4 pages) |
13 January 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
17 December 1997 | Return made up to 01/12/97; no change of members (4 pages) |
4 June 1997 | Return made up to 01/12/96; full list of members (6 pages) |
16 December 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
1 April 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
2 March 1996 | Return made up to 01/12/95; no change of members (6 pages) |
30 June 1995 | Return made up to 01/12/94; no change of members (4 pages) |
3 April 1995 | Accounts for a small company made up to 31 May 1994 (9 pages) |