Liverpool
Merseyside
L6 7UH
Secretary Name | Irene Elizabeth Rimmer |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 October 1996(17 years, 11 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Correspondence Address | 105 Newsham Drive Liverpool L6 7UH |
Director Name | Mr Robert David Nickson |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 October 1996) |
Role | Company Director |
Correspondence Address | The Cedars 60 Eleanor Road Bidston Wirral L43 7QS |
Secretary Name | Mr Robert David Nickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 October 1996) |
Role | Company Director |
Correspondence Address | The Cedars 60 Eleanor Road Bidston Wirral L43 7QS |
Registered Address | Bdo Stoy Hayward Commercial Buildings 11-15 Cross Street Manchester M2 1WE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £1,200,026 |
Gross Profit | £298,373 |
Net Worth | £103,361 |
Cash | £15,773 |
Current Liabilities | £256,492 |
Latest Accounts | 5 April 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 05 April |
1 January 2004 | Dissolved (1 page) |
---|---|
1 October 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 October 2003 | Liquidators statement of receipts and payments (5 pages) |
4 June 2003 | Liquidators statement of receipts and payments (5 pages) |
29 November 2002 | Liquidators statement of receipts and payments (5 pages) |
24 May 2002 | Liquidators statement of receipts and payments (5 pages) |
10 September 2001 | Registered office changed on 10/09/01 from: 3RD floor peter house st peters square manchester M1 5AB (1 page) |
31 May 2001 | Appointment of a voluntary liquidator (1 page) |
31 May 2001 | Statement of affairs (5 pages) |
31 May 2001 | Resolutions
|
9 May 2001 | Registered office changed on 09/05/01 from: unit 16 weaver industrial estate blackburne street liverpool merseyside LI9 8JA (1 page) |
21 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2000 | Full accounts made up to 5 April 2000 (11 pages) |
28 July 2000 | Return made up to 19/07/00; full list of members (6 pages) |
24 November 1999 | Full accounts made up to 5 April 1999 (11 pages) |
16 August 1999 | Return made up to 19/07/99; no change of members
|
14 December 1998 | Full accounts made up to 5 April 1998 (10 pages) |
26 July 1998 | Return made up to 19/07/98; no change of members
|
5 February 1998 | Full accounts made up to 5 April 1997 (11 pages) |
5 September 1997 | Return made up to 19/07/97; full list of members (6 pages) |
27 November 1996 | Secretary resigned;director resigned (1 page) |
19 November 1996 | New secretary appointed (2 pages) |
19 November 1996 | Secretary resigned;director resigned (1 page) |
6 September 1996 | Full accounts made up to 5 April 1996 (11 pages) |
25 July 1996 | Return made up to 19/07/96; no change of members (4 pages) |
8 July 1996 | Registered office changed on 08/07/96 from: orchard building trueman street liverpool L3 2BA (1 page) |
26 October 1995 | Full accounts made up to 5 April 1995 (11 pages) |
25 July 1995 | Return made up to 19/07/95; full list of members (6 pages) |