Briarfields
Netherton
Liverpool
L30 7RX
Secretary Name | Barbara Ann Sampson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 2002(23 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 31 January 2009) |
Role | Company Director |
Correspondence Address | 62 Noel Gate Aughton Lancashire L39 5EQ |
Director Name | Anthony Lawrence Cassidy |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2003(23 years, 11 months after company formation) |
Appointment Duration | 5 years, 12 months (closed 31 January 2009) |
Role | Company Director |
Correspondence Address | Beech House 151 Southport Road Lydiate Merseyside L31 2JW |
Director Name | Mr Anthony Laurence Cassidy |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(12 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 14 February 2002) |
Role | Garden Centre |
Correspondence Address | Sefton Meadows Sefton Lane Maghull Liverpool Merseyside L31 8BT |
Director Name | Mrs Eileen Cassidy |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(12 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 10 June 2002) |
Role | Clerk |
Correspondence Address | Sefton Meadows Sefton Lane Maghull Liverpool Merseyside L31 8BT |
Director Name | Mr Stanley Whittam |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(12 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 1997) |
Role | Manager |
Correspondence Address | 57 Orrell Lane Bootle Merseyside L20 6HZ |
Secretary Name | Mr Anthony Laurence Cassidy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(12 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 14 February 2002) |
Role | Company Director |
Correspondence Address | Sefton Meadows Sefton Lane Maghull Liverpool Merseyside L31 8BT |
Director Name | John Joseph Cassidy |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 May 2005) |
Role | Manager |
Correspondence Address | Flat 1 Sefton Meadows Gdn Centre Sefton Lane Maghull Liverpool Merseyside L31 8BT |
Registered Address | Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £475,303 |
Cash | £2,263 |
Current Liabilities | £603,759 |
Latest Accounts | 28 February 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
31 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 October 2008 | Administrator's progress report to 27 October 2008 (8 pages) |
31 October 2008 | Notice of move from Administration to Dissolution (8 pages) |
6 June 2008 | Administrator's progress report to 11 November 2008 (14 pages) |
15 January 2008 | Statement of administrator's proposal (37 pages) |
10 December 2007 | Statement of affairs (9 pages) |
16 November 2007 | Appointment of an administrator (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: sefton meadows garden and home centre sefton meadows sefton lane maghull merseyside L31 8BT (1 page) |
22 December 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
7 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2006 | Return made up to 20/06/06; full list of members (8 pages) |
4 January 2006 | Particulars of mortgage/charge (9 pages) |
31 October 2005 | Return made up to 20/06/05; full list of members (7 pages) |
28 October 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
16 July 2005 | Particulars of mortgage/charge (5 pages) |
18 June 2005 | Director resigned (1 page) |
16 July 2004 | Return made up to 20/06/04; full list of members (8 pages) |
12 May 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
12 August 2003 | New director appointed (1 page) |
3 July 2003 | Return made up to 20/06/03; full list of members
|
14 May 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
13 April 2003 | Registered office changed on 13/04/03 from: granite building 6 stanley street liverpool merseyside L1 6AF (1 page) |
27 August 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
19 June 2002 | Registered office changed on 19/06/02 from: granite house 6 stanley street liverpool L1 6AF (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Secretary resigned;director resigned (1 page) |
19 June 2002 | New secretary appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
15 August 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
9 August 2001 | Return made up to 20/06/01; full list of members
|
30 August 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
27 June 2000 | Return made up to 20/06/00; full list of members
|
25 August 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
1 July 1999 | Return made up to 20/06/99; full list of members (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
6 October 1998 | Accounting reference date shortened from 31/08/99 to 28/02/99 (1 page) |
24 March 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
8 October 1997 | Return made up to 20/06/97; full list of members (6 pages) |
8 October 1997 | Director resigned (1 page) |
2 May 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
8 April 1997 | Particulars of mortgage/charge (3 pages) |
2 May 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
10 January 1983 | Accounts made up to 28 February 1982 (7 pages) |