Liverpool
Merseyside
L18 3HA
Secretary Name | Joanne Maria Collingwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 1995(15 years, 4 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Secretary |
Correspondence Address | 149 School Way Liverpool L24 1UJ |
Director Name | Michael Anthony O`Connor |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1996(16 years, 4 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Correspondence Address | 48 Grangeside Avenue Hull HU6 8LP |
Director Name | Mr James Francis Rearden |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 April 1995) |
Role | Company Director |
Correspondence Address | 22 Tynwald Hill Liverpool Merseyside L13 7DP |
Secretary Name | Mr John Hardisty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 February 1995) |
Role | Company Director |
Correspondence Address | 8 Gwydrin Road Liverpool Merseyside L18 3HA |
Director Name | Mr David Russell Sillitoe |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | 21 Rampton Road Childwall Liverpool L16 6AX |
Registered Address | C/O Ernst & Young 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £313,519 |
Cash | £2,894 |
Current Liabilities | £800,712 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
25 December 2001 | Dissolved (1 page) |
---|---|
25 September 2001 | Return of final meeting of creditors (2 pages) |
20 March 2000 | Receiver's abstract of receipts and payments (2 pages) |
20 March 2000 | Receiver ceasing to act (1 page) |
11 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
24 August 1999 | Appointment of a liquidator (1 page) |
15 July 1999 | Appointment of a liquidator (1 page) |
17 May 1999 | Order of court to wind up (1 page) |
3 March 1999 | Administrative Receiver's report (5 pages) |
27 January 1999 | Registered office changed on 27/01/99 from: 28 weaver industrial estate blackburn street garston liverpool L19 9AU (1 page) |
14 January 1999 | Appointment of receiver/manager (1 page) |
7 October 1998 | Particulars of mortgage/charge (47 pages) |
7 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
14 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
20 March 1997 | Company name changed J.E. hardisty LIMITED\certificate issued on 21/03/97 (2 pages) |
12 August 1996 | Return made up to 31/07/96; no change of members (6 pages) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | New director appointed (2 pages) |
1 March 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
21 August 1995 | Return made up to 31/07/95; full list of members (6 pages) |
19 April 1995 | Director resigned (2 pages) |
7 March 1995 | Secretary resigned;new secretary appointed (2 pages) |