Huyton
Liverpool
Merseyside
L36 6HP
Secretary Name | Gloria Cecilia Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 1993(12 years, 7 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Correspondence Address | Bridge Nursery Whiston Lane Huyton Liverpool Merseyside L36 6HP |
Director Name | Timothy Richard Jones |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 October 1993) |
Role | Company Director |
Correspondence Address | 172 Higher Lane Rainford St Helens Merseyside WA11 8BH |
Director Name | Ian Mc Cracken |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 November 1992) |
Role | Company Director |
Correspondence Address | 29 Old Lane Rainhill Prescot Merseyside L35 0LW |
Secretary Name | Ian Mc Cracken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 November 1992) |
Role | Company Director |
Correspondence Address | 29 Old Lane Rainhill Prescot Merseyside L35 0LW |
Secretary Name | Timothy Richard Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(11 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 October 1993) |
Role | Company Director |
Correspondence Address | 172 Higher Lane Rainford St Helens Merseyside WA11 8BH |
Registered Address | C/O Lewis, Alexander & Collins 103 Portland Street Manchester M1 6DF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 24 September 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
4 January 2003 | Dissolved (1 page) |
---|---|
4 October 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 October 2002 | Liquidators statement of receipts and payments (6 pages) |
1 May 2002 | Liquidators statement of receipts and payments (5 pages) |
25 October 2001 | Liquidators statement of receipts and payments (6 pages) |
2 May 2001 | Liquidators statement of receipts and payments (5 pages) |
2 November 2000 | Liquidators statement of receipts and payments (5 pages) |
21 April 2000 | Liquidators statement of receipts and payments (5 pages) |
25 October 1999 | Liquidators statement of receipts and payments (5 pages) |
29 April 1999 | Liquidators statement of receipts and payments (5 pages) |
12 May 1998 | Liquidators statement of receipts and payments (5 pages) |
14 November 1997 | Liquidators statement of receipts and payments (8 pages) |
28 October 1996 | Appointment of a voluntary liquidator (1 page) |
28 October 1996 | Resolutions
|
10 October 1996 | Registered office changed on 10/10/96 from: 10 eccleston street prescot merseyside L34 5QE (1 page) |
1 November 1995 | Accounts for a small company made up to 24 September 1994 (8 pages) |
19 July 1995 | Registered office changed on 19/07/95 from: 10 eccleston street prescot merseyside L34 5QE (1 page) |