Heswall
Wirral
Merseyside
CH60 2TS
Wales
Director Name | Mrs Elizabeth Jean Price |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 1991(10 years, 4 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Electrical Contractors Assista |
Correspondence Address | Dell House 28a Mill Lane Heswall Wirral Merseyside CH60 2TQ Wales |
Secretary Name | Mr Colin Wayne Price |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 July 1991(10 years, 4 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dell House 1 Dell Lane Heswall Wirral Merseyside CH60 2TS Wales |
Registered Address | George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£3,440 |
Cash | £615 |
Current Liabilities | £293,392 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
21 October 2006 | Dissolved (1 page) |
---|---|
21 July 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 March 2006 | Liquidators statement of receipts and payments (5 pages) |
30 September 2005 | Liquidators statement of receipts and payments (5 pages) |
17 March 2005 | Liquidators statement of receipts and payments (5 pages) |
20 September 2004 | Liquidators statement of receipts and payments (5 pages) |
17 March 2004 | Liquidators statement of receipts and payments (5 pages) |
17 September 2003 | Liquidators statement of receipts and payments (5 pages) |
18 September 2002 | Statement of affairs (14 pages) |
18 September 2002 | Resolutions
|
18 September 2002 | Appointment of a voluntary liquidator (1 page) |
27 August 2002 | Registered office changed on 27/08/02 from: union street birkenhead merseyside CH42 3TL (1 page) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
13 August 2001 | Return made up to 17/07/01; full list of members (5 pages) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
1 September 2000 | Return made up to 17/07/00; full list of members
|
6 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
6 December 1999 | Director's particulars changed (1 page) |
6 December 1999 | Return made up to 17/07/99; no change of members (4 pages) |
17 September 1999 | Accounts for a small company made up to 31 March 1999 (10 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
7 August 1998 | Return made up to 17/07/98; full list of members (6 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
21 August 1997 | Return made up to 17/07/97; no change of members (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
12 November 1996 | Return made up to 17/07/96; full list of members (6 pages) |
30 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
28 July 1995 | Return made up to 17/07/95; no change of members (4 pages) |
14 April 1983 | Annual return made up to 31/12/82 (4 pages) |