Formby
Liverpool
Merseyside
L37 1LA
Director Name | Shirley Margaret Dixon |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 1991(9 years, 5 months after company formation) |
Appointment Duration | 18 years, 5 months (closed 26 September 2009) |
Role | Company Director |
Correspondence Address | Western Gailes 8 Montagu Road Formby Liverpool Merseyside L37 1LA |
Secretary Name | Shirley Margaret Dixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 1991(9 years, 5 months after company formation) |
Appointment Duration | 18 years, 5 months (closed 26 September 2009) |
Role | Company Director |
Correspondence Address | Western Gailes 8 Montagu Road Formby Liverpool Merseyside L37 1LA |
Director Name | Michael James Dixon |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 1996(14 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 26 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Barkfield Avenue Liverpool Merseyside L37 3JH |
Director Name | Christopher Alan Dixon |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 February 1995) |
Role | Osteopath |
Correspondence Address | Western Gailes 8 Montague Road Formby Liverpool Merseyside L37 1LA |
Director Name | Mark Stephen Dixon |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 February 1995) |
Role | Doctor |
Correspondence Address | 58 St Stephens Gardens London W2 5NJ |
Director Name | Michael James Dixon |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 February 1995) |
Role | Production Engineer |
Correspondence Address | Western Gailes 8 Montague Road Formby Liverpool Merseyside L37 1LA |
Registered Address | 6th Floor 3 Hardman Street Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £232,027 |
Cash | £275,972 |
Current Liabilities | £239,308 |
Latest Accounts | 30 November 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
26 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 June 2009 | Administrator's progress report to 24 June 2009 (6 pages) |
26 June 2009 | Notice of move from Administration to Dissolution (6 pages) |
24 June 2009 | Registered office changed on 24/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page) |
27 January 2009 | Administrator's progress report to 24 December 2008 (13 pages) |
22 August 2008 | Statement of administrator's proposal (64 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from 215-217 knowsley road bootle merseyside L20 4NW (1 page) |
2 July 2008 | Appointment of an administrator (1 page) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
15 November 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
12 June 2007 | Return made up to 16/04/07; full list of members (7 pages) |
27 September 2006 | Accounts for a small company made up to 30 November 2005 (6 pages) |
4 July 2006 | Return made up to 16/04/06; full list of members (7 pages) |
19 October 2005 | Particulars of mortgage/charge (3 pages) |
7 October 2005 | Accounts for a small company made up to 30 November 2004 (5 pages) |
21 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2005 | Return made up to 16/04/05; full list of members (7 pages) |
4 October 2004 | Accounts for a small company made up to 30 November 2003 (5 pages) |
24 May 2004 | Return made up to 16/04/04; full list of members (7 pages) |
13 January 2004 | Particulars of mortgage/charge (3 pages) |
29 September 2003 | Return made up to 16/04/03; full list of members (7 pages) |
24 July 2003 | Accounts for a small company made up to 30 November 2002 (5 pages) |
22 May 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
16 April 2002 | Return made up to 16/04/02; full list of members (7 pages) |
12 September 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
25 April 2001 | Return made up to 16/04/01; full list of members (7 pages) |
18 May 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
20 April 2000 | Return made up to 16/04/00; full list of members
|
1 October 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
21 April 1999 | Return made up to 16/04/99; full list of members (6 pages) |
31 July 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
28 April 1998 | Return made up to 16/04/98; no change of members (4 pages) |
4 September 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
28 April 1997 | Return made up to 16/04/97; no change of members (4 pages) |
9 January 1997 | New director appointed (2 pages) |
21 October 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
3 October 1996 | Particulars of mortgage/charge (3 pages) |
12 July 1996 | Particulars of mortgage/charge (3 pages) |
14 April 1996 | Return made up to 16/04/96; full list of members (6 pages) |
4 September 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
24 April 1995 | Return made up to 16/04/95; no change of members
|
27 March 1995 | Return made up to 16/04/94; no change of members (6 pages) |
16 March 1995 | Director resigned (2 pages) |
16 March 1995 | Director resigned (2 pages) |
16 March 1995 | Director resigned (2 pages) |
21 April 1982 | Memorandum of association (6 pages) |
6 April 1982 | Company name changed\certificate issued on 06/04/82 (2 pages) |
23 October 1981 | Incorporation (15 pages) |