Melling
Liverpool
Merseyside
L31 1EE
Director Name | Colette McGlory |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 1990(8 years, 8 months after company formation) |
Appointment Duration | 33 years, 8 months |
Role | Wholesale Drinks Supplier |
Correspondence Address | 15 Tithebarn Lane Melling Liverpool Merseyside L31 1EE |
Secretary Name | Colette McGlory |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 October 1992(10 years, 10 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Wholesale Drinks Supplier |
Correspondence Address | 15 Tithebarn Lane Melling Liverpool Merseyside L31 1EE |
Director Name | Thomas Gardner |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 July 1992) |
Role | Wholesale Drinks Supplier |
Correspondence Address | The Langton Castle 76 Regent Road Liverpool Merseyside L5 9SY |
Director Name | Richard McGlory |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 May 1995) |
Role | Wholesale Drinks Supplier |
Correspondence Address | 1 Elkstone Road Liverpool Merseyside L11 2TB |
Secretary Name | Thomas Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 July 1992) |
Role | Company Director |
Correspondence Address | The Langton Castle 76 Regent Road Liverpool Merseyside L5 9SY |
Registered Address | Baker Tilly Chartered Accountants Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £147,597 |
Cash | £2,000 |
Current Liabilities | £210,573 |
Latest Accounts | 30 April 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
9 September 2005 | Dissolved (1 page) |
---|---|
9 June 2005 | Return of final meeting of creditors (4 pages) |
2 October 2003 | Appointment of a liquidator (1 page) |
2 October 2003 | O/C replacement of liquidator (12 pages) |
2 October 2003 | Sec/state release of liquidator (1 page) |
1 November 2002 | Registered office changed on 01/11/02 from: the golden eagle hotel cherryfield drive kirkby liverpool L32 8SF (1 page) |
25 October 2002 | Appointment of a liquidator (2 pages) |
9 July 2002 | Order of court to wind up (3 pages) |
2 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2001 | Strike-off action suspended (1 page) |
14 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2000 | Return made up to 14/01/00; full list of members (6 pages) |
11 January 1999 | Accounts for a small company made up to 30 April 1997 (8 pages) |
11 January 1999 | Accounts for a small company made up to 30 April 1996 (8 pages) |
12 November 1998 | Return made up to 14/01/98; full list of members (6 pages) |
21 April 1997 | Return made up to 14/01/97; no change of members (4 pages) |
3 September 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
5 June 1995 | Director resigned (2 pages) |
31 May 1995 | Accounts for a small company made up to 30 April 1994 (9 pages) |
25 May 1995 | Return made up to 14/01/95; full list of members (6 pages) |