Formby
Merseyside
L37 1LP
Secretary Name | Neil Thomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 1998(16 years, 9 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Correspondence Address | 106 Victoria Road Formby Merseyside L37 1LP |
Director Name | Leslie Jeffrey Thomas |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 1999(17 years, 2 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Correspondence Address | 106 Victoria Road Formby Freshfield Liverpool Merseyside L37 1LP |
Director Name | Leslie Jeffrey Thomas |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 September 1998) |
Role | Company Director |
Correspondence Address | 106 Victoria Road Formby Freshfield Liverpool Merseyside L37 1LP |
Director Name | Mavis Thomas |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 September 1998) |
Role | Company Director |
Correspondence Address | 106 Victoria Road Freshfield Merseyside L36 1LP |
Secretary Name | Mavis Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 September 1998) |
Role | Company Director |
Correspondence Address | 106 Victoria Road Freshfield Merseyside L36 1LP |
Director Name | Kevin John Francis Daley |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(16 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 February 1999) |
Role | Builder |
Correspondence Address | 66 Woodlands Road Milnroy Rochdale Greater Manchester OL16 4EY |
Registered Address | Leonard Curtis & Partners Third Floor, Peter House Manchester Lancashire M1 5AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £500,334 |
Gross Profit | £137,967 |
Net Worth | £2,422 |
Cash | £13,635 |
Current Liabilities | £134,405 |
Latest Accounts | 31 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
23 November 2001 | Dissolved (1 page) |
---|---|
23 August 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 May 2001 | Liquidators statement of receipts and payments (5 pages) |
23 November 2000 | Liquidators statement of receipts and payments (5 pages) |
12 May 2000 | Liquidators statement of receipts and payments (5 pages) |
10 May 1999 | Registered office changed on 10/05/99 from: 61 rodney street liverpool merseyside L1 9ER (1 page) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | New director appointed (2 pages) |
22 March 1999 | Full accounts made up to 31 May 1998 (12 pages) |
7 December 1998 | Return made up to 30/10/98; full list of members (6 pages) |
10 November 1998 | Secretary resigned;director resigned (1 page) |
10 November 1998 | New secretary appointed;new director appointed (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | New director appointed (1 page) |
17 March 1998 | Full accounts made up to 31 May 1997 (12 pages) |
18 November 1997 | Return made up to 30/10/97; no change of members
|
5 September 1997 | Registered office changed on 05/09/97 from: alexander myerson & co 5TH floor martins building 4 water street liverpool merseyside L2 3SX (1 page) |
7 March 1997 | Full accounts made up to 31 May 1996 (13 pages) |
25 November 1996 | Return made up to 30/10/96; full list of members
|
19 November 1996 | Particulars of mortgage/charge (3 pages) |
21 June 1996 | Particulars of mortgage/charge (3 pages) |
25 March 1996 | Full accounts made up to 31 May 1995 (12 pages) |
15 March 1996 | Particulars of mortgage/charge (4 pages) |
30 November 1995 | Return made up to 30/10/95; no change of members
|
23 April 1995 | Registered office changed on 23/04/95 from: unit 1,stephenson way formby industrial estate formby liverpool L37 8EG (1 page) |
6 April 1995 | Return made up to 30/10/94; no change of members (4 pages) |