Crosby Blundellsands
Liverpool
Merseyside
L23 6WG
Director Name | Marie Duffy |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1992(9 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Housewife |
Correspondence Address | 8 Hollyrood Park Drive Crosby Blundellsands Liverpool Merseyside L23 6WG |
Secretary Name | John Duffy |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1992(9 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 8 Hollyrood Park Drive Crosby Blundellsands Liverpool Merseyside L23 6WG |
Director Name | Margaret Meadows |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1994(11 years, 9 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Housewife |
Correspondence Address | 126 Yewtree Road Ormskirk Lancashire L39 1NX |
Registered Address | PO Box 500 201 Deansgate Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
26 September 1997 | Dissolved (1 page) |
---|---|
26 June 1997 | Liquidators statement of receipts and payments (5 pages) |
26 June 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 May 1997 | Registered office changed on 12/05/97 from: gladstone house 2,church road liverpool L15 9EG (1 page) |
23 April 1997 | Appointment of a voluntary liquidator (1 page) |
23 April 1997 | Liquidators statement of receipts and payments (5 pages) |
23 April 1997 | Resolutions
|
30 January 1996 | Return made up to 01/01/96; full list of members (6 pages) |