Liverpool
L3 4EB
Secretary Name | Louise Turner |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 May 2003(20 years after company formation) |
Appointment Duration | 20 years, 12 months |
Role | Company Director |
Correspondence Address | 11 Armstrong Quay Riverside Drive Liverpool L3 4EF |
Director Name | Louise Turner |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2004(21 years, 2 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Consultant |
Correspondence Address | 11 Armstrong Quay Riverside Drive Liverpool L3 4EF |
Director Name | Mr Raymond Antony Knight |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(8 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 November 1992) |
Role | Chartered Surveyor |
Correspondence Address | Furzewood Barden Road Speldhurst Tunbridge Wells Kent TN3 0LE |
Director Name | Mr Colin Dwight Mackie |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(8 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 November 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highcourt 11 Tadcaster Road Copmanthorpe North Yorkshire YO23 3UL |
Director Name | Norman Patrick Turner |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | 29 Earlsfort Terrace Dublin 2 Irish |
Secretary Name | Evelyn Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(8 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 53 Tyrer Road Newton Le Willows Merseyside WA12 8SP |
Secretary Name | Mr Anthony Swindells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(9 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 02 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99a Boundary Road Cheadle Stockport Cheshire SK8 2EW |
Director Name | Louise Turner |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 December 2000) |
Role | Company Executive |
Correspondence Address | Flat 13 Huband Court Percy Place Dublin 4 Irish |
Secretary Name | James Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | 25 River Valley View Swords Co Dublin Irish |
Director Name | Jennifer Ann Monaghan |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 August 2003) |
Role | Lawyer |
Correspondence Address | Ashdene Withers Lane High Leigh Cheshire WA16 0SF |
Secretary Name | Mr Steven Mark Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2001(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 May 2003) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 20 Coburg Wharf Liverpool L3 4EB |
Director Name | Joe Monaghan |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(20 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 2 Woodville Road Manchester Cheshire M33 6NT |
Registered Address | Madisons Bushbury House 435 Wilmslow Road Withington Manchester M20 4AF |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Withington |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £331 |
Gross Profit | -£12,825 |
Net Worth | -£223,123 |
Cash | £13 |
Current Liabilities | £198,567 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 October 2006 | Dissolved (1 page) |
---|---|
26 July 2006 | Completion of winding up (1 page) |
5 July 2005 | Order of court to wind up (1 page) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | Director resigned (1 page) |
12 May 2004 | Accounts made up to 31 December 2003 (17 pages) |
5 May 2004 | Return made up to 06/04/04; full list of members (7 pages) |
25 February 2004 | Director resigned (1 page) |
15 December 2003 | Total exemption full accounts made up to 31 December 2002 (14 pages) |
16 September 2003 | New director appointed (2 pages) |
24 May 2003 | Particulars of mortgage/charge (10 pages) |
15 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | Secretary resigned (1 page) |
10 May 2003 | Return made up to 06/04/03; full list of members (7 pages) |
1 October 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
1 October 2002 | Resolutions
|
8 May 2002 | Return made up to 06/04/02; full list of members (7 pages) |
19 April 2002 | Secretary resigned (1 page) |
30 August 2001 | Total exemption full accounts made up to 30 December 2000 (9 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New secretary appointed;new director appointed (2 pages) |
6 June 2001 | Registered office changed on 06/06/01 from: neptune house columbus quay riverside drive liverpool L3 4DB (1 page) |
20 April 2001 | Return made up to 06/04/01; full list of members
|
23 February 2001 | Director resigned (1 page) |
29 September 2000 | Accounts made up to 31 December 1999 (12 pages) |
19 June 2000 | Return made up to 06/04/00; full list of members (6 pages) |
19 December 1999 | Accounts made up to 31 December 1998 (9 pages) |
19 October 1999 | Return made up to 06/04/99; full list of members (6 pages) |
13 July 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New secretary appointed (2 pages) |
30 June 1999 | Secretary resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
1 October 1998 | Accounts made up to 31 December 1997 (9 pages) |
1 October 1998 | Return made up to 06/04/98; no change of members (4 pages) |
31 October 1997 | Accounts made up to 31 December 1995 (8 pages) |
31 October 1997 | Accounts made up to 31 December 1996 (8 pages) |
29 July 1997 | Compulsory strike-off action has been discontinued (1 page) |
29 July 1997 | Return made up to 06/04/96; full list of members
|
8 July 1997 | Company name changed intercity urban renewal LIMITED\certificate issued on 09/07/97 (2 pages) |
23 June 1997 | Registered office changed on 23/06/97 from: lawrence house city road hulme manchester M15 4DE (1 page) |
8 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
5 May 1995 | Accounts made up to 31 December 1994 (7 pages) |