Hoylake
Wirral
Merseyside
L47 9RA
Director Name | Sally Louise Smylie |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | Thimble Inn House Birkenhead Road Hoylake Wirral Merseyside L47 9RA |
Secretary Name | Sally Louise Smylie |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | Thimble Inn House Birkenhead Road Hoylake Wirral Merseyside L47 9RA |
Director Name | Robert Williams Asquith |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 January 1995) |
Role | Accountant |
Correspondence Address | Mynydd Cors Goch Llanbedrgoch Gwynedd LL76 8TZ Wales |
Director Name | Joseph Roy Smylie |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 January 1995) |
Role | Retired |
Correspondence Address | Glyn Afon Foel Ferry Brynegencyn Anglesey Gwynedd LL61 6TQ Wales |
Registered Address | Devonshire House 36 George Street Manchester M1 4HA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1993 (31 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
11 November 2000 | Dissolved (1 page) |
---|---|
11 August 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 April 2000 | Liquidators statement of receipts and payments (5 pages) |
27 October 1999 | Liquidators statement of receipts and payments (5 pages) |
21 April 1999 | Liquidators statement of receipts and payments (5 pages) |
23 October 1998 | Liquidators statement of receipts and payments (5 pages) |
21 April 1998 | Liquidators statement of receipts and payments (5 pages) |
17 October 1997 | Liquidators statement of receipts and payments (5 pages) |
21 April 1997 | Liquidators statement of receipts and payments (5 pages) |
25 October 1996 | Liquidators statement of receipts and payments (5 pages) |
8 May 1996 | Liquidators statement of receipts and payments (6 pages) |
2 May 1995 | Appointment of a voluntary liquidator (2 pages) |
21 April 1995 | Resolutions
|
21 April 1995 | Statement of affairs (13 pages) |
28 March 1995 | Registered office changed on 28/03/95 from: cleveland street birkenhead merseyside L41 4JW (1 page) |