Southport
Merseyside
PR8 2LF
Secretary Name | Cheryl Ann Naylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 November 2001(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 08 July 2003) |
Role | Company Director |
Correspondence Address | 27 Spring Bank Avenue Audenshaw Manchester Lancashire M34 5WG |
Director Name | Mr Kenneth Giles |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 3 St Annes Path Formby Liverpool Merseyside L37 7AU |
Director Name | Mr Philip Powell |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 May 1994) |
Role | Secretary |
Correspondence Address | Farlittlemoor House Butts Green Lane Warley Halifax Yorkshire HX2 7SW |
Director Name | Mr Anthony Wright |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 August 1995) |
Role | Sales Manager |
Correspondence Address | 1 Danes Drive Walton-Le-Dale Preston Lancashire PR5 4UG |
Secretary Name | Mr Kenneth Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 3 St Annes Path Formby Liverpool Merseyside L37 7AU |
Secretary Name | Mr Steven Michael Haughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(7 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 01 November 1993) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 Littondale Close Royton Oldham Lancashire OL2 6PN |
Secretary Name | Mr Philip Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(7 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 03 May 1994) |
Role | Secretary |
Correspondence Address | Farlittlemoor House Butts Green Lane Warley Halifax Yorkshire HX2 7SW |
Secretary Name | Mr Norman Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(8 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 04 January 1995) |
Role | Secretary |
Correspondence Address | 30 Thornley Park Road Grotton Oldham Gtr Manchester OL4 5QT |
Secretary Name | Jeffrey Weltman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | Whiteoaks Elm Cottage Hobb Lane Daresbury Warrington WA4 5LS |
Secretary Name | Geoffrey Michael Jewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(10 years after company formation) |
Appointment Duration | 12 months (resigned 24 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Torquay Drive Billinge Wigan Lancashire WN5 7JG |
Secretary Name | Mrs Helen Storey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(11 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 March 1998) |
Role | Company Director |
Correspondence Address | 6 Hilary Close Ecclestone Park Prescot Merseyside L34 2TL |
Secretary Name | Joanne Louise Hickey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(12 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 November 2001) |
Role | Company Director |
Correspondence Address | 16 Findlay Close Newton-Le-Willows Merseyside WA12 8RF |
Registered Address | Northern Assurance Buildings Albert Square 9/21 Princess Street Manchester M2 4DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,645 |
Current Liabilities | £191 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2003 | Application for striking-off (1 page) |
26 November 2002 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
10 January 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
23 November 2001 | New secretary appointed (2 pages) |
16 November 2001 | Secretary resigned (1 page) |
14 November 2001 | Return made up to 09/11/01; full list of members (6 pages) |
5 April 2001 | Company name changed southport provision company limi ted\certificate issued on 05/04/01 (2 pages) |
31 January 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
13 November 2000 | Return made up to 09/11/00; full list of members (6 pages) |
23 March 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
24 November 1999 | Return made up to 09/11/99; full list of members
|
4 February 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
24 November 1998 | Return made up to 09/11/98; no change of members (5 pages) |
16 April 1998 | New secretary appointed (2 pages) |
16 April 1998 | Secretary resigned (1 page) |
7 April 1998 | Accounts for a small company made up to 30 June 1997 (9 pages) |
28 April 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
23 April 1997 | New secretary appointed (2 pages) |
23 April 1997 | Secretary resigned (1 page) |
12 November 1996 | Return made up to 09/11/96; full list of members (7 pages) |
26 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
22 April 1996 | Secretary resigned (1 page) |
22 April 1996 | New secretary appointed (2 pages) |
10 November 1995 | Return made up to 09/11/95; full list of members (8 pages) |
1 September 1995 | Director resigned (2 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
12 April 1995 | Secretary resigned;new secretary appointed (2 pages) |