07780 Mahon
Menorca
Espania
Director Name | Mrs Irene Faulkner |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(2 years, 7 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | Apartado 684 07780 Mahon Menorca Espania |
Secretary Name | Mrs Irene Faulkner |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(2 years, 7 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | Apartado 684 07780 Mahon Menorca Espania |
Director Name | Mr Richard Lyon Owens |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 October 1993) |
Role | Builder |
Correspondence Address | 68 Park Road Great Sankey Warrington Cheshire WA5 3ET |
Director Name | Mr Raymond Richard Robinson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1990(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 October 1993) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Iyeshea New Hey Sandfield Park Liverpool L12 1LH |
Registered Address | Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,369,583 |
Cash | £1,443,564 |
Current Liabilities | £378,121 |
Latest Accounts | 5 April 2001 (22 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
7 May 2005 | Dissolved (1 page) |
---|---|
7 February 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 December 2004 | Liquidators statement of receipts and payments (5 pages) |
17 June 2004 | Liquidators statement of receipts and payments (5 pages) |
29 December 2003 | Liquidators statement of receipts and payments (5 pages) |
1 July 2003 | Liquidators statement of receipts and payments (5 pages) |
10 July 2002 | Registered office changed on 10/07/02 from: 369-375 eaton road west derby liverpool merseyside L12 2AH (1 page) |
8 July 2002 | Declaration of solvency (3 pages) |
17 June 2002 | Resolutions
|
17 June 2002 | Appointment of a voluntary liquidator (1 page) |
10 May 2002 | Return made up to 18/12/01; full list of members
|
4 February 2002 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
16 May 2001 | Return made up to 18/12/00; full list of members
|
28 January 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
21 June 2000 | Return made up to 18/12/99; full list of members (6 pages) |
25 November 1999 | Particulars of mortgage/charge (4 pages) |
27 October 1999 | Accounts for a small company made up to 5 April 1999 (4 pages) |
23 March 1999 | Return made up to 18/12/98; no change of members
|
18 September 1998 | Accounts for a small company made up to 5 April 1998 (5 pages) |
12 May 1998 | Return made up to 18/12/97; full list of members (6 pages) |
19 August 1997 | Accounts for a small company made up to 5 April 1997 (4 pages) |
14 July 1996 | Accounts for a small company made up to 5 April 1996 (6 pages) |
31 July 1995 | Accounts for a small company made up to 5 April 1995 (5 pages) |