Hightown
Liverpool
Merseyside
L38 0BA
Secretary Name | Lorna Elizabeth Sharman |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1994(5 years, 11 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Secretary |
Correspondence Address | 15 Lower Alt Road Hightown Liverpool L38 0BA |
Director Name | Lorna Elizabeth Sharman |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 1995(6 years, 10 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Correspondence Address | 15 Lower Alt Road Hightown Liverpool L38 0BA |
Director Name | Tim Asbury |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(3 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 June 1995) |
Role | Company Director |
Correspondence Address | 3 Elmcroft Lane Hightown Liverpool Merseyside L38 3RN |
Director Name | Terence Thomas Mottram |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(3 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 October 1991) |
Role | Company Director |
Correspondence Address | 8 Blundell Grove Hightown Liverpool Merseyside L38 9EB |
Secretary Name | Michael Duncan Sharman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(3 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 15 Lower Alt Road Hightown Liverpool Merseyside L38 0BA |
Director Name | Peter James Kelso Sharman |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | Peel Cottage 24 High Street Dronfield Derbyshire S18 6DX |
Registered Address | Bdo Stoy Hayward Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £113,165 |
Cash | £278 |
Current Liabilities | £461,344 |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
24 July 2003 | Dissolved (1 page) |
---|---|
24 April 2003 | Liquidators statement of receipts and payments (5 pages) |
13 March 2003 | Liquidators statement of receipts and payments (5 pages) |
8 October 2002 | Liquidators statement of receipts and payments (5 pages) |
26 March 2002 | Liquidators statement of receipts and payments (5 pages) |
28 September 2001 | Liquidators statement of receipts and payments (5 pages) |
19 September 2001 | Registered office changed on 19/09/01 from: third floor peter house manchester lancashire M1 5AB (1 page) |
4 April 2001 | Liquidators statement of receipts and payments (7 pages) |
17 March 2000 | Appointment of a voluntary liquidator (1 page) |
17 March 2000 | Statement of affairs (9 pages) |
17 March 2000 | Resolutions
|
6 March 2000 | Registered office changed on 06/03/00 from: 1ST floor century buildings 31 north john st liverpool L2 6RG (1 page) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
23 July 1999 | Return made up to 30/06/99; full list of members
|
6 August 1998 | Return made up to 30/06/98; full list of members (6 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
30 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
16 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
24 April 1997 | Nc inc already adjusted 14/04/97 (1 page) |
24 April 1997 | Resolutions
|
16 April 1997 | New director appointed (2 pages) |
16 August 1996 | Particulars of mortgage/charge (3 pages) |
2 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
10 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
23 June 1995 | New director appointed (2 pages) |
23 June 1995 | Return made up to 30/06/95; full list of members
|