Formby Freshfield
Liverpool
Merseyside
L37 1LP
Director Name | Neil Thomas |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 1998(10 years after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Builder |
Correspondence Address | 106 Victoria Road Formby Merseyside L37 1LP |
Secretary Name | Neil Thomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 1999(10 years, 4 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Builder |
Correspondence Address | 106 Victoria Road Formby Merseyside L37 1LP |
Director Name | Mavis Thomas |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 February 1996) |
Role | Company Director |
Correspondence Address | 106 Victoria Road Freshfield Merseyside L36 1LP |
Secretary Name | Mavis Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 12 February 1999) |
Role | Company Director |
Correspondence Address | 106 Victoria Road Freshfield Merseyside L36 1LP |
Director Name | Kevin John Francis Daley |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(10 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 February 1999) |
Role | Builder |
Correspondence Address | 66 Woodlands Road Milnroy Rochdale Greater Manchester OL16 4EY |
Registered Address | Leonard Curtis & Partners Third Floor, Peter House Manchester Lancashire M1 5AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £153,737 |
Gross Profit | £36,111 |
Net Worth | £2,095 |
Cash | £2,313 |
Current Liabilities | £50,182 |
Latest Accounts | 31 March 1998 (25 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
23 November 2001 | Dissolved (1 page) |
---|---|
23 August 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 May 2001 | Liquidators statement of receipts and payments (5 pages) |
23 November 2000 | Liquidators statement of receipts and payments (5 pages) |
12 May 2000 | Liquidators statement of receipts and payments (5 pages) |
10 May 1999 | Registered office changed on 10/05/99 from: 61 rodney street liverpool merseyside L1 9ER (1 page) |
23 March 1999 | Secretary resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | New secretary appointed (2 pages) |
22 March 1999 | Full accounts made up to 31 March 1998 (9 pages) |
21 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
10 November 1998 | New director appointed (1 page) |
10 November 1998 | New director appointed (1 page) |
23 January 1998 | Return made up to 31/12/97; no change of members
|
14 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
5 September 1997 | Registered office changed on 05/09/97 from: alexander myerson & co 5TH floor martins building 4 water street liverpool merseyside L2 3SX (1 page) |
28 January 1997 | Return made up to 31/12/96; change of members
|
25 January 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
26 February 1996 | Registered office changed on 26/02/96 from: unit 1 stephenson way formby industrial estate formby,merseyside L37 8EG (1 page) |
13 February 1996 | Company name changed freshfield loft conversions limi ted\certificate issued on 14/02/96 (2 pages) |
13 February 1996 | Resolutions
|
13 February 1996 | Memorandum and Articles of Association (7 pages) |
8 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |