Childwall
Liverpool
Merseyside
L16 0JJ
Director Name | Maurice Peter Miller |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2005(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 25 August 2009) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | White Lodge 6 Broadway Hale Cheshire WA15 0PQ |
Director Name | Mr Barry Howard Davidson |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(5 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 06 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Childwall Park Avenue Liverpool Merseyside L16 0JE |
Secretary Name | Mr Stuart Alan Tinger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(5 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 06 October 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Countisbury Drive Childwall Liverpool Merseyside L16 0JJ |
Secretary Name | Mr Steven Philip Walsh-Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 November 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Heathwood Heald Road Bowdon Altrincham Cheshire WA14 2JE |
Registered Address | Unit B3 Stuart Road Altrincham Business Park Altrincham Cheshire WA14 5GJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £128,885 |
Cash | £1,906 |
Current Liabilities | £113,160 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
25 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2009 | Application for striking-off (1 page) |
15 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
4 December 2008 | Appointment terminate, director and secretary steven philip walsh-hill logged form (1 page) |
7 November 2008 | Return made up to 31/07/08; full list of members (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 October 2007 | Secretary's particulars changed (1 page) |
31 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 October 2006 | Secretary resigned (1 page) |
9 October 2006 | New secretary appointed (1 page) |
9 October 2006 | Return made up to 31/07/06; full list of members (3 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: 28 countisbury drive childwall liverpool L16 0JJ (1 page) |
7 September 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 September 2005 | Return made up to 31/07/05; full list of members (7 pages) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | Director resigned (1 page) |
27 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
23 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
29 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
25 July 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
10 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
9 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
12 April 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
27 May 2000 | Particulars of mortgage/charge (3 pages) |
16 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
13 September 1999 | Return made up to 31/07/99; no change of members (4 pages) |
12 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
9 September 1998 | Return made up to 31/07/98; no change of members (4 pages) |
29 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
22 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
25 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
12 September 1996 | Return made up to 31/07/96; no change of members (4 pages) |
21 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
20 June 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
4 April 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1991 | Particulars of mortgage/charge (3 pages) |
7 March 1990 | Particulars of mortgage/charge (3 pages) |
9 October 1989 | Company name changed rapid 8769 LIMITED\certificate issued on 10/10/89 (2 pages) |
17 August 1989 | Incorporation (15 pages) |