Rainhill
Prescot
Merseyside
L35 0RG
Director Name | Mr David Michael Law |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(2 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 March 2000) |
Role | Company Director |
Correspondence Address | 17 Huntroyd Avenue Paddiham Burnley Lancashire BB12 8JU |
Director Name | Mr David James Pilgrim |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 December 1991(2 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 13 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Linden Avenue Altrincham Cheshire WA15 8HA |
Director Name | Mr Richard Lee Snape |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(2 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 13 September 1999) |
Role | Company Director |
Correspondence Address | 117 Broad Road Sale Cheshire M33 2FX |
Secretary Name | Mr David James Pilgrim |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 13 December 1991(2 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 13 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Linden Avenue Altrincham Cheshire WA15 8HA |
Secretary Name | Mr David Michael Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(9 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 March 2000) |
Role | Company Director |
Correspondence Address | 17 Huntroyd Avenue Paddiham Burnley Lancashire BB12 8JU |
Registered Address | 6th Floor 3 Hardman Street Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,715,572 |
Net Worth | £610,769 |
Cash | £2,113 |
Current Liabilities | £572,354 |
Latest Accounts | 31 January 1999 (25 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
17 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2013 | Termination of appointment of David Michael Law as a secretary on 30 March 2000 (2 pages) |
22 October 2013 | Termination of appointment of David Michael Law as a director on 30 March 2000 (2 pages) |
21 January 2010 | Notice of ceasing to act as receiver or manager (1 page) |
21 January 2010 | Receiver's abstract of receipts and payments to 15 January 2010 (2 pages) |
2 October 2009 | Receiver's abstract of receipts and payments to 28 September 2009 (2 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from bdo stoy hayward commercial buildings 11-15 cross street manchester M2 1BD (1 page) |
14 October 2008 | Receiver's abstract of receipts and payments to 28 September 2008 (2 pages) |
12 December 2007 | Receiver ceasing to act (1 page) |
9 October 2007 | Receiver's abstract of receipts and payments (2 pages) |
13 October 2006 | Receiver's abstract of receipts and payments (2 pages) |
5 October 2005 | Receiver's abstract of receipts and payments (2 pages) |
7 October 2004 | Receiver's abstract of receipts and payments (2 pages) |
1 October 2003 | Receiver's abstract of receipts and payments (3 pages) |
16 October 2002 | Receiver's abstract of receipts and payments (3 pages) |
26 October 2001 | Receiver's abstract of receipts and payments (3 pages) |
25 October 2001 | Registered office changed on 25/10/01 from: 3RD floor peter house st peter square manchester M1 5AB (1 page) |
17 April 2001 | Administrative Receiver's report (14 pages) |
17 April 2001 | Statement of affairs (6 pages) |
3 November 2000 | Registered office changed on 03/11/00 from: 69 higher road urmston manchester M31 1AP (1 page) |
2 October 2000 | Appointment of receiver/manager (1 page) |
13 July 2000 | Return made up to 13/12/99; full list of members (6 pages) |
30 September 1999 | Particulars of mortgage/charge (3 pages) |
24 September 1999 | Auditor's resignation (1 page) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Accounting reference date shortened from 31/01/00 to 31/08/99 (1 page) |
22 September 1999 | Secretary resigned;director resigned (1 page) |
17 September 1999 | Particulars of mortgage/charge (7 pages) |
17 September 1999 | New secretary appointed (2 pages) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | Resolutions
|
16 September 1999 | Resolutions
|
16 September 1999 | Declaration of assistance for shares acquisition (13 pages) |
15 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1999 | Ad 13/12/89--------- £ si 98@1 (2 pages) |
29 March 1999 | Full accounts made up to 31 January 1999 (12 pages) |
5 January 1999 | Return made up to 13/12/98; no change of members (4 pages) |
8 April 1998 | Full accounts made up to 31 January 1998 (13 pages) |
18 December 1997 | Return made up to 13/12/97; full list of members (6 pages) |
6 March 1997 | Full accounts made up to 31 January 1997 (13 pages) |
9 January 1997 | Return made up to 13/12/96; no change of members (4 pages) |
19 March 1996 | Full accounts made up to 31 January 1996 (13 pages) |
13 February 1996 | Return made up to 13/12/95; no change of members
|
16 May 1995 | Full accounts made up to 31 January 1995 (14 pages) |
17 May 1994 | Full accounts made up to 31 January 1994 (13 pages) |
10 May 1993 | Full accounts made up to 31 January 1993 (9 pages) |
13 December 1989 | Incorporation (16 pages) |