Heswall
Wirral
Merseyside
CH60 1YB
Wales
Director Name | Mr David Jonathan Halliday |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2007(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 01 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Heathfield Road Holbrook Ipswich IP9 2QB |
Director Name | Mr Ian Macpherson Waddington |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 1994) |
Role | Accountant |
Correspondence Address | Old Anchor House Lynstead Sittingbourne Kent Me9 Orh |
Secretary Name | Mr Max Lever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 50 Offord Road Islington London N1 1EB |
Director Name | Guy De Toledo |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 March 1994(4 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 September 1994) |
Role | Company Director |
Correspondence Address | Villa 3 33 Rue Floralia Marseille Bouches Du Rhone 13009 Foreign |
Director Name | M Raja Sarkis |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 March 1994(4 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 September 1994) |
Role | Executive Officer |
Country of Residence | France |
Correspondence Address | 54 Residence Marie Louise Simiane 13100 |
Secretary Name | Dominic Lovichi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 September 1996) |
Role | Secretary |
Correspondence Address | 8 Square Des Copuelicots Cabries 13480 |
Director Name | James Albert Freeman |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(4 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 September 1994) |
Role | Shipping Manager |
Correspondence Address | 29 Dalegarth Avenue Liverpool L12 0AJ |
Director Name | Geoffrey John Parker |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(4 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 September 1994) |
Role | Company Director |
Correspondence Address | 101 Valley Road Ipswich IP1 4NF |
Director Name | Malcolm Cranfield |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1995(5 years after company formation) |
Appointment Duration | 3 years (resigned 17 March 1998) |
Role | Financial Controller |
Correspondence Address | 8 Fox Cover Road Heswall Wirral Merseyside L60 1YB |
Secretary Name | Eric Silhol |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 16 September 1996(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | Mas Des Parpaiouns Les Fourgues Eguilles Bouches Du Rhone 13510 |
Director Name | Allan Miles Gorton |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 1999) |
Role | General Manager |
Correspondence Address | 19 Ephraim Street Preston PR1 4BJ |
Director Name | Capt Alasdair MacVean |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 May 2003) |
Role | Shipping Exec |
Correspondence Address | 5 Cherrywood Gardens Flackwell Heath High Wycombe Buckinghamshire HP10 9AX |
Director Name | Jean De Maistre |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 May 2003(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 2004) |
Role | Shipping Executive |
Correspondence Address | Clos St Julien 50 Avenue Du 24 Avril 1915 Marsaille 13012 France |
Director Name | Mr Stuart Edward Watt Sutherland |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2004) |
Role | Shipping Executive |
Country of Residence | United KIngdom |
Correspondence Address | 19 Gorsefield Close Bromborough Wirral Merseyside CH62 6BU Wales |
Director Name | Patrick Marie Alain Maurice Legal |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 August 2004(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 March 2007) |
Role | Logistics Manager |
Correspondence Address | 22 Rue Auboin Bourg La Reine 92340 France |
Registered Address | Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £2,155,518 |
Gross Profit | £112,484 |
Net Worth | £134,836 |
Cash | £318,298 |
Current Liabilities | £658,493 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 February 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
28 February 2008 | Liquidators statement of receipts and payments to 12 April 2008 (5 pages) |
28 April 2007 | Registered office changed on 28/04/07 from: 12 princes parade princes dock liverpool merseyside L3 1BG (1 page) |
26 April 2007 | Resolutions
|
26 April 2007 | Appointment of a voluntary liquidator (1 page) |
26 April 2007 | Declaration of solvency (3 pages) |
5 April 2007 | New director appointed (2 pages) |
28 March 2007 | Director resigned (1 page) |
9 March 2007 | Return made up to 01/02/07; full list of members (6 pages) |
16 June 2006 | Secretary resigned (1 page) |
16 June 2006 | New secretary appointed (1 page) |
2 May 2006 | Full accounts made up to 31 December 2004 (14 pages) |
17 February 2006 | Return made up to 01/02/06; full list of members (6 pages) |
27 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
31 March 2005 | Registered office changed on 31/03/05 from: the port of liverpool building pier head liverpool merseyside L3 1BY (1 page) |
31 March 2005 | Location of register of members (1 page) |
1 March 2005 | Return made up to 01/02/05; full list of members (6 pages) |
11 February 2005 | Full accounts made up to 31 December 2003 (13 pages) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
4 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
25 May 2004 | Company name changed logistics link uk LIMITED\certificate issued on 25/05/04 (2 pages) |
9 March 2004 | Return made up to 01/02/04; full list of members (7 pages) |
6 February 2004 | Full accounts made up to 31 December 2002 (12 pages) |
28 January 2004 | Director resigned (1 page) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
4 July 2003 | Director resigned (1 page) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
10 March 2003 | Auditor's resignation (1 page) |
19 February 2003 | Return made up to 01/02/03; full list of members (6 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
25 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
26 January 2002 | Return made up to 01/02/01; no change of members (6 pages) |
2 January 2002 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
22 September 2000 | Company name changed cityliner agencies LIMITED\certificate issued on 25/09/00 (2 pages) |
14 February 2000 | Return made up to 01/02/00; no change of members (6 pages) |
14 February 2000 | Director resigned (1 page) |
14 December 1999 | Full accounts made up to 31 December 1998 (12 pages) |
3 August 1999 | Registered office changed on 03/08/99 from: albion house 30 james street liverpool L2 7XJ (1 page) |
9 April 1999 | New director appointed (2 pages) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Return made up to 01/02/99; full list of members
|
10 March 1999 | New director appointed (2 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
2 October 1998 | Auditor's resignation (1 page) |
2 February 1998 | Return made up to 01/02/98; no change of members (4 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
28 January 1997 | Return made up to 01/02/97; no change of members (4 pages) |
25 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
20 October 1996 | New secretary appointed (2 pages) |
20 October 1996 | Secretary resigned (1 page) |
16 February 1996 | Return made up to 01/02/96; full list of members (6 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
16 August 1995 | Director resigned (2 pages) |
16 August 1995 | New director appointed (2 pages) |
4 February 1992 | Final Gazette dissolved via compulsory strike-off (1 page) |