Bebington
Merseyside
CH63 3HS
Wales
Secretary Name | Patricia Jean Bolton |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 1992(1 year after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 214 Brookhurst Avenue Bebington Wirral Merseyside L63 0PN |
Director Name | Mr Michael Dunphy |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 1992(1 year, 1 month after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 173 Raeburn Avenue Eastham Wirral Merseyside CH62 8BH Wales |
Secretary Name | Mr Michael Eyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(same day as company formation) |
Role | Sole Trader |
Country of Residence | England |
Correspondence Address | Gudger Glen View Road Mytholm Hebden Bridge West Yorkshire HX7 6DA |
Director Name | TPS Formations (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1991(same day as company formation) |
Correspondence Address | 152-160 City Road London EC1V 2NX |
Secretary Name | TPS Secretaries (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1991(same day as company formation) |
Correspondence Address | 152-160 City Road London EC1V 2NX |
Registered Address | Century House Ashley Road, Hale Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £3,666 |
Cash | £7,443 |
Current Liabilities | £79,938 |
Latest Accounts | 30 September 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
11 November 2006 | Dissolved (1 page) |
---|---|
11 August 2006 | Liquidators statement of receipts and payments (5 pages) |
11 August 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 June 2006 | Liquidators statement of receipts and payments (5 pages) |
24 November 2005 | Liquidators statement of receipts and payments (5 pages) |
14 June 2005 | Liquidators statement of receipts and payments (5 pages) |
7 June 2005 | Liquidators statement of receipts and payments (5 pages) |
23 November 2004 | Liquidators statement of receipts and payments (5 pages) |
25 May 2004 | Liquidators statement of receipts and payments (5 pages) |
26 November 2003 | Liquidators statement of receipts and payments (5 pages) |
14 November 2002 | Liquidators statement of receipts and payments (5 pages) |
22 May 2002 | Liquidators statement of receipts and payments (5 pages) |
11 May 2001 | Appointment of a voluntary liquidator (1 page) |
11 May 2001 | Resolutions
|
11 May 2001 | Statement of affairs (6 pages) |
25 April 2001 | Registered office changed on 25/04/01 from: 794 borough road birkenhead wirral CH42 6QN (1 page) |
26 February 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
9 February 2001 | Return made up to 15/01/01; full list of members (6 pages) |
17 May 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
20 January 2000 | Return made up to 15/01/00; full list of members
|
11 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
16 March 1999 | Return made up to 15/01/99; no change of members (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
16 April 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
25 January 1996 | Return made up to 15/01/96; no change of members (4 pages) |
9 April 1995 | Ad 31/03/95--------- £ si 3000@1=3000 £ ic 12000/15000 (2 pages) |
9 April 1995 | Return made up to 15/01/95; full list of members (8 pages) |