Upper Raby Road
Wirral
Merseyside
CH63 4LE
Wales
Secretary Name | Collin Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 April 2000(9 years, 1 month after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Driver |
Correspondence Address | 19 Drake Road Neston Cheshire CH64 9TN Wales |
Director Name | Mr Andrew James Collier |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 July 1994) |
Role | Salesman |
Correspondence Address | 55 Badger Bate Little Neston Wirral |
Secretary Name | Michael Lewis Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 1995) |
Role | Salesman |
Correspondence Address | Half Acre Upper Raby Road Wirral Merseyside CH63 4LE Wales |
Secretary Name | Peter Lewis Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | Langdale, Chester Road Lavister Rossett LL12 0DF Wales |
Director Name | Mrs Hilene Susan Alcock |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 April 2000) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 7 Richard Road Blundellsands Liverpool Merseyside L23 8TD |
Secretary Name | Martin Leonard Calcutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 April 2000) |
Role | Accountant |
Correspondence Address | 11 York Close Freshfield Liverpool Merseyside L37 7HZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
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 |
---|---|
Net Worth | £1,347 |
Current Liabilities | £52,199 |
Latest Accounts | 30 June 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
25 July 2003 | Dissolved (1 page) |
---|---|
25 April 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 November 2002 | Liquidators statement of receipts and payments (5 pages) |
16 May 2002 | Liquidators statement of receipts and payments (5 pages) |
22 November 2001 | Liquidators statement of receipts and payments (6 pages) |
10 September 2001 | Registered office changed on 10/09/01 from: third floor peter house st peters square manchester M1 5AB (1 page) |
7 November 2000 | Resolutions
|
7 November 2000 | Appointment of a voluntary liquidator (1 page) |
7 November 2000 | Statement of affairs (7 pages) |
9 October 2000 | New secretary appointed (2 pages) |
6 October 2000 | Secretary resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
17 March 2000 | Return made up to 06/03/00; full list of members (6 pages) |
16 March 1999 | Return made up to 06/03/99; no change of members (4 pages) |
12 May 1998 | Particulars of mortgage/charge (3 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
12 March 1998 | Return made up to 06/03/98; no change of members (4 pages) |
3 May 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
1 April 1997 | Return made up to 06/03/97; full list of members
|
19 March 1997 | Registered office changed on 19/03/97 from: 4TH floor,federation house hope street liverpool merseyside L1 9BW (1 page) |
5 December 1996 | New secretary appointed (2 pages) |
5 December 1996 | Secretary resigned (1 page) |
22 October 1996 | New director appointed (2 pages) |
29 July 1996 | Return made up to 06/03/96; full list of members (8 pages) |
12 July 1996 | Registered office changed on 12/07/96 from: half acre upper raby road neston wirral L64 7TY (1 page) |
1 June 1995 | Full accounts made up to 30 June 1993 (8 pages) |
1 June 1995 | Return made up to 06/03/95; full list of members (6 pages) |
1 June 1995 | Return made up to 06/03/94; no change of members (6 pages) |
1 June 1995 | Full accounts made up to 30 June 1994 (9 pages) |
1 June 1995 | New secretary appointed (2 pages) |
1 June 1995 | Return made up to 06/03/93; no change of members (6 pages) |
1 June 1995 | Secretary resigned (2 pages) |