Aigbuth
Liverpool
Merseyside
L17 6AT
Director Name | Vincent Stephen Knight |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1992(1 year, 4 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Correspondence Address | 11a Priory Mews Lord Street West Southport Merseyside PR8 1BH |
Director Name | Ms Clare Kennedy |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(same day as company formation) |
Role | Interior Designer |
Correspondence Address | 380 Liverpool Road Birkdale Southport Merseyside PR8 3BZ |
Director Name | Mr Nicholas Knight |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(same day as company formation) |
Role | Scaffolder |
Country of Residence | England |
Correspondence Address | 380 Liverpool Road Birkdale Southport Merseyside PR8 3BZ |
Secretary Name | Ms Clare Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(same day as company formation) |
Role | Interior Designer |
Correspondence Address | 380 Liverpool Road Birkdale Southport Merseyside PR8 3BZ |
Director Name | Mr Joseph Neville Waldron |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | English/British |
Status | Resigned |
Appointed | 01 March 1992(10 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 31 August 1992) |
Role | Co Director |
Correspondence Address | 7 Hertford Drive Wallasey Merseyside L45 7PU |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | Hanthorn House Church Street Droylsden Manchester M43 7BR |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Droylsden East |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 1994 (29 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
11 June 1997 | Dissolved (1 page) |
---|---|
11 March 1997 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
20 March 1996 | Registered office changed on 20/03/96 from: 52 penny lane mossley hill liverpool L18 1DG (1 page) |
19 March 1996 | Appointment of a voluntary liquidator (1 page) |
19 March 1996 | Statement of affairs (5 pages) |
19 March 1996 | Resolutions
|
24 January 1996 | Particulars of mortgage/charge (4 pages) |
30 March 1995 | Accounts for a small company made up to 31 May 1994 (12 pages) |
14 March 1995 | Company name changed\certificate issued on 14/03/95 (2 pages) |
7 December 1994 | Return made up to 18/04/94; no change of members (6 pages) |
30 June 1993 | Return made up to 18/04/93; full list of members (6 pages) |
21 April 1993 | Full accounts made up to 31 May 1992 (7 pages) |
18 April 1991 | Incorporation (15 pages) |