Liverpool
Merseyside
L25 6YJ
Secretary Name | Carol Ann George |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 1992(1 year after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 5 Acrefield Park Liverpool Merseyside L25 6JY |
Director Name | Roger Owen Fowler |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 1992(1 year, 2 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director Surveyor Assessor |
Correspondence Address | Peacock Farm Hough Lane Wilmslow Cheshire SK9 2LH |
Director Name | Margaret Rose Morrisey |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1994(2 years, 8 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Hairdresser |
Correspondence Address | 2a Childwall Fiveways Liverpool L15 6YD |
Director Name | Stephen Smith |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(2 months, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 May 1992) |
Role | Management Training Consultant |
Correspondence Address | 2 Blundell Grove Hightown Merseyside L38 9EB |
Secretary Name | Stephen Stanley Huyton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(2 months, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 May 1992) |
Role | Chartered Accountant |
Country of Residence | Netherlands |
Correspondence Address | 20 Amsterdam Sestraatweg 20 Muidgn 1398 Bs The Netherlands |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3 Oriel Court Ashfield Road Sale Manchester Cheshire M33 7DF |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 May 1999 | Completion of winding up (1 page) |
---|---|
27 July 1998 | Order of court to wind up (1 page) |
13 July 1998 | Court order notice of winding up (1 page) |
17 March 1998 | Registered office changed on 17/03/98 from: portland buildings 127-129 portland street manchester M1 4PZ (1 page) |
3 February 1998 | Full accounts made up to 31 December 1996 (12 pages) |
25 June 1997 | Return made up to 19/04/97; no change of members (6 pages) |
30 April 1997 | Full accounts made up to 31 December 1995 (12 pages) |
17 March 1997 | Particulars of mortgage/charge (3 pages) |
11 November 1996 | Registered office changed on 11/11/96 from: 3 oriel court ashfield road sale cheshire M33 7DF (1 page) |
21 May 1996 | Return made up to 19/04/96; full list of members (6 pages) |
6 November 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
16 May 1995 | Return made up to 19/04/95; no change of members (6 pages) |