Liverpool
L15 9EZ
Secretary Name | Mallorine Kreil |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2004(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 29 January 2008) |
Role | Manageress |
Correspondence Address | 26 Heathfield Road Wavertree Liverpool L15 9EZ |
Director Name | Mr James Andrew Dempsey |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(1 year after company formation) |
Appointment Duration | 6 years, 2 months (resigned 26 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Higher Croft Whitefield Manchester M45 7LY |
Director Name | Mr Philip Maurice Estry |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Ringley Drive Whitefield Manchester Lancashire M45 7LF |
Secretary Name | Mr James Andrew Dempsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Higher Croft Whitefield Manchester M45 7LY |
Secretary Name | Mr Graham John Orme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 379 Parr Lane Unsworth Bury Lancashire BL9 8PH |
Director Name | Hillingdon Shirt Company Limited (Corporation) |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Status | Resigned |
Appointed | 01 September 1994(3 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 August 1995) |
Correspondence Address | 68 Derby Street Manchester Lancashire M8 8AT |
Director Name | Middleton Commercial Properties Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1998(7 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 June 1998) |
Correspondence Address | 68 Derby Street Manchester Lancashire M8 8AT |
Secretary Name | Derby Street Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1999(8 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 October 1999) |
Correspondence Address | 68 Derby Street Manchester Lancashire M8 8AT |
Registered Address | 69 Windsor Road Prestwich Manchester Lancashire M25 0DB |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £109,212 |
Cash | £2 |
Current Liabilities | £85,637 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 January 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2006 | Return made up to 26/04/06; full list of members (2 pages) |
31 May 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
5 July 2005 | Return made up to 26/04/05; full list of members (2 pages) |
16 November 2004 | Return made up to 26/04/04; full list of members (7 pages) |
23 September 2004 | New secretary appointed (1 page) |
14 April 2004 | Return made up to 26/04/03; full list of members (7 pages) |
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
31 July 2003 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
31 July 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
31 July 2003 | Total exemption small company accounts made up to 30 April 2000 (3 pages) |
31 July 2003 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
25 February 2003 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | Return made up to 26/04/02; full list of members (6 pages) |
30 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2002 | Registered office changed on 26/03/02 from: blanchard singer and co 5 church road penny lane liverpool L15 9EA (1 page) |
5 February 2002 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2002 | Total exemption small company accounts made up to 30 April 1998 (3 pages) |
2 February 2002 | Total exemption small company accounts made up to 30 April 1997 (3 pages) |
2 February 2002 | Total exemption small company accounts made up to 30 April 1999 (3 pages) |
25 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2000 | Compulsory strike-off action has been discontinued (1 page) |
23 December 1999 | New director appointed (2 pages) |
5 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
3 August 1999 | New secretary appointed (2 pages) |
13 April 1999 | Compulsory strike-off action has been discontinued (1 page) |
7 April 1999 | Return made up to 26/04/98; full list of members
|
20 October 1998 | First Gazette notice for compulsory strike-off (1 page) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | Director resigned (1 page) |
21 August 1997 | Return made up to 26/04/97; no change of members (5 pages) |
15 August 1997 | Return made up to 26/04/96; full list of members (7 pages) |
19 November 1996 | Resolutions
|
19 November 1996 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
19 November 1996 | Resolutions
|
19 November 1996 | Compulsory strike-off action has been discontinued (1 page) |
19 November 1996 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
15 October 1996 | First Gazette notice for compulsory strike-off (1 page) |
8 June 1995 | Resolutions
|
8 June 1995 | Return made up to 26/04/94; no change of members (4 pages) |
8 June 1995 | Accounts for a dormant company made up to 30 April 1994 (2 pages) |
8 June 1995 | Registered office changed on 08/06/95 from: m d hoyland & co 62 hope street liverpool L1 (1 page) |
26 April 1991 | Incorporation (15 pages) |