Liverpool
Merseyside
L25 6EH
Director Name | Anne Wolfe |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 1992(1 year after company formation) |
Appointment Duration | 14 years, 5 months (closed 06 February 2007) |
Role | Secretary |
Correspondence Address | 44 Ford Road Upton Village Wirral Merseyside CH49 0TF Wales |
Director Name | Mr Gerald Barrie Wolfe |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 1992(1 year after company formation) |
Appointment Duration | 14 years, 5 months (closed 06 February 2007) |
Role | Builder |
Correspondence Address | 44 Ford Road Wirral Merseyside L49 0TF |
Director Name | Mr Michael James Wolfe |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 1992(1 year after company formation) |
Appointment Duration | 14 years, 5 months (closed 06 February 2007) |
Role | Builder |
Correspondence Address | 26 Blantern Road Higher Kinnerton Chester Cheshire CH4 9DA Wales |
Director Name | Christopher John Darcy Richards |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1995(4 years after company formation) |
Appointment Duration | 11 years, 4 months (closed 06 February 2007) |
Role | Surveyor |
Correspondence Address | Meadowbank The Akbar Heswall Wirral L60 9HQ |
Secretary Name | Roy Hanna |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 September 1996(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 06 February 2007) |
Role | Company Director |
Correspondence Address | 27 Whitemore Road Middlewich Cheshire CW10 0DY |
Secretary Name | Anne Wolfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 September 1996) |
Role | Company Director |
Correspondence Address | 44 Ford Road Upton Village Wirral Merseyside CH49 0TF Wales |
Registered Address | Grant Thornton Heron House Albert Square Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Gross Profit | £857,462 |
Net Worth | £249,949 |
Cash | £1,119 |
Current Liabilities | £2,393,047 |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
6 February 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2006 | Receiver's abstract of receipts and payments (2 pages) |
5 May 2006 | Receiver's abstract of receipts and payments (2 pages) |
5 May 2006 | Receiver's abstract of receipts and payments (2 pages) |
5 May 2006 | Receiver's abstract of receipts and payments (2 pages) |
5 May 2006 | Receiver's abstract of receipts and payments (2 pages) |
5 May 2006 | Receiver's abstract of receipts and payments (2 pages) |
5 May 2006 | Receiver ceasing to act (1 page) |
5 May 2006 | Receiver's abstract of receipts and payments (2 pages) |
5 May 2006 | Receiver's abstract of receipts and payments (2 pages) |
5 May 2006 | Receiver's abstract of receipts and payments (2 pages) |
6 April 2006 | Receiver's abstract of receipts and payments (2 pages) |
5 April 2006 | Receiver ceasing to act (1 page) |
4 April 2006 | Receiver's abstract of receipts and payments (2 pages) |
9 March 2005 | Receiver's abstract of receipts and payments (2 pages) |
25 March 2004 | Receiver's abstract of receipts and payments (2 pages) |
27 March 2003 | Receiver's abstract of receipts and payments (2 pages) |
14 March 2002 | Receiver's abstract of receipts and payments (2 pages) |
9 March 2001 | Receiver's abstract of receipts and payments (2 pages) |
24 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
16 March 1999 | Receiver's abstract of receipts and payments (3 pages) |
21 August 1998 | Registered office changed on 21/08/98 from: 41 stanley road ellesmere port south wirral L65 2BQ (1 page) |
21 May 1998 | Statement of Affairs in administrative receivership following report to creditors (92 pages) |
27 February 1998 | Appointment of receiver/manager (1 page) |
27 February 1998 | Appointment of receiver/manager (1 page) |
2 September 1997 | Particulars of mortgage/charge (3 pages) |
7 August 1997 | Accounts for a medium company made up to 31 March 1997 (21 pages) |
19 November 1996 | Return made up to 11/09/96; no change of members
|
19 November 1996 | New director appointed (2 pages) |
17 September 1996 | New secretary appointed (2 pages) |
6 August 1996 | Return made up to 12/09/95; full list of members (8 pages) |
1 August 1996 | Accounts for a medium company made up to 31 March 1996 (19 pages) |
11 September 1991 | Incorporation (17 pages) |