Aigburth Road
Liverpool
Merseyside
L8 6RG
Secretary Name | Mrs Brenda Quigley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 1991(same day as company formation) |
Role | Secretary |
Correspondence Address | The White House Aigburth Road Liverpool Merseyside L8 6RG |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 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 | 12 September 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | Heron House Albert Square Manchester M2 5HD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
23 November 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
16 February 1999 | Receiver's abstract of receipts and payments (2 pages) |
16 February 1999 | Receiver ceasing to act (1 page) |
22 April 1998 | Receiver's abstract of receipts and payments (2 pages) |
15 May 1997 | Receiver's abstract of receipts and payments (2 pages) |
1 April 1996 | Receiver's abstract of receipts and payments (1 page) |
6 June 1995 | Administrative Receiver's report (6 pages) |
5 May 1995 | Registered office changed on 05/05/95 from: northop road flint mountain clwyd CH6 5QG (1 page) |
28 March 1995 | Appointment of receiver/manager (6 pages) |