West Derby
Liverpool
Merseyside
L12 9HW
Director Name | Mr James Philip McCormack |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 1991(same day as company formation) |
Role | Fibre Optic Engineer |
Correspondence Address | 42 Queenscourt Road West Derby Liverpool Merseyside L12 8RH |
Secretary Name | Mr James Philip McCormack |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 1991(same day as company formation) |
Role | Fibre Optic Engineer |
Correspondence Address | 42 Queenscourt Road West Derby Liverpool Merseyside L12 8RH |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 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 | 16 October 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 1992 (31 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
17 September 1996 | Dissolved (1 page) |
---|---|
17 June 1996 | Liquidators statement of receipts and payments (5 pages) |
17 June 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 February 1996 | Liquidators statement of receipts and payments (5 pages) |
11 August 1995 | Liquidators statement of receipts and payments (10 pages) |