170 Eaton Road
Liverpool
Merseyside
L12 2AL
Director Name | Michael Joseph McNally |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 1992(1 year after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Club Steward |
Correspondence Address | 4 Moss Bank Park Litherland Liverpool Merseyside L21 9PL |
Secretary Name | James Ronald Gerrard |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 October 1992(1 year after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | Kiln Hey 170 Eaton Road Liverpool Merseyside L12 2AL |
Registered Address | Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1994 (30 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
1 August 1997 | Dissolved (1 page) |
---|---|
24 July 1997 | Registered office changed on 24/07/97 from: buchler phillips traynor blackfriars house parsonage manchester M3 2HN (1 page) |
1 May 1997 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 May 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 November 1996 | Liquidators statement of receipts and payments (5 pages) |
15 May 1996 | Liquidators statement of receipts and payments (5 pages) |
24 May 1995 | Appointment of a voluntary liquidator (2 pages) |
11 May 1995 | Resolutions
|
9 May 1995 | Registered office changed on 09/05/95 from: 166 linacre road litherland liverpool L21 8JU (1 page) |
18 April 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |