Hightown
Liverpool
Merseyside
L38 0BH
Director Name | Mrs Susan Irene Parry |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 1992 |
Appointment Duration | 32 years, 3 months |
Role | Manager |
Correspondence Address | 2 Mark Road Hightown Liverpool Merseyside L38 0BH |
Secretary Name | Mrs Susan Irene Parry |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 1992 |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 2 Mark Road Hightown Liverpool Merseyside L38 0BH |
Registered Address | Kroll Limited The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £2,524,476 |
Gross Profit | £451,614 |
Net Worth | £336,462 |
Cash | £680 |
Current Liabilities | £1,346,568 |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
18 October 2007 | Dissolved (1 page) |
---|---|
18 July 2007 | Notice of move from Administration to Dissolution (13 pages) |
20 February 2007 | Administrator's progress report (12 pages) |
2 October 2006 | Result of meeting of creditors (39 pages) |
14 September 2006 | Statement of administrator's proposal (34 pages) |
15 August 2006 | Statement of affairs (7 pages) |
8 August 2006 | Registered office changed on 08/08/06 from: arbour lane knowsley industrial estate north liverpool L33 7XB (1 page) |
21 July 2006 | Appointment of an administrator (1 page) |
28 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
15 February 2006 | Return made up to 28/01/05; full list of members (7 pages) |
5 December 2005 | Total exemption full accounts made up to 31 January 2005 (13 pages) |
25 May 2005 | Particulars of mortgage/charge (3 pages) |
28 September 2004 | Accounts made up to 31 January 2004 (14 pages) |
10 June 2004 | Particulars of mortgage/charge (4 pages) |
18 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
6 December 2003 | Accounts made up to 31 January 2003 (13 pages) |
10 March 2003 | Return made up to 28/01/03; full list of members (8 pages) |
17 June 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
7 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
4 October 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
28 March 2001 | Return made up to 28/01/01; full list of members (6 pages) |
20 March 2000 | Accounts for a small company made up to 31 January 1999 (13 pages) |
15 March 2000 | Return made up to 28/01/00; full list of members (6 pages) |
1 October 1999 | Particulars of mortgage/charge (4 pages) |
11 June 1999 | Return made up to 28/01/99; full list of members (6 pages) |
10 August 1998 | Accounts made up to 31 January 1998 (12 pages) |
22 May 1998 | Return made up to 28/01/98; no change of members (4 pages) |
2 December 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
26 March 1997 | Return made up to 28/01/97; no change of members (4 pages) |
26 March 1997 | Registered office changed on 26/03/97 from: field lane litherland merseyside L21 9LU (1 page) |
1 August 1996 | Particulars of mortgage/charge (3 pages) |
19 June 1996 | Accounts made up to 31 January 1996 (12 pages) |
1 April 1996 | Return made up to 28/01/96; full list of members (6 pages) |
23 May 1995 | Accounts made up to 31 January 1995 (14 pages) |
28 January 1992 | Incorporation (15 pages) |