Maghull
Liverpool
Merseyside
L31 3DQ
Director Name | Edmund James Kean |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Ryde Hatfield Herts AL9 5DQ |
Director Name | Mark Edmund Kean |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | Holly Cottage Threaphurst Lane Hazel Grove Stockport Cheshire SK7 6NN |
Director Name | Dr Leon Keith Sharples |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1994(2 years, 7 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Mill Lane Welwyn Hertfordshire AL6 9EU |
Secretary Name | Morcol Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 October 1995(3 years, 8 months after company formation) |
Appointment Duration | 28 years, 6 months |
Correspondence Address | 3 Oriel Court Ashfield Road Sale Cheshire M33 7DF |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Mr Richard Bruce Porter |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 October 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Millcroft Crosby Liverpool Merseyside L23 9XJ |
Registered Address | George House 48 George Street Manchester M1 4HF |
---|---|
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 | Accounts Type Not Available |
Accounts Year End | 31 March |
25 April 2001 | Dissolved (1 page) |
---|---|
25 January 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 December 2000 | Liquidators statement of receipts and payments (5 pages) |
9 June 2000 | Liquidators statement of receipts and payments (6 pages) |
6 December 1999 | Liquidators statement of receipts and payments (5 pages) |
7 June 1999 | Liquidators statement of receipts and payments (5 pages) |
4 December 1998 | Liquidators statement of receipts and payments (5 pages) |
4 June 1998 | Liquidators statement of receipts and payments (5 pages) |
8 December 1997 | Liquidators statement of receipts and payments (5 pages) |
5 June 1997 | Liquidators statement of receipts and payments (5 pages) |
10 December 1996 | Liquidators statement of receipts and payments (5 pages) |
6 December 1995 | Resolutions
|
6 December 1995 | Statement of affairs (18 pages) |
6 December 1995 | Appointment of a voluntary liquidator (2 pages) |
10 November 1995 | Registered office changed on 10/11/95 from: brookfield drive aintree liverpool L9 7AJ (1 page) |
8 November 1995 | Director resigned (2 pages) |
21 August 1995 | New director appointed (2 pages) |
11 August 1995 | Return made up to 06/02/95; full list of members
|
20 March 1995 | Particulars of mortgage/charge (8 pages) |