Ainsdale
Southport
Merseyside
PR8 2RX
Director Name | Mrs Irene Roe |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Blenheim Road Ainsdale Southport Merseyside PR8 2RX |
Secretary Name | Mr Anthony William Roe |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Blenheim Road Ainsdale Southport Merseyside PR8 2RX |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 6th Floor Brazennose House West Brazennose Street Manchester M2 5FE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2,431 |
Cash | £1,267 |
Current Liabilities | £107,122 |
Latest Accounts | 28 February 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
23 April 2004 | Dissolved (1 page) |
---|---|
23 January 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 October 2003 | Liquidators statement of receipts and payments (5 pages) |
29 October 2002 | Liquidators statement of receipts and payments (5 pages) |
19 April 2002 | Liquidators statement of receipts and payments (5 pages) |
14 February 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 February 2002 | O/C - replacement of liquidator (13 pages) |
31 December 2001 | Registered office changed on 31/12/01 from: 4 st.andrews place blackburn BB1 8AL (1 page) |
28 December 2001 | Appointment of a voluntary liquidator (1 page) |
5 June 2001 | Liquidators statement of receipts and payments (5 pages) |
13 November 2000 | Liquidators statement of receipts and payments (5 pages) |
15 May 2000 | Liquidators statement of receipts and payments (10 pages) |
3 April 2000 | Liquidators statement of receipts and payments (5 pages) |
15 October 1998 | Statement of affairs (13 pages) |
15 October 1998 | Appointment of a voluntary liquidator (1 page) |
15 October 1998 | Resolutions
|
27 July 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
19 February 1998 | Return made up to 14/02/98; no change of members (4 pages) |
7 October 1997 | Particulars of mortgage/charge (6 pages) |
10 September 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
10 March 1997 | Return made up to 14/02/97; no change of members (4 pages) |
24 September 1996 | Accounts for a small company made up to 28 February 1996 (8 pages) |
4 September 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
27 March 1995 | Return made up to 14/02/95; no change of members (4 pages) |