Mossley Hill
Liverpool
Merseyside
L18 8AW
Director Name | David Joseph Murray |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 1993(10 months, 2 weeks after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Correspondence Address | 7 Northumberland Grove Dingle Liverpool L8 6TW |
Director Name | Mr John Anthony Quinlivan |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992 |
Appointment Duration | 10 months, 3 weeks (resigned 06 January 1993) |
Role | Company Director |
Correspondence Address | 44 Avonmore Avenue Mossley Hill Liverpool Merseyside L18 8AW |
Secretary Name | Mr Peter James Quinlivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992 |
Appointment Duration | 10 months, 3 weeks (resigned 06 January 1993) |
Role | Company Director |
Correspondence Address | 44 Avonmore Avenue Mossley Hill Liverpool Merseyside L18 8AW |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1992 |
Appointment Duration | 3 days (resigned 21 February 1992) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Devonshire House 26 George Street Manchester M1 4HA |
---|---|
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 |
9 August 1996 | Dissolved (1 page) |
---|---|
25 April 1996 | Liquidators statement of receipts and payments (5 pages) |
21 March 1995 | Appointment of a voluntary liquidator (2 pages) |
21 March 1995 | Resolutions
|
20 March 1995 | Registered office changed on 20/03/95 from: unit E6 brunswick enterprise centre liverpool L3 4BD (1 page) |