Liverpool
Merseyside
L5 9RQ
Secretary Name | Mrs Linda Evelyn Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 32 years |
Role | Licensee |
Correspondence Address | 34 Alexandra Drive Liverpool L17 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Century House Ashley Road, Hale Altrincham Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £46,563 |
Cash | £778 |
Current Liabilities | £111,917 |
Latest Accounts | 28 February 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
6 February 2004 | Dissolved (1 page) |
---|---|
6 November 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 November 2003 | Liquidators statement of receipts and payments (5 pages) |
4 August 2003 | Liquidators statement of receipts and payments (5 pages) |
6 February 2003 | Liquidators statement of receipts and payments (5 pages) |
30 July 2002 | Liquidators statement of receipts and payments (5 pages) |
25 January 2002 | Liquidators statement of receipts and payments (5 pages) |
14 August 2001 | Liquidators statement of receipts and payments (5 pages) |
25 July 2000 | Statement of affairs (5 pages) |
25 July 2000 | Appointment of a voluntary liquidator (1 page) |
25 July 2000 | Resolutions
|
6 July 2000 | Registered office changed on 06/07/00 from: 7 lightbody street liverpool merseyside L5 9UU (1 page) |
10 May 2000 | Return made up to 27/02/00; full list of members
|
10 March 2000 | Particulars of mortgage/charge (7 pages) |
15 February 2000 | Accounts for a small company made up to 28 February 1999 (6 pages) |
21 May 1999 | Accounts for a small company made up to 28 February 1998 (6 pages) |
17 May 1999 | Return made up to 27/02/99; no change of members (4 pages) |
23 June 1998 | Return made up to 27/02/98; no change of members (4 pages) |
5 December 1997 | Company name changed digithold LIMITED\certificate issued on 08/12/97 (2 pages) |
8 September 1997 | Ad 15/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 September 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
14 March 1997 | Return made up to 27/02/96; full list of members (6 pages) |
6 March 1997 | Return made up to 27/02/97; full list of members (6 pages) |
16 September 1996 | Accounts for a small company made up to 28 February 1996 (8 pages) |
28 March 1996 | Registered office changed on 28/03/96 from: exgear stores alexandra dock no 3 regent road bootle merseyside L20 1AU (1 page) |
18 October 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |