Birkdale
Southport
Merseyside
PR8 2EU
Secretary Name | Morcol Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 February 1996(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 28 April 1998) |
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 | 24 June 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 | 24 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Simon Warren Caplan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 February 1996) |
Role | Sales Director |
Correspondence Address | 6 Beecholme St Woodside Park Road London N12 8RF |
Secretary Name | Robert Cyril Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | The Cottage Harrison Drive Goostrey Crewe Cheshire CW4 8NP |
Secretary Name | Simon Warren Caplan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(2 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 September 1994) |
Role | Sales Director |
Correspondence Address | 6 Beecholme St Woodside Park Road London N12 8RF |
Secretary Name | Sheila O'Hara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 February 1996) |
Role | Company Accountant |
Correspondence Address | 110 Queens Road Everton Liverpool Merseyside L6 2AL |
Registered Address | 3 Oriel Court Ashfield Road Sale Manchester M33 7DF |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
28 April 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 1997 | First Gazette notice for compulsory strike-off (1 page) |
28 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
14 February 1996 | Registered office changed on 14/02/96 from: 60/62 islington liverpool L3 8LG (1 page) |
26 June 1995 | Return made up to 24/06/95; no change of members
|
26 June 1995 | New secretary appointed (2 pages) |
11 April 1995 | Registered office changed on 11/04/95 from: 44 hanover street liverpool L1 4AA (1 page) |