Mossley Hill
Liverpool
Merseyside
L18 5HW
Secretary Name | Lindsey Swetnam |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1995(2 years, 9 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Secretary |
Correspondence Address | 45 Cherry Tree Road Hiyton Liverpool Merseyside L36 5TY |
Secretary Name | Ms Carmel Anne Carney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 November 1994) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | Flat 1 15 Marmion Road Liverpool Merseyside L17 8TS |
Director Name | Christine Tunnicliffe |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(2 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 11 Deansfield Way Elton Helsby Chester Cheshire CH2 4PP Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Latest Accounts | 30 November 1995 (28 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
9 February 1999 | Dissolved (1 page) |
---|---|
9 November 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 November 1998 | Liquidators statement of receipts and payments (5 pages) |
13 July 1998 | Liquidators statement of receipts and payments (5 pages) |
14 July 1997 | Registered office changed on 14/07/97 from: stenton house 6 eastham village road eastham wirral merseyside L62 8AD (1 page) |
10 July 1997 | Resolutions
|
10 July 1997 | Statement of affairs (4 pages) |
10 July 1997 | Appointment of a voluntary liquidator (1 page) |
25 January 1997 | Registered office changed on 25/01/97 from: 44 bluecoat chambers school lane liverpool merseyside L1 3BX (1 page) |
4 December 1996 | Accounts made up to 30 November 1995 (10 pages) |
10 July 1996 | Return made up to 26/06/96; full list of members (6 pages) |
13 November 1995 | Company name changed lightwide LIMITED\certificate issued on 14/11/95 (4 pages) |
2 October 1995 | Accounts made up to 30 November 1994 (10 pages) |
30 June 1995 | Return made up to 26/06/95; no change of members (4 pages) |
8 June 1995 | New secretary appointed (2 pages) |
28 March 1995 | Director resigned (2 pages) |