Gateacre
Liverpool
Merseyside
L25 5PU
Director Name | Mrs Diane Ruth Watson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 1994(2 years, 3 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Correspondence Address | 8 Grange Weint Gateacre Liverpool Merseyside L25 5PU |
Director Name | Ian Edward Cooke |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 1995(3 years, 1 month after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Accountant |
Correspondence Address | 8 The Paddock Beardwood Blackburn Lancashire BB2 7QY |
Director Name | Mr Rodney Hedley Watson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(same day as company formation) |
Role | Mechanical Engineer |
Correspondence Address | 8 Grange Weint Gateacre Liverpool Merseyside L25 5PU |
Director Name | Ian Edward Cooke |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1994(1 year, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 27 October 1994) |
Role | Company Director |
Correspondence Address | 8 The Paddock Beardwood Blackburn Lancashire BB2 7QY |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 02 July 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Leonard Harris & Partners 75 Mosley Street Manchester M2 3HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 1994 (29 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
8 June 1999 | Dissolved (1 page) |
---|---|
8 March 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 February 1999 | Liquidators statement of receipts and payments (5 pages) |
22 July 1998 | Liquidators statement of receipts and payments (5 pages) |
4 February 1998 | Liquidators statement of receipts and payments (5 pages) |
8 August 1997 | Liquidators statement of receipts and payments (5 pages) |
8 August 1996 | Appointment of a voluntary liquidator (1 page) |
8 August 1996 | Resolutions
|
23 July 1996 | Resolutions
|
23 July 1996 | Appointment of a voluntary liquidator (1 page) |
1 July 1996 | Registered office changed on 01/07/96 from: 101 st georges road bolton lancashire BL1 2BY (1 page) |
7 September 1995 | Director resigned;new director appointed (2 pages) |
26 June 1995 | Accounts for a small company made up to 31 July 1994 (3 pages) |