Wallasey
Wirral
CH45 6TF
Wales
Director Name | Mr Gregory John Collier |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1993(7 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 5 months (closed 18 August 2009) |
Role | Company Director |
Correspondence Address | 111 Greenhill Road Mossley Hill Liverpool Merseyside L18 7HQ |
Director Name | Mr Thomas Stockton |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1993(7 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 5 months (closed 18 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 256 Brodie Avenue Liverpool Merseyside L19 7NG |
Secretary Name | Mrs Karen Maher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1993(7 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 5 months (closed 18 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Vyner Road Wallasey Wirral CH45 6TF Wales |
Secretary Name | Mrs Susan Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(5 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | 27 Godwin Street Manchester Lancashire M18 8GS |
Director Name | Corporate Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1992(same day as company formation) |
Correspondence Address | Fourways House 16 Tariff Street Manchester Greater Manchester M1 2FL |
Secretary Name | Corporate Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1992(same day as company formation) |
Correspondence Address | Fourways House 16 Tariff Street Manchester Greater Manchester M1 2FL |
Registered Address | 35 Waters Edge Business Park Modwen Road Manchester M5 3EZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £297,608 |
Cash | £19,068 |
Current Liabilities | £266,984 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 May 2007 | Deferment of dissolution (voluntary) (2 pages) |
16 May 2007 | Deferment of dissolution (voluntary) (2 pages) |
19 February 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 October 2006 | Liquidators statement of receipts and payments (5 pages) |
3 May 2006 | Liquidators statement of receipts and payments (5 pages) |
3 November 2005 | Liquidators statement of receipts and payments (5 pages) |
19 May 2005 | Liquidators statement of receipts and payments (5 pages) |
9 November 2004 | Liquidators statement of receipts and payments (5 pages) |
30 October 2003 | Resolutions
|
30 October 2003 | Statement of affairs (6 pages) |
30 October 2003 | Appointment of a voluntary liquidator (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: clive house clive street bolton lancashire BL1 1ET (1 page) |
12 August 2003 | Particulars of mortgage/charge (3 pages) |
2 February 2002 | Registered office changed on 02/02/02 from: 8 bridgeman terrace wigan lancashire WN1 1SX (1 page) |
29 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
17 August 2001 | Return made up to 16/07/01; full list of members (8 pages) |
18 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 August 2000 | Registered office changed on 25/08/00 from: 65 scarisbrick new rd southport lancs PR8 6LF (1 page) |
25 August 2000 | Return made up to 16/07/00; full list of members (8 pages) |
1 September 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
19 August 1999 | Return made up to 16/07/99; full list of members (6 pages) |
22 January 1999 | £ nc 30000/33333 21/10/98 (1 page) |
22 January 1999 | Resolutions
|
22 January 1999 | Ad 21/10/98--------- £ si 3333@1=3333 £ ic 30000/33333 (2 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
17 August 1998 | Return made up to 16/07/98; no change of members (4 pages) |
17 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
8 October 1997 | Return made up to 16/07/97; no change of members (4 pages) |
26 February 1997 | Return made up to 16/07/96; full list of members (6 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
18 January 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
9 August 1995 | Return made up to 16/07/95; no change of members (4 pages) |
26 May 1994 | Ad 11/05/94--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages) |
26 March 1994 | Particulars of mortgage/charge (3 pages) |
18 January 1994 | Particulars of mortgage/charge (4 pages) |
11 October 1993 | Return made up to 16/07/93; full list of members
|
5 March 1993 | Company name changed K. maher builders LIMITED\certificate issued on 08/03/93 (2 pages) |
16 July 1992 | Incorporation (18 pages) |