Maghull
Liverpool
Merseyside
L31 3DG
Secretary Name | Andrew Dunne |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 October 1997(5 years, 1 month after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Correspondence Address | 74 Francis Way Childwall Liverpool Merseyside L16 5EW |
Secretary Name | Brian Morris |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1999(6 years, 6 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Correspondence Address | 106 Brandon Widnes Cheshire WA8 4SY |
Director Name | Mrs Hilda Smith |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | 22a Melling Lane Maghull Liverpool Merseyside L31 3DG |
Secretary Name | Mr John Douglas Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 22a Melling Lane Maghull Liverpool Merseyside L31 3DG |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 27 The Downs Altrincham Cheshire WA14 2QD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£21,331 |
Cash | £903 |
Current Liabilities | £88,134 |
Latest Accounts | 31 August 1997 (26 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
17 August 2001 | Dissolved (1 page) |
---|---|
17 May 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 May 2001 | Liquidators statement of receipts and payments (5 pages) |
23 April 2001 | Liquidators statement of receipts and payments (5 pages) |
8 May 2000 | Registered office changed on 08/05/00 from: mouldex yardley road, knowsley industrial pa, liverpool merseyside L33 7SS (1 page) |
2 May 2000 | Resolutions
|
2 May 2000 | Appointment of a voluntary liquidator (1 page) |
2 May 2000 | Statement of affairs (5 pages) |
17 January 2000 | Registered office changed on 17/01/00 from: suite 9A jubilee house altcar road formby L37 8DL (1 page) |
5 October 1999 | Accounts for a small company made up to 31 August 1997 (5 pages) |
23 April 1999 | Particulars of mortgage/charge (3 pages) |
19 April 1999 | New secretary appointed (2 pages) |
19 October 1998 | Return made up to 26/08/98; full list of members (6 pages) |
16 October 1997 | Secretary resigned (1 page) |
16 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | Director resigned (1 page) |
3 September 1997 | Return made up to 26/08/97; no change of members (4 pages) |
25 November 1996 | Accounts for a small company made up to 31 August 1996 (6 pages) |
13 September 1996 | Return made up to 26/08/96; no change of members (4 pages) |
23 May 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
14 September 1995 | Return made up to 26/08/95; full list of members (6 pages) |
5 June 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |