Melling
Merseyside
L31 1EW
Director Name | Peter Joseph Hooton |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years (closed 24 February 1998) |
Role | Musician |
Correspondence Address | 37 Alexandra Road Crosby Liverpool L23 7TB |
Secretary Name | Stephen Geddes Grimes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 1997(4 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 24 February 1998) |
Role | Company Director |
Correspondence Address | 141 Rock Lane Melling Merseyside L31 1EW |
Director Name | Mr Roy Charles Boulter |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 April 1997) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 33 Prospect Vale Liverpool Merseyside L6 8PE |
Secretary Name | Mr Richard Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 April 1997) |
Role | Accountant |
Correspondence Address | 31 Thorpe Road Leeds W Yorkshire LS10 4AZ |
Director Name | Carl James Hunter |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 April 1997) |
Role | Musician |
Correspondence Address | 28 Vale Road Crosby Liverpool Merseyside L23 5RZ |
Director Name | Benedict Leach |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 April 1997) |
Role | Musician |
Correspondence Address | 39 The Grampians Shepherds Bush Road London W6 7LY |
Director Name | Keith Mullin |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 April 1997) |
Role | Musician |
Correspondence Address | C/O Top Floor 29 Hamilton Square Birkenhead Merseyside L41 6AZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O Clark Whitehill 6th Floor Arkwright House Parsonage Gardens Manchester M3 2LE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
24 February 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 1997 | First Gazette notice for voluntary strike-off (1 page) |
25 September 1997 | Application for striking-off (1 page) |
6 July 1997 | Full accounts made up to 31 March 1997 (9 pages) |
9 May 1997 | New secretary appointed (2 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Secretary resigned (1 page) |
15 April 1997 | Full accounts made up to 31 March 1996 (9 pages) |
27 December 1996 | Return made up to 27/10/96; no change of members (6 pages) |
9 November 1995 | Return made up to 27/10/95; no change of members (6 pages) |
9 November 1995 | Registered office changed on 09/11/95 from: bridgewater house 60 whitworth street manchester M1 6LX (1 page) |
20 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |