Liverpool
L13 2BN
Director Name | Adrian Nicholas James Reilly |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 1995(2 years, 3 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Sales Manager |
Correspondence Address | 87 Hinckley Road Islands Brow St Helens Merseyside WA11 9JY |
Secretary Name | Adrian Nicholas James Reilly |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 1995(2 years, 3 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Correspondence Address | 87 Hinckley Road Islands Brow St Helens Merseyside WA11 9JY |
Director Name | Mr Anthony James Hogan |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Central Avenue Eccleston Park Prescot Merseyside L34 2QP |
Secretary Name | Mrs Jean Garland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 129 St Georges Road Wallasey Village Wirral Cheshire |
Director Name | Michael George Hatfull |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(2 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 02 February 1996) |
Role | Carpet Sales Manager |
Country of Residence | England |
Correspondence Address | 153 Grimshaw Lane Middleton Manchester M24 2BR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1993(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 | 16 February 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 26 Heath Street Golborne Warrington WA3 3AD |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Golborne and Lowton West |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
13 September 1996 | Dissolved (1 page) |
---|---|
13 June 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 April 1996 | Resolutions
|
1 April 1996 | Appointment of a voluntary liquidator (1 page) |
13 March 1996 | Registered office changed on 13/03/96 from: 44 boundary road st helens merseyside WA10 2LY (1 page) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
5 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 June 1995 | Director resigned (2 pages) |
5 June 1995 | New director appointed (2 pages) |
5 June 1995 | Ad 19/05/95--------- £ si 2@1=2 £ ic 2/4 (4 pages) |
5 June 1995 | New director appointed (2 pages) |
5 June 1995 | New director appointed (2 pages) |